Company NameFRP Group Limited
Company StatusActive
Company Number02844685
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAmanda Jane Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(30 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(30 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Nolan Fell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2002)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address115 Ashfield Street
London
E1 3EX
Director NameDr Roger James Harding
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Arrowsmith Road Canford Magna
Wimborne
Dorset
BH21 3BG
Director NameMr Roger William Devlin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBearehurst
Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Christopher Lewis Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravenscourt Gardens
London
W6 0TU
Secretary NameMr David Nolan Fell
NationalityBritish
StatusResigned
Appointed19 August 1993(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 May 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address115 Ashfield Street
London
E1 3EX
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed24 May 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(26 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(30 years, 3 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitetlprc.co.uk
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5m at £0.5Union Property Holdings (London) LTD
79.83%
Ordinary
1.3m at £0.2Union Property Holdings (London) LTD
20.16%
Ordinary 1
160 at £0.5Union Property Holdings (London) LTD
0.01%
Ordinary A

Financials

Year2014
Net Worth£13,396,047
Current Liabilities£160

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 keithgrove london W12 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 octavia street lonodn SW11 with all buildings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 charbut road london SW11 with all building and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 cathles road london SW12 with all buildings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 eccles road london SW11 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 December 2001Delivered on: 7 December 2001
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 354 bethnal green road london E2 t/no;-162708. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ranmere street balham l/b of wandsworth t/n SGL233446.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 mossbury road london SW11 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43A battersea rise l/b of wandsworth t/n TGL54551.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 ashcurch terrace l/b of hammersmith and fulham t/n LN104744.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 harbut road l/b of wandsworth t/n SGL267243.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 lilac street l/b of hammersmith and fulham t/n NGL516861.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
16 December 1999Delivered on: 21 December 1999
Satisfied on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 235 eversleigh road london SW11 t/no.SGL499464.
Fully Satisfied
16 December 1999Delivered on: 21 December 1999
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 tonsley street london SW18 t/no.SGL362122.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 lavender sweep london SW11 t/no SGL29735. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 bullen street london SW11. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 pellant road london SW6 t/no BGL7148. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 brook drive lonodn SE11 with all buildings and fixtures the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 74 gayford road london W12 t/no 437020. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 tonsley street london SW18 t/no 374946. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 westville road london W12 t/no BGL5098. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 25 July 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 66 sedgeford road london W12 t/no LN173844. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 stronsa road london W12 t/no NGL44499. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 tonsley hill london sgl 146878. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 & 90 newark street london E1 t/no EGL255540. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 webbs road london SW11 t/no SGL160290. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 lavender sweep london SW11 t/no LN204783. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 eccles road london SW11 t/no LN206828. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 62 bassein park road london and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 June 1998Delivered on: 30 June 1998
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Legal mortgage f/h property k/a 62 minford gardens london W14 t/no;-LN191206 together with goodwill of any business carried on at the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1998Delivered on: 18 March 1998
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 99 st stephens avenue london W12 and by way of specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1998Delivered on: 11 March 1998
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK)PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 25 keith grove and land adjoining london t/n 446935 & BGL13347 along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1997Delivered on: 29 August 1997
Satisfied on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 wormholt road london W12 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1996Delivered on: 10 August 1996
Satisfied on: 18 May 2004
Persons entitled: Allied Irish Banks PLC(As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 coningham road london W12 and the goodwill of the business from time to time carried on or on account of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 October 1995Delivered on: 21 October 1995
Satisfied on: 18 May 2004
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property k/a 183 brook drive l/b of southwark t/no TGL2794 f/h land & property k/a 4 octavia street l/b of wandsworth t/no 297936 f/h land & property k/a 511 york road l/b of wandsworth t/no 336413 f/h land & property k/a 15 netherford road l/b of lambeth t/no LN234981 f/h land & property k/a 29 keith grove l/b of hammersmith and fulham t/no BGL8418 and the six other properties as detailed on the continuation sheet to page 4 of the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 1995Delivered on: 7 June 1995
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 132 becklow road, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1995Delivered on: 7 June 1995
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 westville road, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1994Delivered on: 4 November 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 starfield road london W12 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 netherford road lonodn SW4 with all buildings and fixtures and by way of assignment the goodwill of the buiness if any see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 9 ranmere street lonodn SW12 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
11 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 April 2022Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 July 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
4 May 2018Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page)
4 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page)
4 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages)
4 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
4 May 2018Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 August 2017Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 August 2017Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,561,701.5
(9 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,561,701.5
(9 pages)
31 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
31 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
2 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
2 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
26 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
26 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
26 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,561,701.5
(9 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,561,701.5
(9 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
13 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
13 August 2013Director's details changed for Lucinda Margaret Bell on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
13 August 2013Secretary's details changed for Ndiana Ekpo on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 13 August 2013 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,561,701.5
(6 pages)
13 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
13 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Lucinda Margaret Bell on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Mark Webb on 13 August 2013 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,561,701.5
(6 pages)
13 August 2013Director's details changed for Mr Nigel Mark Webb on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Ndiana Ekpo on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 13 August 2013 (2 pages)
30 January 2013Termination of appointment of James Taylor as a director (1 page)
30 January 2013Termination of appointment of James Taylor as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 December 2009Termination of appointment of Andrew Jones as a director (1 page)
15 December 2009Termination of appointment of Andrew Jones as a director (1 page)
8 September 2009Return made up to 13/08/09; full list of members (6 pages)
8 September 2009Return made up to 13/08/09; full list of members (6 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
10 September 2008Return made up to 13/08/08; full list of members (7 pages)
10 September 2008Return made up to 13/08/08; full list of members (7 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
4 September 2007Return made up to 13/08/07; full list of members (4 pages)
4 September 2007Return made up to 13/08/07; full list of members (4 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
26 October 2006Return made up to 13/08/06; full list of members (5 pages)
26 October 2006Return made up to 13/08/06; full list of members (5 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director's particulars changed (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Return made up to 13/08/05; full list of members (4 pages)
5 September 2005Return made up to 13/08/05; full list of members (4 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
27 August 2004Return made up to 13/08/04; full list of members (4 pages)
27 August 2004Return made up to 13/08/04; full list of members (4 pages)
29 July 2004Full accounts made up to 31 March 2004 (18 pages)
29 July 2004Full accounts made up to 31 March 2004 (18 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Secretary's particulars changed (1 page)
12 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
4 September 2003Return made up to 13/08/03; full list of members (4 pages)
4 September 2003Return made up to 13/08/03; full list of members (4 pages)
18 June 2003Auditor's resignation (1 page)
18 June 2003Auditor's resignation (1 page)
12 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2003Re-registration of Memorandum and Articles (13 pages)
12 February 2003Re-registration of Memorandum and Articles (13 pages)
12 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2003Application for reregistration from PLC to private (1 page)
12 February 2003Application for reregistration from PLC to private (1 page)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
16 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
6 November 2002New director appointed (24 pages)
6 November 2002New director appointed (8 pages)
6 November 2002New director appointed (8 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (26 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (20 pages)
6 November 2002New director appointed (8 pages)
6 November 2002New director appointed (26 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (20 pages)
6 November 2002New director appointed (21 pages)
6 November 2002Registered office changed on 06/11/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (21 pages)
6 November 2002New director appointed (30 pages)
6 November 2002New director appointed (21 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (30 pages)
6 November 2002New director appointed (24 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (21 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (8 pages)
20 August 2002Return made up to 13/08/02; bulk list available separately (6 pages)
20 August 2002Return made up to 13/08/02; bulk list available separately (6 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of mortgage charge released/ceased (2 pages)
25 July 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002£ ic 1665796/1561702 15/04/02 £ sr [email protected]=104094 (1 page)
8 May 2002£ ic 1665796/1561702 15/04/02 £ sr [email protected]=104094 (1 page)
8 May 2002£ ic 1670546/1665796 22/04/02 £ sr [email protected]=4750 (1 page)
8 May 2002£ ic 1677938/1670546 22/04/02 £ sr [email protected]=7392 (1 page)
8 May 2002£ ic 1677938/1670546 22/04/02 £ sr [email protected]=7392 (1 page)
8 May 2002£ ic 1670546/1665796 22/04/02 £ sr [email protected]=4750 (1 page)
12 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2002Group of companies' accounts made up to 30 November 2001 (27 pages)
4 March 2002Group of companies' accounts made up to 30 November 2001 (27 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001S-div 19/11/01 (1 page)
6 December 2001S-div 19/11/01 (1 page)
3 October 2001S-div 28/09/01 (1 page)
3 October 2001S-div 28/09/01 (1 page)
21 August 2001Return made up to 13/08/01; bulk list available separately (6 pages)
21 August 2001Return made up to 13/08/01; bulk list available separately (6 pages)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001S-div 26/04/01 (1 page)
21 June 2001S-div 14/05/01 (1 page)
21 June 2001S-div 14/05/01 (1 page)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001S-div 26/04/01 (1 page)
29 May 2001£ ic 1733618/1678018 14/05/01 £ sr [email protected]=55600 (1 page)
29 May 2001£ ic 1733618/1678018 14/05/01 £ sr [email protected]=55600 (1 page)
21 May 2001S-div 14/05/01 (1 page)
21 May 2001S-div 14/05/01 (1 page)
10 May 2001S-div 25/04/01 (1 page)
10 May 2001S-div 25/04/01 (1 page)
19 April 2001S-div 11/04/01 (1 page)
19 April 2001S-div 11/04/01 (1 page)
17 April 2001S-div 05/04/01 (1 page)
17 April 2001S-div 05/04/01 (1 page)
14 March 2001Full group accounts made up to 30 November 2000 (20 pages)
14 March 2001Full group accounts made up to 30 November 2000 (20 pages)
12 March 2001Particulars of contract relating to shares (4 pages)
12 March 2001Ad 05/02/01--------- £ si [email protected]=162336 £ ic 1571282/1733618 (2 pages)
12 March 2001Particulars of contract relating to shares (4 pages)
12 March 2001Ad 05/02/01--------- £ si [email protected]=162336 £ ic 1571282/1733618 (2 pages)
26 February 2001£ ic 1733618/1571282 05/02/01 £ sr [email protected]=162336 (1 page)
26 February 2001£ ic 1733618/1571282 05/02/01 £ sr [email protected]=162336 (1 page)
2 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
10 August 2000Return made up to 13/08/00; full list of members (75 pages)
10 August 2000Return made up to 13/08/00; full list of members (75 pages)
26 June 2000£ ic 1992085/1733618 23/06/00 £ sr [email protected]=258467 (1 page)
26 June 2000£ ic 1992085/1733618 23/06/00 £ sr [email protected]=258467 (1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 May 2000Memorandum and Articles of Association (29 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 May 2000Memorandum and Articles of Association (29 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 May 2000Full group accounts made up to 30 November 1999 (24 pages)
3 May 2000Full group accounts made up to 30 November 1999 (24 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
5 October 1999Ad 29/09/99--------- £ si 160@1=160 £ ic 1991925/1992085 (2 pages)
5 October 1999Ad 29/09/99--------- £ si 160@1=160 £ ic 1991925/1992085 (2 pages)
3 September 1999Return made up to 13/08/99; full list of members (40 pages)
3 September 1999Return made up to 13/08/99; full list of members (40 pages)
20 August 1999Memorandum and Articles of Association (28 pages)
20 August 1999Memorandum and Articles of Association (28 pages)
17 August 1999S-div 04/05/99 (1 page)
17 August 1999S-div 04/05/99 (1 page)
15 July 1999Ad 28/05/99--------- £ si [email protected]=322930 £ ic 1000584/1323514 (13 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=64637 £ ic 1608453/1673090 (4 pages)
15 July 1999Ad 29/05/99--------- £ si [email protected]=13969 £ ic 1417818/1431787 (5 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=94304 £ ic 1323514/1417818 (7 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=64637 £ ic 1608453/1673090 (4 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=203746 £ ic 1684494/1888240 (10 pages)
15 July 1999Ad 25/05/99--------- £ si [email protected]=25000 £ ic 1456838/1481838 (2 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=91412 £ ic 1888240/1979652 (7 pages)
15 July 1999Ad 29/05/99--------- £ si [email protected]=13969 £ ic 1417818/1431787 (5 pages)
15 July 1999Ad 29/05/99--------- £ si [email protected]=12270 £ ic 1979652/1991922 (4 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=203746 £ ic 1684494/1888240 (10 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=91412 £ ic 1888240/1979652 (7 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=94304 £ ic 1323514/1417818 (7 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=322930 £ ic 1000584/1323514 (13 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Ad 28/06/99--------- £ si [email protected]=25051 £ ic 1431787/1456838 (2 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=126615 £ ic 1481838/1608453 (5 pages)
15 July 1999Ad 25/05/99--------- £ si [email protected]=25000 £ ic 1456838/1481838 (2 pages)
15 July 1999Ad 29/05/99--------- £ si [email protected]=11404 £ ic 1673090/1684494 (3 pages)
15 July 1999Ad 29/05/99--------- £ si [email protected]=11404 £ ic 1673090/1684494 (3 pages)
15 July 1999Ad 29/05/99--------- £ si [email protected]=12270 £ ic 1979652/1991922 (4 pages)
15 July 1999Ad 28/05/99--------- £ si [email protected]=126615 £ ic 1481838/1608453 (5 pages)
15 July 1999Ad 28/06/99--------- £ si [email protected]=25051 £ ic 1431787/1456838 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 May 1999Company name changed first residential properties iii PLC\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed first residential properties iii PLC\certificate issued on 27/05/99 (2 pages)
14 May 1999Ad 26/03/99--------- £ si [email protected]=102283 £ ic 898301/1000584 (2 pages)
14 May 1999Conve 26/03/99 (1 page)
14 May 1999Ad 26/03/99--------- £ si [email protected]=102283 £ ic 898301/1000584 (2 pages)
14 May 1999£ ic 912051/898301 26/03/99 £ sr [email protected]=13750 (1 page)
14 May 1999Conve 26/03/99 (1 page)
14 May 1999£ ic 912051/898301 26/03/99 £ sr [email protected]=13750 (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Ad 29/01/99--------- £ si [email protected]=50 £ ic 912001/912051 (2 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=50 £ ic 912001/912051 (2 pages)
10 February 1999Full accounts made up to 30 November 1998 (14 pages)
10 February 1999Full accounts made up to 30 November 1998 (14 pages)
28 October 1998Return made up to 13/08/98; full list of members (32 pages)
28 October 1998Return made up to 13/08/98; full list of members (32 pages)
1 October 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
1 October 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 30 September 1997 (12 pages)
21 April 1998Full accounts made up to 30 September 1997 (12 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 13/08/97; bulk list available separately (8 pages)
30 September 1997Return made up to 13/08/97; bulk list available separately (8 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 30 September 1996 (13 pages)
3 February 1997Full accounts made up to 30 September 1996 (13 pages)
16 October 1996Return made up to 13/08/96; full list of members (29 pages)
16 October 1996Return made up to 13/08/96; full list of members (29 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
3 April 1996Full accounts made up to 30 September 1995 (13 pages)
3 April 1996Full accounts made up to 30 September 1995 (13 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (10 pages)
21 October 1995Particulars of mortgage/charge (10 pages)
31 August 1995Return made up to 13/08/95; bulk list available separately (16 pages)
31 August 1995Return made up to 13/08/95; bulk list available separately (16 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
13 August 1993Incorporation (46 pages)
13 August 1993Incorporation (46 pages)