London
NW3 7RS
Director Name | Mr Luigi Francesco Antonio Sidoli |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 1999) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Christopher Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2008) |
Role | Ch Surveyor |
Country of Residence | England |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2014) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75.1k at £0.5 | Totalassist Company LTD 37.50% Ordinary |
---|---|
75.1k at £0.5 | Trustees Of Acacia Pension Scheme 37.50% Ordinary |
50.1k at £0.5 | Earlyworld Property Holdings LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,530,381 |
Gross Profit | £1,523,593 |
Net Worth | -£1,451,203 |
Cash | £161,552 |
Current Liabilities | £428,969 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
11 November 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
15 April 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 November 2009 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
3 August 2017 | Cessation of Nss Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Cessation of Peter Richard Klimt as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Sarah Louise Bisset as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Jonathan Naggar as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Sologlade Holdco Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Nss Trustees Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Sologlade Holdco Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Sologlade Holdco Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Nss Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
9 June 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
9 June 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
21 September 2016 | Confirmation statement made on 19 July 2016 with updates (11 pages) |
21 September 2016 | Confirmation statement made on 19 July 2016 with updates (11 pages) |
12 July 2016 | Satisfaction of charge 31 in full (4 pages) |
12 July 2016 | Satisfaction of charge 31 in full (4 pages) |
12 July 2016 | Satisfaction of charge 12 in full (4 pages) |
12 July 2016 | Satisfaction of charge 11 in full (5 pages) |
12 July 2016 | Satisfaction of charge 29 in full (5 pages) |
12 July 2016 | Satisfaction of charge 13 in full (5 pages) |
12 July 2016 | Satisfaction of charge 13 in full (5 pages) |
12 July 2016 | Satisfaction of charge 29 in full (5 pages) |
12 July 2016 | Satisfaction of charge 18 in full (5 pages) |
12 July 2016 | Satisfaction of charge 28 in full (5 pages) |
12 July 2016 | Satisfaction of charge 24 in full (4 pages) |
12 July 2016 | Satisfaction of charge 27 in full (4 pages) |
12 July 2016 | Satisfaction of charge 23 in full (5 pages) |
12 July 2016 | Satisfaction of charge 15 in full (4 pages) |
12 July 2016 | Satisfaction of charge 30 in full (4 pages) |
12 July 2016 | Satisfaction of charge 15 in full (4 pages) |
12 July 2016 | Satisfaction of charge 12 in full (4 pages) |
12 July 2016 | Satisfaction of charge 11 in full (5 pages) |
12 July 2016 | Satisfaction of charge 28 in full (5 pages) |
12 July 2016 | Satisfaction of charge 6 in full (5 pages) |
12 July 2016 | Satisfaction of charge 17 in full (4 pages) |
12 July 2016 | Satisfaction of charge 27 in full (4 pages) |
12 July 2016 | Satisfaction of charge 14 in full (4 pages) |
12 July 2016 | Satisfaction of charge 14 in full (4 pages) |
12 July 2016 | Satisfaction of charge 16 in full (5 pages) |
12 July 2016 | Satisfaction of charge 17 in full (4 pages) |
12 July 2016 | Satisfaction of charge 30 in full (4 pages) |
12 July 2016 | Satisfaction of charge 24 in full (4 pages) |
12 July 2016 | Satisfaction of charge 23 in full (5 pages) |
12 July 2016 | Satisfaction of charge 16 in full (5 pages) |
12 July 2016 | Satisfaction of charge 6 in full (5 pages) |
12 July 2016 | Satisfaction of charge 18 in full (5 pages) |
22 June 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
22 June 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 028373230036, created on 15 April 2016 (31 pages) |
21 April 2016 | Registration of charge 028373230035, created on 15 April 2016 (34 pages) |
21 April 2016 | Registration of charge 028373230036, created on 15 April 2016 (31 pages) |
21 April 2016 | Registration of charge 028373230035, created on 15 April 2016 (34 pages) |
20 April 2016 | Registration of charge 028373230034, created on 15 April 2016 (31 pages) |
20 April 2016 | Registration of charge 028373230033, created on 15 April 2016 (25 pages) |
20 April 2016 | Registration of charge 028373230032, created on 15 April 2016 (24 pages) |
20 April 2016 | Registration of charge 028373230032, created on 15 April 2016 (24 pages) |
20 April 2016 | Registration of charge 028373230034, created on 15 April 2016 (31 pages) |
20 April 2016 | Registration of charge 028373230033, created on 15 April 2016 (25 pages) |
6 April 2016 | Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages) |
4 January 2016 | Full accounts made up to 31 October 2014 (17 pages) |
4 January 2016 | Full accounts made up to 31 October 2014 (17 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
11 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
20 May 2014 | Termination of appointment of David Cicurel as a director (1 page) |
20 May 2014 | Termination of appointment of David Cicurel as a director (1 page) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
6 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
6 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (17 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (17 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Termination of appointment of Guy Naggar as a director (1 page) |
8 December 2011 | Appointment of Mr David Elie Cicurel as a director (2 pages) |
8 December 2011 | Termination of appointment of Guy Naggar as a director (1 page) |
8 December 2011 | Appointment of Mr David Elie Cicurel as a director (2 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 October 2010 (18 pages) |
22 March 2011 | Full accounts made up to 31 October 2010 (18 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
28 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (19 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (19 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
10 February 2009 | Ad 17/12/08\gbp si [email protected]=100000\gbp ic 100/100100\ (3 pages) |
10 February 2009 | Ad 17/12/08\gbp si [email protected]=100000\gbp ic 100/100100\ (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Nc inc already adjusted 17/12/08 (2 pages) |
22 January 2009 | Nc inc already adjusted 17/12/08 (2 pages) |
16 January 2009 | Director appointed guy anthony naggar (2 pages) |
16 January 2009 | Director appointed guy anthony naggar (2 pages) |
15 January 2009 | Appointment terminated director christopher hancock (1 page) |
15 January 2009 | Director appointed luigi francesco antonio sidoli (2 pages) |
15 January 2009 | Director appointed luigi francesco antonio sidoli (2 pages) |
15 January 2009 | Appointment terminated director christopher hancock (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
21 December 2008 | Full accounts made up to 31 October 2007 (19 pages) |
21 December 2008 | Full accounts made up to 31 October 2007 (19 pages) |
24 November 2008 | Return made up to 25/09/08; no change of members (4 pages) |
24 November 2008 | Return made up to 25/09/08; no change of members (4 pages) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Return made up to 19/07/07; full list of members (8 pages) |
6 September 2007 | Return made up to 19/07/07; full list of members (8 pages) |
28 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
28 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
4 October 2006 | Full accounts made up to 31 October 2005 (17 pages) |
4 October 2006 | Full accounts made up to 31 October 2005 (17 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens, london, SW1W 0RD (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens, london, SW1W 0RD (1 page) |
11 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | Full accounts made up to 31 October 2004 (16 pages) |
18 November 2005 | Full accounts made up to 31 October 2004 (16 pages) |
19 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
19 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
16 September 2005 | New director appointed (4 pages) |
16 September 2005 | New director appointed (4 pages) |
19 October 2004 | Full accounts made up to 31 October 2003 (15 pages) |
19 October 2004 | Full accounts made up to 31 October 2003 (15 pages) |
13 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (17 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (17 pages) |
14 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
14 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
11 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Particulars of mortgage/charge (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (17 pages) |
15 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
31 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members
|
11 August 2000 | Return made up to 19/07/00; full list of members
|
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
23 May 2000 | S-div 12/05/00 (1 page) |
23 May 2000 | S-div 12/05/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
18 May 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Declaration of assistance for shares acquisition (5 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (3 pages) |
2 September 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
2 September 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 19/07/99; full list of members (12 pages) |
27 July 1999 | Return made up to 19/07/99; full list of members (12 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (9 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (9 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
11 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (5 pages) |
14 September 1996 | Particulars of mortgage/charge (5 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (6 pages) |
7 September 1996 | Particulars of mortgage/charge (6 pages) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 April 1996 | Particulars of mortgage/charge (7 pages) |
19 April 1996 | Particulars of mortgage/charge (7 pages) |
20 January 1996 | Particulars of mortgage/charge (7 pages) |
20 January 1996 | Particulars of mortgage/charge (7 pages) |
15 January 1996 | Particulars of mortgage/charge (4 pages) |
15 January 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members (8 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
19 July 1993 | Incorporation (13 pages) |
19 July 1993 | Incorporation (13 pages) |