Company NameSologlade Limited
DirectorsPeter Richard Klimt and Luigi Francesco Antonio Sidoli
Company StatusActive
Company Number02837323
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Luigi Francesco Antonio Sidoli
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(15 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed13 September 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed13 September 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1996)
RoleChartered Accountant
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed28 August 1996(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2008)
RoleCh Surveyor
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2014)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75.1k at £0.5Totalassist Company LTD
37.50%
Ordinary
75.1k at £0.5Trustees Of Acacia Pension Scheme
37.50%
Ordinary
50.1k at £0.5Earlyworld Property Holdings LTD
25.00%
Ordinary

Financials

Year2014
Turnover£1,530,381
Gross Profit£1,523,593
Net Worth-£1,451,203
Cash£161,552
Current Liabilities£428,969

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

11 November 1996Delivered on: 26 November 1996
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from and all moneys covenanted to be paid by group members to any lender and supplemental to a deed of legal charge dated 29TH august 1996 between the company and the chargee.
Particulars: All that f/h property k/a units 1-4 160 the marlowes hemel hempstead herts t/no.HD224306. By way of floating charge the property assets and rights and revenues present and future including uncalled share capital.
Fully Satisfied
29 August 1996Delivered on: 14 September 1996
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and any "group member" to the chargee under the terms of the legal charge of even date.
Particulars: The l/h property k/a 33-35 southernhay east, exeter, devon together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the benefit of existing leases etc.. see the mortgage charge document for full details.
Fully Satisfied
29 August 1996Delivered on: 14 September 1996
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)

Classification: Legal charge
Secured details: All monies due or to become due from the company and any subsidiary or associate of any such company ("group member") to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1,3 and 5 whiteladies road, clifton, bristol, avon. F/h land and buildings k/a 11/13 whiteladies road, clifton, bristol, avon and f/hland and buildings k/a 33/35 southernhay east exeter, devon etc. together with a floating charge all property and assets including uncalled share capital (if any). See the mortgage charge document for full details.
Fully Satisfied
28 August 1996Delivered on: 7 September 1996
Satisfied on: 12 July 2016
Persons entitled: Norwich Union Mortgage Finance

Classification: Standard security presented for registration in scotland on 30TH august 1996
Secured details: All monies due owing or incurred by any group member to the chargee as trustee for itself and others or any lender on any account whatsoever.
Particulars: Office premises and other building k/a seven coates crescent edinburgh (see form 395 for full details of charged assets).
Fully Satisfied
1 April 1996Delivered on: 19 April 1996
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provisions
Secured details: £4,347,630 and all other monies due or to become due from the company to the chargee including monies secured by three deeds of legal charge dated 14TH march 1995, 29TH december 1995 and the 16TH january 1996.
Particulars: F/H-centurion industrial park bitterne road southampton t/n-HP201322. F/h-denmark house edgware road hendon t/n-NGL600935. F/h-159 to 167 and the site 168 upper street london t/n-NGL616714. F/h-nile house/nile pavilions nile street brighton t/n-ESX126381. Floating charge over the undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details.
Fully Satisfied
16 January 1996Delivered on: 20 January 1996
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £3,575,000.00 and all other monies due or to become due from the company to the chargee including monies secured by a deed of charge dated 14TH march 1995 and a deed of charge dated 29TH december 1995.
Particulars: All that f/h land k/a nile house/nile pavillions nilr street brighton t/n esx 126381 all that f/h land and buildings k/a 159 to 167 and the site of 168 upper street london N1 t/n NGL61674 f/h land on the north east side of edgware road hendon broadway k/a denmark house the broadway staples house corner london N1 t/n NGL600935 and by way of floating charge all the company's undertaking property and assets.
Fully Satisfied
29 December 1995Delivered on: 15 January 1996
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £4,593,220 and all other monies due or to become due from the company to the chargee and all monies secured by a deed of legal charge dated 14TH march 1995.
Particulars: F/H land k/a nile house/nile pavillions nile street brighton t/n ESX126381 and referred to in the property register as 16 and 16A prince albert street and 42 and 43 market street brighton, all that f/h land and buildings k/a 159 to 167 (all) and the site of 168 upper street london N1 t/n NGL616714, floating charge all the undertaking property assets rights.
Fully Satisfied
22 February 2002Delivered on: 15 March 2002
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 15 september 2000 (the"principal deed"))
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 3 & 4 holgate park, poppleton road, york t/no. NYK245685, unit 1 and unit 5 station business park, poppleton road, york t/no. NYK255037 and clarence house, 14, 16 and 18 clarence street, gloucester t/no. GR43301 including all buildings fixtures fixed plant and machinery thereon. Fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.. See the mortgage charge document for full details.
Fully Satisfied
22 February 2002Delivered on: 15 March 2002
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interest of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of f/h property k/a units 3 & 4 holgate park, poppleton road, york t/no. NYK145685 and unit 1 and unit 5 station business park, poppleton road, york t/no. NYK255037. See the mortgage charge document for full details.
Fully Satisfied
27 July 2001Delivered on: 4 August 2001
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/S. See the mortgage charge document for full details.
Fully Satisfied
27 July 2001Delivered on: 4 August 2001
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15TH september 2000.
Particulars: F/H property 170 to 173 commercial street newport gwent wa 623378 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
5 June 2001Delivered on: 20 June 2001
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of clarence house,14,16 and 18 clarence st,gloucester.
Fully Satisfied
14 March 1995Delivered on: 17 March 1995
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £2,400,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 159 to 167 (all) and the site of 168 upper street, london t/no: ngl 616714. undertaking and all property and assets.
Fully Satisfied
5 June 2001Delivered on: 20 June 2001
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15TH september 2000.
Particulars: F/Hold - clarence house,14,16 and 18 clarence st,gloucester gr 43301; all buildings,fixtures,tittings,plant and machinery thereon and all rights/licences thereto; fixed charge over the moneys from time to time deposited with the trustee.
Fully Satisfied
28 October 1998Delivered on: 17 November 1998
Satisfied on: 13 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Assigment by way of charge
Secured details: All monies due or to become due from sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:centurion industrial park bitterne road southampton other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Fully Satisfied
30 November 1993Delivered on: 3 December 1993
Satisfied on: 16 June 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £4,100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings on the east side of waterhouse street hemel hempstead now k/a units 1-4, 160 marlowes hemel hempstead herts t/no.HD224306. Floating charge over and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Particulars: F/H 4,4A and 4B market place cannock t/n SF432271. For full list of properties please see schedule 1.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All current and future freehold and leasehold property vested in sologlade limited as specified in the debenture registered by this MR01 (the "debenture") including the freehold land and buildings known as 4, 4A and 4B market place, cannock registered under title number SF432271 and the copyright and other intellectual property rights set out at paragraph 3.4(h) of the debenture. For further details, please refer to the debenture.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All current and future freehold and leasehold property vested in sologlade limited as specified by the instrument registered by this MR01 (the "instrument") including the freehold land and buildings known as 4, 4A and 4B market place, cannock registered under title number SF432271. For further details please refer to the instrument.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 November 2009Delivered on: 10 November 2009
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental charge over rental income account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All proceeds of the assigned rights and all moneys standing to the credit of the account number 06117240, see image for full details.
Outstanding
8 January 2003Delivered on: 20 January 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed, supplemental to a deed dated 29 august 1996
Secured details: All monies due or to become due from any group member to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings adjoining aintree road/ascot drive/haverton hill road portrack industrial estate stockton on tees county durham t/n TES25607 CE16605 and CE10032 together with all buildings erections and fixures and machinery. See the mortgage charge document for full details.
Outstanding
8 January 2003Delivered on: 20 January 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assigned rights. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 4 January 2003
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights, titles, benefits and interests, whether present or future of the company in respect of units 3-7 sheffield parkways markets, sheffield,. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 4 January 2003
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the l/h property k/a units 3-7 sheffield parkway, sheffield, including all buildings, erections and fixtures, and fixed plant and machinery for the time being thereon;. See the mortgage charge document for full details.
Outstanding
23 July 2001Delivered on: 8 August 2001
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15TH september 2000.
Particulars: Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
23 July 2001Delivered on: 8 August 2001
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/S. See the mortgage charge document for full details.
Outstanding
31 May 2001Delivered on: 13 June 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the freehold land k/a 117 high street southend-on-sea t/n EX475916. See the mortgage charge document for full details.
Outstanding
31 May 2001Delivered on: 13 June 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15TH september 2000.
Particulars: Freehold land k/a 117 high street southend-on-sea t/n ex 475916 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
Outstanding
21 May 2001Delivered on: 30 May 2001
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 28 week street maidstone. See the mortgage charge document for full details.
Outstanding
21 May 2001Delivered on: 30 May 2001
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15 september 2000.
Particulars: Freehold property 28 week street maidstone K709021.together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
2 October 2000Delivered on: 12 October 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15TH september 2000.
Particulars: F/ Property k/a units 3-5 3 3A 9 & 11 new canal salisbury - WT103988 f/h property k/a gaumont cinema new canal and 26 catherine street new sarum - WT6507 and f/h property k/a 10 catherine street salisbury - WT93004 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
Outstanding
2 October 2000Delivered on: 12 October 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of unit 3-5 3 3A 9 & 11 new canal salisbury - WT103988; gaumont cinema new canal and 26 catherine street new sarum - WT6507 and 10 catherine street salisbury - WT93004 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
15 September 2000Delivered on: 23 September 2000
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: The property k/a 4,4A &4B market place cannock together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding
15 September 2000Delivered on: 23 September 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from sologlade limited and any company from time to time which is a holding company or subsidiary of sologlade limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 4,4A & 4B market place cannock other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding

Filing History

30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
3 August 2017Cessation of Nss Trustees Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Cessation of Peter Richard Klimt as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Sarah Louise Bisset as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Jonathan Naggar as a person with significant control on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Sologlade Holdco Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Nss Trustees Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Sologlade Holdco Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Sologlade Holdco Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Guido Anthony Isaac Naggar as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Nss Trustees Limited as a person with significant control on 6 April 2016 (1 page)
9 June 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
9 June 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
21 September 2016Confirmation statement made on 19 July 2016 with updates (11 pages)
21 September 2016Confirmation statement made on 19 July 2016 with updates (11 pages)
12 July 2016Satisfaction of charge 31 in full (4 pages)
12 July 2016Satisfaction of charge 31 in full (4 pages)
12 July 2016Satisfaction of charge 12 in full (4 pages)
12 July 2016Satisfaction of charge 11 in full (5 pages)
12 July 2016Satisfaction of charge 29 in full (5 pages)
12 July 2016Satisfaction of charge 13 in full (5 pages)
12 July 2016Satisfaction of charge 13 in full (5 pages)
12 July 2016Satisfaction of charge 29 in full (5 pages)
12 July 2016Satisfaction of charge 18 in full (5 pages)
12 July 2016Satisfaction of charge 28 in full (5 pages)
12 July 2016Satisfaction of charge 24 in full (4 pages)
12 July 2016Satisfaction of charge 27 in full (4 pages)
12 July 2016Satisfaction of charge 23 in full (5 pages)
12 July 2016Satisfaction of charge 15 in full (4 pages)
12 July 2016Satisfaction of charge 30 in full (4 pages)
12 July 2016Satisfaction of charge 15 in full (4 pages)
12 July 2016Satisfaction of charge 12 in full (4 pages)
12 July 2016Satisfaction of charge 11 in full (5 pages)
12 July 2016Satisfaction of charge 28 in full (5 pages)
12 July 2016Satisfaction of charge 6 in full (5 pages)
12 July 2016Satisfaction of charge 17 in full (4 pages)
12 July 2016Satisfaction of charge 27 in full (4 pages)
12 July 2016Satisfaction of charge 14 in full (4 pages)
12 July 2016Satisfaction of charge 14 in full (4 pages)
12 July 2016Satisfaction of charge 16 in full (5 pages)
12 July 2016Satisfaction of charge 17 in full (4 pages)
12 July 2016Satisfaction of charge 30 in full (4 pages)
12 July 2016Satisfaction of charge 24 in full (4 pages)
12 July 2016Satisfaction of charge 23 in full (5 pages)
12 July 2016Satisfaction of charge 16 in full (5 pages)
12 July 2016Satisfaction of charge 6 in full (5 pages)
12 July 2016Satisfaction of charge 18 in full (5 pages)
22 June 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
22 June 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
20 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 100,110.0
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 100,110.0
(4 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 April 2016Registration of charge 028373230036, created on 15 April 2016 (31 pages)
21 April 2016Registration of charge 028373230035, created on 15 April 2016 (34 pages)
21 April 2016Registration of charge 028373230036, created on 15 April 2016 (31 pages)
21 April 2016Registration of charge 028373230035, created on 15 April 2016 (34 pages)
20 April 2016Registration of charge 028373230034, created on 15 April 2016 (31 pages)
20 April 2016Registration of charge 028373230033, created on 15 April 2016 (25 pages)
20 April 2016Registration of charge 028373230032, created on 15 April 2016 (24 pages)
20 April 2016Registration of charge 028373230032, created on 15 April 2016 (24 pages)
20 April 2016Registration of charge 028373230034, created on 15 April 2016 (31 pages)
20 April 2016Registration of charge 028373230033, created on 15 April 2016 (25 pages)
6 April 2016Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages)
4 January 2016Full accounts made up to 31 October 2014 (17 pages)
4 January 2016Full accounts made up to 31 October 2014 (17 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,100
(4 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,100
(4 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,100
(4 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,100
(4 pages)
11 July 2014Full accounts made up to 31 October 2013 (18 pages)
11 July 2014Full accounts made up to 31 October 2013 (18 pages)
20 May 2014Termination of appointment of David Cicurel as a director (1 page)
20 May 2014Termination of appointment of David Cicurel as a director (1 page)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100,100
(5 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100,100
(5 pages)
6 June 2013Full accounts made up to 31 October 2012 (17 pages)
6 June 2013Full accounts made up to 31 October 2012 (17 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (17 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (17 pages)
1 August 2012Full accounts made up to 31 October 2011 (20 pages)
1 August 2012Full accounts made up to 31 October 2011 (20 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
8 December 2011Termination of appointment of Guy Naggar as a director (1 page)
8 December 2011Appointment of Mr David Elie Cicurel as a director (2 pages)
8 December 2011Termination of appointment of Guy Naggar as a director (1 page)
8 December 2011Appointment of Mr David Elie Cicurel as a director (2 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 October 2010 (18 pages)
22 March 2011Full accounts made up to 31 October 2010 (18 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 October 2009 (18 pages)
28 May 2010Full accounts made up to 31 October 2009 (18 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
1 September 2009Full accounts made up to 31 October 2008 (19 pages)
1 September 2009Full accounts made up to 31 October 2008 (19 pages)
22 July 2009Return made up to 19/07/09; full list of members (5 pages)
22 July 2009Return made up to 19/07/09; full list of members (5 pages)
10 February 2009Ad 17/12/08\gbp si [email protected]=100000\gbp ic 100/100100\ (3 pages)
10 February 2009Ad 17/12/08\gbp si [email protected]=100000\gbp ic 100/100100\ (3 pages)
31 January 2009Registered office changed on 31/01/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
31 January 2009Registered office changed on 31/01/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 100000 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 100000 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2009Nc inc already adjusted 17/12/08 (2 pages)
22 January 2009Nc inc already adjusted 17/12/08 (2 pages)
16 January 2009Director appointed guy anthony naggar (2 pages)
16 January 2009Director appointed guy anthony naggar (2 pages)
15 January 2009Appointment terminated director christopher hancock (1 page)
15 January 2009Director appointed luigi francesco antonio sidoli (2 pages)
15 January 2009Director appointed luigi francesco antonio sidoli (2 pages)
15 January 2009Appointment terminated director christopher hancock (1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2008Full accounts made up to 31 October 2007 (19 pages)
21 December 2008Full accounts made up to 31 October 2007 (19 pages)
24 November 2008Return made up to 25/09/08; no change of members (4 pages)
24 November 2008Return made up to 25/09/08; no change of members (4 pages)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Return made up to 19/07/07; full list of members (8 pages)
6 September 2007Return made up to 19/07/07; full list of members (8 pages)
28 August 2007Full accounts made up to 31 October 2006 (19 pages)
28 August 2007Full accounts made up to 31 October 2006 (19 pages)
4 October 2006Full accounts made up to 31 October 2005 (17 pages)
4 October 2006Full accounts made up to 31 October 2005 (17 pages)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens, london, SW1W 0RD (1 page)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens, london, SW1W 0RD (1 page)
11 August 2006Return made up to 19/07/06; full list of members (8 pages)
11 August 2006Return made up to 19/07/06; full list of members (8 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
18 November 2005Full accounts made up to 31 October 2004 (16 pages)
18 November 2005Full accounts made up to 31 October 2004 (16 pages)
19 September 2005Return made up to 19/07/05; full list of members (8 pages)
19 September 2005Return made up to 19/07/05; full list of members (8 pages)
16 September 2005New director appointed (4 pages)
16 September 2005New director appointed (4 pages)
19 October 2004Full accounts made up to 31 October 2003 (15 pages)
19 October 2004Full accounts made up to 31 October 2003 (15 pages)
13 August 2004Return made up to 19/07/04; full list of members (8 pages)
13 August 2004Return made up to 19/07/04; full list of members (8 pages)
3 December 2003Full accounts made up to 31 October 2002 (17 pages)
3 December 2003Full accounts made up to 31 October 2002 (17 pages)
14 September 2003Return made up to 19/07/03; full list of members (8 pages)
14 September 2003Return made up to 19/07/03; full list of members (8 pages)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
20 January 2003Particulars of mortgage/charge (7 pages)
20 January 2003Particulars of mortgage/charge (7 pages)
20 January 2003Particulars of mortgage/charge (7 pages)
20 January 2003Particulars of mortgage/charge (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 September 2002Full accounts made up to 31 October 2001 (17 pages)
4 September 2002Full accounts made up to 31 October 2001 (17 pages)
15 August 2002Return made up to 19/07/02; full list of members (8 pages)
15 August 2002Return made up to 19/07/02; full list of members (8 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
31 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
31 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 19/07/01; full list of members (7 pages)
27 July 2001Return made up to 19/07/01; full list of members (7 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
23 May 2000S-div 12/05/00 (1 page)
23 May 2000S-div 12/05/00 (1 page)
19 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 May 2000Declaration of assistance for shares acquisition (5 pages)
18 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
18 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
18 May 2000Declaration of assistance for shares acquisition (5 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
2 September 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
2 September 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
27 July 1999Return made up to 19/07/99; full list of members (12 pages)
27 July 1999Return made up to 19/07/99; full list of members (12 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
28 July 1998Return made up to 19/07/98; no change of members (9 pages)
28 July 1998Return made up to 19/07/98; no change of members (9 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
11 August 1997Return made up to 19/07/97; no change of members (6 pages)
11 August 1997Return made up to 19/07/97; no change of members (6 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (5 pages)
14 September 1996Particulars of mortgage/charge (5 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (6 pages)
7 September 1996Particulars of mortgage/charge (6 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
31 July 1996Return made up to 19/07/96; full list of members (8 pages)
31 July 1996Return made up to 19/07/96; full list of members (8 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 April 1996Particulars of mortgage/charge (7 pages)
19 April 1996Particulars of mortgage/charge (7 pages)
20 January 1996Particulars of mortgage/charge (7 pages)
20 January 1996Particulars of mortgage/charge (7 pages)
15 January 1996Particulars of mortgage/charge (4 pages)
15 January 1996Particulars of mortgage/charge (4 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 July 1995Return made up to 19/07/95; no change of members (8 pages)
25 July 1995Return made up to 19/07/95; no change of members (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
3 December 1993Particulars of mortgage/charge (3 pages)
3 December 1993Particulars of mortgage/charge (3 pages)
19 July 1993Incorporation (13 pages)
19 July 1993Incorporation (13 pages)