Company NameABC Drug Stores Limited
Company StatusActive
Company Number02825947
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMr Ameetkumar Patel
StatusCurrent
Appointed19 November 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameDr Caroline Parkhurst
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(18 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMiss Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameCaroline Rose Beilby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 October 2009)
RoleSecretary
Correspondence Address16 Lansdowne Road
London
SW20 8AW
Director NameNicholas Pomeroy Beilby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 October 2009)
RoleMarketing Exec/Property Cons
Correspondence Address16 Lansdowne Road
London
SW20 8AW
Secretary NameCaroline Rose Beilby
NationalityBritish
StatusResigned
Appointed09 August 1993(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 October 2009)
RoleSecretary
Correspondence Address16 Lansdowne Road
London
SW20 8AW
Director NameStewart Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2003)
RolePharmacist
Correspondence Address20 Drayton Road
London
W13 0LD
Director NameTimothy Daunt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address196-198 Portobello Road
London
W11 1LA
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address196-198 Portobello Road
London
W11 1LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Lewis House 2
Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressDay Lewis House 2
Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(22 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteabcpharmacy.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

327k at £1Healthcare Drugstores LTD
100.00%
Ordinary
1 at £1Healthcare Drugstores LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£23,198,718
Gross Profit£7,238,685
Net Worth-£13,311,801
Cash£76,735
Current Liabilities£4,778,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

13 December 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1997Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1996Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1995Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1994Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2012Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1993Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
3 July 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 2 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Gaumont house 151 high street peckham.
Outstanding
17 March 2015Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

13 October 2020Registration of charge 028259470131, created on 9 October 2020 (11 pages)
30 September 2020Full accounts made up to 31 March 2020 (33 pages)
8 September 2020Registration of charge 028259470130, created on 4 September 2020 (19 pages)
8 July 2020Registration of charge 028259470129, created on 3 July 2020 (10 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 March 2020Registration of charge 028259470128, created on 16 March 2020 (11 pages)
27 September 2019Registration of charge 028259470127, created on 25 September 2019 (11 pages)
26 September 2019Full accounts made up to 31 March 2019 (34 pages)
1 July 2019Registration of charge 028259470126, created on 28 June 2019 (11 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 January 2019Registration of charge 028259470125, created on 30 January 2019 (10 pages)
1 October 2018Full accounts made up to 31 March 2018 (32 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 April 2018Registration of charge 028259470124, created on 29 March 2018 (10 pages)
1 November 2017Full accounts made up to 31 March 2017 (32 pages)
1 November 2017Full accounts made up to 31 March 2017 (32 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 April 2017Part of the property or undertaking has been released and no longer forms part of charge 028259470117 (1 page)
12 April 2017Part of the property or undertaking has been released and no longer forms part of charge 028259470117 (1 page)
3 January 2017Director's details changed for Dr Caroline Parkhurst on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Dr Caroline Parkhurst on 3 January 2017 (2 pages)
29 December 2016Registration of charge 028259470123, created on 23 December 2016 (10 pages)
29 December 2016Registration of charge 028259470123, created on 23 December 2016 (10 pages)
22 December 2016Full accounts made up to 31 March 2016 (37 pages)
22 December 2016Full accounts made up to 31 March 2016 (37 pages)
11 October 2016Registration of charge 028259470122, created on 10 October 2016 (10 pages)
11 October 2016Registration of charge 028259470122, created on 10 October 2016 (10 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
23 June 2016Registration of charge 028259470121, created on 21 June 2016 (12 pages)
23 June 2016Registration of charge 028259470121, created on 21 June 2016 (12 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 327,001
(8 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 327,001
(8 pages)
27 May 2016Registration of charge 028259470120, created on 24 May 2016 (10 pages)
27 May 2016Registration of charge 028259470120, created on 24 May 2016 (10 pages)
15 April 2016Registration of charge 028259470119, created on 14 April 2016 (12 pages)
15 April 2016Registration of charge 028259470119, created on 14 April 2016 (12 pages)
17 March 2016Registration of charge 028259470118, created on 8 March 2016 (13 pages)
17 March 2016Registration of charge 028259470118, created on 8 March 2016 (13 pages)
3 March 2016Registered 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 2016Registered 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 2016Registration of charge 028259470117, created on 18 February 2016 (11 pages)
25 February 2016Registration of charge 028259470117, created on 18 February 2016 (11 pages)
19 February 2016Satisfaction of charge 028259470116 in full (1 page)
19 February 2016Satisfaction of charge 028259470113 in full (1 page)
19 February 2016Satisfaction of charge 028259470115 in full (1 page)
19 February 2016Satisfaction of charge 028259470115 in full (1 page)
19 February 2016Satisfaction of charge 028259470114 in full (1 page)
19 February 2016Satisfaction of charge 028259470111 in full (1 page)
19 February 2016Satisfaction of charge 028259470111 in full (1 page)
19 February 2016Satisfaction of charge 028259470114 in full (1 page)
19 February 2016Satisfaction of charge 028259470113 in full (1 page)
19 February 2016Satisfaction of charge 028259470116 in full (1 page)
19 February 2016Satisfaction of charge 028259470112 in full (1 page)
19 February 2016Satisfaction of charge 028259470112 in full (1 page)
15 February 2016Director's details changed for Dr Caroline Parkhurst on 15 February 2015 (2 pages)
15 February 2016Director's details changed for Dr Caroline Parkhurst on 15 February 2015 (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (29 pages)
14 December 2015Full accounts made up to 31 March 2015 (29 pages)
1 December 2015Registration of charge 028259470116, created on 20 November 2015 (11 pages)
1 December 2015Registration of charge 028259470116, created on 20 November 2015 (11 pages)
4 November 2015Part of the property or undertaking has been released from charge 028259470111 (1 page)
4 November 2015Part of the property or undertaking has been released from charge 028259470111 (1 page)
4 November 2015Registration of charge 028259470115, created on 30 October 2015 (11 pages)
4 November 2015Registration of charge 028259470115, created on 30 October 2015 (11 pages)
9 September 2015Satisfaction of charge 46 in full (4 pages)
9 September 2015Satisfaction of charge 46 in full (4 pages)
2 September 2015Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page)
2 September 2015Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page)
2 September 2015Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 1 September 2015 (2 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 327,001
(7 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 327,001
(7 pages)
2 June 2015Registration of charge 028259470114, created on 27 May 2015 (12 pages)
2 June 2015Registration of charge 028259470114, created on 27 May 2015 (12 pages)
19 March 2015Registration of charge 028259470113, created on 17 March 2015 (12 pages)
19 March 2015Registration of charge 028259470113, created on 17 March 2015 (12 pages)
18 December 2014Full accounts made up to 31 March 2014 (30 pages)
18 December 2014Full accounts made up to 31 March 2014 (30 pages)
12 November 2014Registration of charge 028259470112, created on 4 November 2014 (12 pages)
12 November 2014Registration of charge 028259470112, created on 4 November 2014 (12 pages)
12 November 2014Registration of charge 028259470112, created on 4 November 2014 (12 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 327,001
(7 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 327,001
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
11 September 2013Memorandum and Articles of Association (15 pages)
11 September 2013Memorandum and Articles of Association (15 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2013Satisfaction of charge 94 in full (4 pages)
22 August 2013Satisfaction of charge 105 in full (4 pages)
22 August 2013Satisfaction of charge 87 in full (4 pages)
22 August 2013Satisfaction of charge 102 in full (4 pages)
22 August 2013Satisfaction of charge 104 in full (4 pages)
22 August 2013Satisfaction of charge 93 in full (4 pages)
22 August 2013Satisfaction of charge 88 in full (4 pages)
22 August 2013Satisfaction of charge 91 in full (4 pages)
22 August 2013Satisfaction of charge 97 in full (4 pages)
22 August 2013Satisfaction of charge 94 in full (4 pages)
22 August 2013Satisfaction of charge 84 in full (4 pages)
22 August 2013Satisfaction of charge 106 in full (4 pages)
22 August 2013Satisfaction of charge 99 in full (4 pages)
22 August 2013Satisfaction of charge 81 in full (4 pages)
22 August 2013Satisfaction of charge 95 in full (4 pages)
22 August 2013Satisfaction of charge 86 in full (4 pages)
22 August 2013Satisfaction of charge 80 in full (4 pages)
22 August 2013Satisfaction of charge 89 in full (4 pages)
22 August 2013Satisfaction of charge 85 in full (4 pages)
22 August 2013Satisfaction of charge 90 in full (4 pages)
22 August 2013Satisfaction of charge 109 in full (4 pages)
22 August 2013Satisfaction of charge 102 in full (4 pages)
22 August 2013Satisfaction of charge 103 in full (4 pages)
22 August 2013Satisfaction of charge 81 in full (4 pages)
22 August 2013Satisfaction of charge 90 in full (4 pages)
22 August 2013Satisfaction of charge 87 in full (4 pages)
22 August 2013Satisfaction of charge 99 in full (4 pages)
22 August 2013Satisfaction of charge 82 in full (4 pages)
22 August 2013Satisfaction of charge 100 in full (4 pages)
22 August 2013Satisfaction of charge 96 in full (4 pages)
22 August 2013Satisfaction of charge 96 in full (4 pages)
22 August 2013Registration of charge 028259470111 (40 pages)
22 August 2013Satisfaction of charge 97 in full (4 pages)
22 August 2013Satisfaction of charge 92 in full (4 pages)
22 August 2013Satisfaction of charge 107 in full (4 pages)
22 August 2013Satisfaction of charge 92 in full (4 pages)
22 August 2013Satisfaction of charge 95 in full (4 pages)
22 August 2013Satisfaction of charge 108 in full (4 pages)
22 August 2013Satisfaction of charge 103 in full (4 pages)
22 August 2013Satisfaction of charge 88 in full (4 pages)
22 August 2013Satisfaction of charge 91 in full (4 pages)
22 August 2013Satisfaction of charge 84 in full (4 pages)
22 August 2013Satisfaction of charge 107 in full (4 pages)
22 August 2013Registration of charge 028259470111 (40 pages)
22 August 2013Satisfaction of charge 85 in full (4 pages)
22 August 2013Satisfaction of charge 86 in full (4 pages)
22 August 2013Satisfaction of charge 104 in full (4 pages)
22 August 2013Satisfaction of charge 100 in full (4 pages)
22 August 2013Satisfaction of charge 106 in full (4 pages)
22 August 2013Satisfaction of charge 108 in full (4 pages)
22 August 2013Satisfaction of charge 93 in full (4 pages)
22 August 2013Satisfaction of charge 105 in full (4 pages)
22 August 2013Satisfaction of charge 89 in full (4 pages)
22 August 2013Satisfaction of charge 80 in full (4 pages)
22 August 2013Satisfaction of charge 109 in full (4 pages)
22 August 2013Satisfaction of charge 82 in full (4 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 110 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 110 (5 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
17 May 2012Full accounts made up to 31 March 2011 (24 pages)
17 May 2012Full accounts made up to 31 March 2011 (24 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 109 (11 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 109 (11 pages)
7 February 2012Appointment of Dr Caroline Parkhurst as a director (2 pages)
7 February 2012Appointment of Dr Caroline Parkhurst as a director (2 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 December 2010Appointment of Mr Ameetkumar Patel as a secretary (1 page)
7 December 2010Appointment of Mr Ameetkumar Patel as a secretary (1 page)
2 December 2010Appointment of Mr Peter Cattee as a director (2 pages)
2 December 2010Appointment of Mr Peter Cattee as a director (2 pages)
29 November 2010Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
29 November 2010Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
26 November 2010Termination of appointment of Thomas Phillips as a director (1 page)
26 November 2010Termination of appointment of Timothy Daunt as a director (1 page)
26 November 2010Termination of appointment of Timothy Daunt as a director (1 page)
26 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 November 2010Registered office address changed from 196-198 Portobello Road London W11 1LA on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 196-198 Portobello Road London W11 1LA on 26 November 2010 (1 page)
26 November 2010Termination of appointment of Thomas Phillips as a director (1 page)
24 November 2010Auditor's resignation (1 page)
24 November 2010Auditor's resignation (1 page)
2 October 2010Accounts made up to 31 December 2009 (23 pages)
2 October 2010Accounts made up to 31 December 2009 (23 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
19 January 2010Memorandum and Articles of Association (15 pages)
19 January 2010Memorandum and Articles of Association (15 pages)
5 January 2010Full accounts made up to 31 December 2008 (23 pages)
5 January 2010Full accounts made up to 31 December 2008 (23 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
8 November 2009Termination of appointment of Caroline Beilby as a secretary (2 pages)
8 November 2009Termination of appointment of Nicholas Beilby as a director (2 pages)
8 November 2009Appointment of Thomas John Phillips as a director (3 pages)
8 November 2009Appointment of Thomas John Phillips as a director (3 pages)
8 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 327,001
(6 pages)
8 November 2009Termination of appointment of Caroline Beilby as a secretary (2 pages)
8 November 2009Termination of appointment of Caroline Beilby as a director (2 pages)
8 November 2009Appointment of Timothy Daunt as a director (3 pages)
8 November 2009Appointment of Timothy Daunt as a director (3 pages)
8 November 2009Termination of appointment of Nicholas Beilby as a director (2 pages)
8 November 2009Termination of appointment of Caroline Beilby as a director (2 pages)
8 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 327,001
(6 pages)
30 October 2009Registered office address changed from 16 Lansdowne Road London SW20 8AW on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 16 Lansdowne Road London SW20 8AW on 30 October 2009 (1 page)
17 September 2009Return made up to 10/06/09; full list of members (4 pages)
17 September 2009Return made up to 10/06/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 December 2007 (23 pages)
15 January 2009Full accounts made up to 31 December 2007 (23 pages)
22 October 2008Full accounts made up to 31 December 2006 (23 pages)
22 October 2008Full accounts made up to 31 December 2006 (23 pages)
26 June 2008Return made up to 10/06/08; full list of members (4 pages)
26 June 2008Return made up to 10/06/08; full list of members (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
24 July 2007Accounts for a medium company made up to 31 December 2005 (19 pages)
24 July 2007Accounts for a medium company made up to 31 December 2005 (19 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Return made up to 10/06/06; full list of members (2 pages)
22 June 2006Return made up to 10/06/06; full list of members (2 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
19 December 2005Full accounts made up to 31 December 2004 (20 pages)
19 December 2005Full accounts made up to 31 December 2004 (20 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
27 June 2005Return made up to 10/06/05; full list of members (2 pages)
27 June 2005Return made up to 10/06/05; full list of members (2 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Full accounts made up to 31 December 2003 (21 pages)
17 November 2004Full accounts made up to 31 December 2003 (21 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 10/06/04; full list of members (5 pages)
23 June 2004Return made up to 10/06/04; full list of members (5 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Full accounts made up to 31 December 2002 (20 pages)
18 November 2003Full accounts made up to 31 December 2002 (20 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 10/06/02; full list of members (7 pages)
1 July 2002Return made up to 10/06/02; full list of members (7 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Full accounts made up to 31 December 2000 (21 pages)
14 November 2001Full accounts made up to 31 December 2000 (21 pages)
11 June 2001Return made up to 10/06/01; full list of members (7 pages)
11 June 2001Return made up to 10/06/01; full list of members (7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
25 October 2000Full accounts made up to 31 December 1999 (21 pages)
25 October 2000Full accounts made up to 31 December 1999 (21 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 10/06/00; full list of members (7 pages)
8 June 2000Return made up to 10/06/00; full list of members (7 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (21 pages)
22 October 1999Full accounts made up to 31 December 1998 (21 pages)
14 September 1999Return made up to 10/06/99; full list of members (6 pages)
14 September 1999Return made up to 10/06/99; full list of members (6 pages)
14 September 1999Location of register of members (1 page)
14 September 1999Location of register of members (1 page)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Return made up to 10/06/98; full list of members (6 pages)
21 June 1998Return made up to 10/06/98; full list of members (6 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
5 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/98
(2 pages)
5 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/02/98
(1 page)
5 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/02/98
(1 page)
5 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/02/98
(1 page)
5 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/02/98
(1 page)
5 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/98
(2 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1997Return made up to 10/06/97; full list of members (6 pages)
16 September 1997Return made up to 10/06/97; full list of members (6 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Return made up to 10/06/96; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Return made up to 10/06/96; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (15 pages)
2 November 1996Full accounts made up to 31 December 1995 (15 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (13 pages)
2 October 1995Ad 31/12/94--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages)
2 October 1995Ad 31/12/94--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages)
2 October 1995Accounts 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 1995Ad 15/12/93--------- £ si 294998@1 (2 pages)
17 July 1995£ nc 1000/295000 15/12/93 (1 page)
17 July 1995Ad 15/12/93--------- £ si 294998@1 (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 6 great queen street london WC2B 5DG (1 page)
12 July 1995Registered office changed on 12/07/95 from: 6 great queen street london WC2B 5DG (1 page)
29 June 1995Full accounts made up to 31 December 1993 (12 pages)
29 June 1995Full accounts made up to 31 December 1993 (12 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
19 July 1994Return made up to 10/06/94; full list of members (5 pages)
19 July 1994Return made up to 10/06/94; full list of members (5 pages)
15 September 1993Company name changed siga LIMITED\certificate issued on 16/09/93 (2 pages)
15 September 1993Company name changed siga LIMITED\certificate issued on 16/09/93 (2 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1993Incorporation (11 pages)
10 June 1993Incorporation (11 pages)