Company NameCavendish Geared Ii Limited
Company StatusDissolved
Company Number02847571
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 7 months ago)
Dissolution Date21 March 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2023)
RoleAccountant
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
StatusClosed
Appointed05 October 2020(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(23 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 21 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorpe Underwood Farm
Thorpe Underwood
Northampton
Northamptonshire
NN6 9PA
Director NameMrs Lisa Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossroads Farm
Haversham
Milton Keynes
Buckinghamshire
MK19 7DS
Secretary NameMrs Lisa Dunn
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossroads Farm
Haversham
Milton Keynes
Buckinghamshire
MK19 7DS
Director NameMr Frank Watts Kearton Gee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windrush
Stoke Row Road
Peppard Common
Oxfordshire
RG9 5JD
Director NameMr Raymond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressGables
Common Lane
Beer
East Devon
EX12 3EY
Secretary NameTariq Azad Cader
NationalityBritish
StatusResigned
Appointed01 September 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address19 Brookview Road
Streatham
London
SW16 6UA
Director NameTariq Azad Cader
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2000)
RoleAccountant
Correspondence Address19 Brookview Road
Streatham
London
SW16 6UA
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ellerton Road
London
SW18 3NN
Director NameMr Kevin William Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2000)
RoleChartered Quantity Surveyor
Correspondence AddressOakcroft Redlands Lane
Ewshot
Farnham
Surrey
GU10 5AS
Secretary NameMr Graeme Burgess
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBali Hai
Cudham Lane North
Sevenoaks
Kent
TN14 7RB
Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2002)
RoleExecutive Manager
Correspondence Address5 Park Lodge
Park Close
London
SW1X 7PH
Director NamePeter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 August 2001)
RoleChartered Secretary
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 May 2002(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(11 years, 4 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 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
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
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 Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
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 Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2022)
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
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

5.1m at £0.5London & Henley (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 January 1995Delivered on: 19 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 1ST and 2ND floor flats at 45 sumatra road london NW6 t/n ngl 714510.
Fully Satisfied
15 November 1994Delivered on: 21 November 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 freeland road, london W5.
Fully Satisfied
7 October 1994Delivered on: 15 October 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 westbourne park road london W11.
Fully Satisfied
7 October 1994Delivered on: 15 October 1994
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 89 inverness terrace london W2.
Fully Satisfied
7 October 1994Delivered on: 15 October 1994
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fourth floor flat 89 inverness terrace london W2.
Fully Satisfied
28 June 2001Delivered on: 18 July 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement)

Classification: Charge over beneficial interest
Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined).
Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being 22A crescent road london N8 freehold and flat 1 and 9 t/no EGL215761 and flats 2,3,6,7,10,11,12,13 and 16 t/nos EGL290049,EGL290050,EGL302155,EGL302154,EGL284333,EGL292411,EGL302157,EGL284220 and EGL284219 respectively. 2.The rents 3.the trust deed.. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee")

Classification: Debenture
Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 2000Delivered on: 27 July 2000
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 1999Delivered on: 21 September 1999
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 inverness terrace london t/no: LN130210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 August 1997Delivered on: 15 August 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all the f/h property k/a 119 & 121 east hill,wandsworth london SW18 t/nos.403667 And 403668. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 March 1997Delivered on: 26 March 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 22 crescent road, crouch end london t/no: EGL125761; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 26 March 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 6,7, 11 & 12 orchard house, 22A crescent road crouch end london t/nos: EGL302155 EGL302154 EGL292411 & EGL30257; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 26 March 1997
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 91A fernhead road london t/no: NGL360844; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 15 October 1994
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground floor flat 89 invernes terrace london W2.
Fully Satisfied
25 March 1997Delivered on: 26 March 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part of 330 westbourne park road, kensington london; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 17 February 1996
Satisfied on: 23 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 163 trinity road london t/no TGL107537 all buidlings & structures and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 January 1996Delivered on: 18 January 1996
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 272,274 and 276 wandsworth bridge road fulham lonodn SW6 t/n BGL2272 and by way of fixed charge all buildings and other structures by way of fixed charge any goodwill all plant machinery and other chattels and the proceeds of any claims made under the insurances by way of assignment the rental sums and by way of floating charge all unnatached plant machinery chattels and goods.
Fully Satisfied
23 October 1995Delivered on: 25 October 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 55 queen's gardens, london W2 t/no. NGL724928. Fixed charges over all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other chattels affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Floating charge over all unattached plant machinery chattels and goods on or in or used in connection with the property. Assignment of the rental sums.. See the mortgage charge document for full details.
Fully Satisfied
22 September 1995Delivered on: 27 September 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 184-188 north gower street, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 16 orchard house, 22A crescent road, london t/no. Egl 284219. fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 13 orchard house, 22A crescent road, london t/no. EGL284220. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 10 orchard house, 22A crescent road, london t/no. EGL284333. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 orchard house, 22A crescent road, london t/no. EGL290050. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 orchard house, 22A crescent road, london t/no. EGL290049. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 15 October 1994
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 89 inverness terrace london W2.
Fully Satisfied
4 August 1995Delivered on: 5 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 54 wellesley road chiswick london W4 t/no.MX25903 and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and other chattels.
Fully Satisfied
19 May 1995Delivered on: 30 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-1 compayne gardens hampstead london NW6 t/n-NGL247500. By way of fixed charge all buildings and other structures on, and items fixed to the property; by way of fixed charge any goodwill relating to the property or the business or undertaking conducted at the property;. See the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 30 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-15 fairmead road upper holloway london N19 t/n-LN63781. By way of fixed charge all buildings and other structures on, and items fixed to the property; by way of fixed charge any goodwill relating to the property or the buisness or undertaking conducted at the property;. See the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 26 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 32A sheringham road london N7 t/no 384257 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 May 1995Delivered on: 26 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 1 hides street london N7 t/no 383036 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 May 1995Delivered on: 26 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 hides street london t/no 383023 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 May 1995Delivered on: 26 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 1 birnam road london t/no ngl 239629 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 May 1995Delivered on: 26 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 37 lough road and 32 sheringham road london and with. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 March 1995Delivered on: 24 March 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 stowe road, shepherd's bush, london, W12 t/n LN161606 and all property and assets present and future and the goodwill of the business.
Fully Satisfied
20 March 1995Delivered on: 24 March 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 54 perham road, fulham, london, W14 t/n NGL523911 including all property and assets present and future and the goodwill of the business.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 thorndean street london SW18.
Fully Satisfied
3 March 1995Delivered on: 7 March 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property to be k/a 7 steele road london W4 as the same is registered at H.M. land registry under title numbers AGL10309, AGL41715, MX179740, MX306319, MX409878, NGL200248 and NGL20342.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 5 overstone road, london t/no. LN121158.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9A agamemnon road, london t/no. LN526794.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 9 agamemnon road, london t/no. LN219390.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 56 perham road, london t/no. NGL523910.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 7 overstone road, london t/no. NGL507542.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 197 walm lane, london t/no. MX455568.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 83 lewin road, london t/no TGL91288.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 152 belsize road, hampstead, london t/no. NGL718128.
Fully Satisfied
16 January 1995Delivered on: 19 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 129 harvist road willesden london NW6 t/n mx 363679.
Fully Satisfied
20 September 1994Delivered on: 22 September 1994
Satisfied on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

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)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
3 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages)
3 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
1 September 2017Notification of London and Henley (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Notification of London and Henley (Uk) Limited as a person with significant control on 1 September 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 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)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 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)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
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)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,534,251
(9 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,534,251
(9 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,534,251
(11 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,534,251
(11 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)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 August 2013Termination of appointment of Benjamin Grose as a director (1 page)
27 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages)
27 August 2013Termination of appointment of Benjamin Grose as a director (1 page)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,534,251
(9 pages)
27 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
27 August 2013Director's details changed for Lucinda Margaret Bell on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Nigel Mark Webb on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
27 August 2013Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page)
27 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
27 August 2013Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,534,251
(9 pages)
27 August 2013Director's details changed for Lucinda Margaret Bell on 27 August 2013 (2 pages)
27 August 2013Termination of appointment of Stephen Smith as a director (1 page)
27 August 2013Director's details changed for Mr Nigel Mark Webb on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 27 August 2013 (2 pages)
27 August 2013Termination of appointment of Stephen Smith as a director (1 page)
27 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 August 2012Appointment of Benjamin Toby Grose as a director (2 pages)
21 August 2012Appointment of Benjamin Toby Grose as a director (2 pages)
21 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (12 pages)
21 August 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
21 August 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (12 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 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 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
20 September 2010Termination of appointment of a director (1 page)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (10 pages)
20 September 2010Termination of appointment of a director (1 page)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (10 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
26 November 2009Full accounts made up to 31 March 2009 (19 pages)
26 November 2009Full accounts made up to 31 March 2009 (19 pages)
8 September 2009Return made up to 19/08/09; full list of members (6 pages)
8 September 2009Return made up to 19/08/09; 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)
18 September 2008Return made up to 19/08/08; full list of members (6 pages)
18 September 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
18 September 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
18 September 2008Return made up to 19/08/08; full list of members (6 pages)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 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)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 19/08/07; full list of members (4 pages)
6 September 2007Return made up to 19/08/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
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)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 October 2006Return made up to 19/08/06; full list of members (4 pages)
6 October 2006Return made up to 19/08/06; full list of members (4 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 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)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
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 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
13 September 2005Return made up to 19/08/05; full list of members (4 pages)
13 September 2005Return made up to 19/08/05; full list of members (4 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
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)
1 October 2004Full accounts made up to 31 March 2004 (14 pages)
1 October 2004Full accounts made up to 31 March 2004 (14 pages)
13 September 2004Return made up to 19/08/04; full list of members (4 pages)
13 September 2004Return made up to 19/08/04; full list of members (4 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)
4 September 2003Return made up to 19/08/03; full list of members (4 pages)
4 September 2003Return made up to 19/08/03; full list of members (4 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (12 pages)
24 October 2002Full accounts made up to 31 March 2002 (12 pages)
6 September 2002Return made up to 19/08/02; no change of members (6 pages)
6 September 2002Return made up to 19/08/02; no change of members (6 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
27 March 2002Full accounts made up to 31 March 2001 (13 pages)
27 March 2002Full accounts made up to 31 March 2001 (13 pages)
7 September 2001Return made up to 19/08/01; full list of members (7 pages)
7 September 2001Return made up to 19/08/01; full list of members (7 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001New director appointed (4 pages)
17 August 2001New director appointed (4 pages)
17 August 2001Director resigned (1 page)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Director resigned (1 page)
16 August 2001Full accounts made up to 21 December 2000 (15 pages)
16 August 2001Full accounts made up to 21 December 2000 (15 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001New director appointed (5 pages)
16 January 2001New director appointed (5 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 2000Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
10 April 2000Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page)
10 April 2000Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page)
24 March 2000Full accounts made up to 31 December 1999 (16 pages)
24 March 2000Full accounts made up to 31 December 1999 (16 pages)
6 December 1999Re-registration of Memorandum and Articles (11 pages)
6 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 1999Application for reregistration from PLC to private (1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1999Re-registration of Memorandum and Articles (11 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 1999Application for reregistration from PLC to private (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 19/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 September 1999Return made up to 19/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999Registered office changed on 29/06/99 from: no.1 Riding house street london W1A 3AS (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: no.1 Riding house street london W1A 3AS (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
21 June 1999Auditor's resignation (1 page)
21 June 1999Auditor's resignation (1 page)
22 March 1999Full group accounts made up to 31 December 1998 (20 pages)
22 March 1999Full group accounts made up to 31 December 1998 (20 pages)
14 September 1998Return made up to 19/08/98; bulk list available separately (13 pages)
14 September 1998Return made up to 19/08/98; bulk list available separately (13 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Full accounts made up to 31 December 1997 (20 pages)
6 March 1998Full accounts made up to 31 December 1997 (20 pages)
11 September 1997Return made up to 19/08/97; bulk list available separately (16 pages)
11 September 1997Return made up to 19/08/97; bulk list available separately (16 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
27 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 April 1997Full accounts made up to 31 December 1996 (17 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 19/08/96; change of members (13 pages)
21 August 1996Return made up to 19/08/96; change of members (13 pages)
25 April 1996Full accounts made up to 31 December 1995 (17 pages)
25 April 1996Full accounts made up to 31 December 1995 (17 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996New director appointed (3 pages)
3 January 1996New director appointed (3 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
27 September 1995Particulars of mortgage/charge (5 pages)
27 September 1995Particulars of mortgage/charge (5 pages)
31 August 1995Return made up to 19/08/95; no change of members (4 pages)
31 August 1995Return made up to 19/08/95; no change of members (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
3 April 1995Full accounts made up to 31 December 1994 (16 pages)
3 April 1995Full accounts made up to 31 December 1994 (16 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
19 August 1993Incorporation (57 pages)
19 August 1993Incorporation (57 pages)