Company NameCheyne (Hove) Limited
Company StatusDissolved
Company Number02859766
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesReadynow Limited and St George's Securities (Investments) Limited

Business Activity

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

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed15 May 2007(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePeter Anthony Waddington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameMr Douglas Allen Whiting
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Secretary NameMr Douglas Allen Whiting
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(13 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Secretary NamePeter Anthony Waddington
NationalityBritish
StatusResigned
Appointed20 April 2007(13 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £0.01Cheyne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,003,855
Gross Profit£438,593
Net Worth£3,235,000
Current Liabilities£403,444

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

31 October 1997Delivered on: 4 November 1997
Satisfied on: 11 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 September 1995Delivered on: 12 September 1995
Satisfied on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all that f/h property situate at and k/a land and buildings on the east side of high street felling gateshead tyne and wear t/n TY193719.
Fully Satisfied
8 September 1995Delivered on: 12 September 1995
Satisfied on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all that f/h property situate at and k/a firstly hove park mansions and factory premises newtown road hove east sussext/n SX61979 and secondly land on the east side of fonthill road hove east sussex t/n SX84439.
Fully Satisfied
8 September 1995Delivered on: 12 September 1995
Satisfied on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hove park mansions and factory premises newtown road hove east sussex and secondly land on the east side of fonthill road hove east sussex t/n SX84439 with all buildings and fixtures fixed plant and machinery and the goodwill of any business.
Fully Satisfied
8 September 1995Delivered on: 12 September 1995
Satisfied on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of high street felling gateshead tyne and wear with all buildings and fixtures fixed plant and machinery and the goodwill of any business together with the benefit of any licences.
Fully Satisfied
17 December 1993Delivered on: 31 March 1994
Satisfied on: 29 March 2001
Persons entitled: Patricia Ann Llewellyn

Classification: Trust deed
Fully Satisfied
24 June 2008Delivered on: 26 June 2008
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 December 1993Delivered on: 4 January 1994
Satisfied on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hove park mansions and factory premises at newtown road and land on the east side of fonthill road hove east sussex including all buildings fixtures fixed plant and machinery and the goodwill of any business.
Fully Satisfied
25 April 2006Delivered on: 27 April 2006
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a units c and d lincoln road, high wycombe t/n BM92964.
Fully Satisfied
30 September 2003Delivered on: 7 October 2003
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental 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 land being land on east side of victoria road st phillips bristol t/n BL67447 all that f/h land being land on the south side of feeder road st phillips bristol BL67448.
Fully Satisfied
27 August 1999Delivered on: 2 September 1999
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land and buildings in feeder road victoria road and chapel street bristol; f/h land k/a 18 to 30 feeder street bristol and f/h land being 2 victoria road st philips t/nos: AV59072 BL18165 AV22414. See the mortgage charge document for full details.
Fully Satisfied
12 June 1998Delivered on: 13 June 1998
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation 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 hove business centre font hill road east sussex-SX61979 together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants.
Fully Satisfied
31 October 1997Delivered on: 4 November 1997
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date herewith.
Particulars: All rents and other sums payable under all leases over the property k/a holly hill shopping centre felling t/n TY193719 together with all interest and all insurance payable in respect thereof.
Fully Satisfied
31 October 1997Delivered on: 4 November 1997
Satisfied on: 28 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date herewith.
Particulars: All rents and other sums payable under all leases over the property k/a hove business centre fonthill road hove t/n SX84439 together with all interest thereon and all insurance in repect thereof.
Fully Satisfied
31 October 1997Delivered on: 4 November 1997
Satisfied on: 28 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a holly hill shopping centre felling t/n TY193719 together with all buildings and fixtures fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1997Delivered on: 4 November 1997
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a hove business centre fonthill road hove t/n SX84439 together with all buildings and fixtures fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1993Delivered on: 22 December 1993
Satisfied on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking and assets present and future.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wessex motors feeder road and victoria road bristol t/nos BL67447 BL67448 and BL62822. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units c & d shackleton road off lincoln road cressex business park high wycombe bucks t/n BM92964. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st philips gate feeder road chapel street bristol t/nos AV59072 AV218717 and AV5241. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hove park mansions hove east sussex and hove business centre hove east sussex t/nos SX61979 & SX84439. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Full accounts made up to 30 September 2017 (12 pages)
20 June 2018Application to strike the company off the register (1 page)
17 April 2018Satisfaction of charge 18 in full (2 pages)
17 April 2018Satisfaction of charge 21 in full (2 pages)
17 April 2018Satisfaction of charge 20 in full (2 pages)
17 April 2018Satisfaction of charge 19 in full (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (12 pages)
6 July 2017Full accounts made up to 30 September 2016 (12 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 19 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 19 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 20 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 18 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 21 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 21 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 20 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 18 (2 pages)
29 December 2014Satisfaction of charge 22 in full (1 page)
29 December 2014Satisfaction of charge 22 in full (1 page)
29 December 2014Satisfaction of charge 23 in full (2 pages)
29 December 2014Satisfaction of charge 23 in full (2 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 April 2014Satisfaction of charge 15 in full (4 pages)
8 April 2014Satisfaction of charge 17 in full (4 pages)
8 April 2014Satisfaction of charge 16 in full (4 pages)
8 April 2014Satisfaction of charge 13 in full (4 pages)
8 April 2014Satisfaction of charge 17 in full (4 pages)
8 April 2014Satisfaction of charge 13 in full (4 pages)
8 April 2014Satisfaction of charge 14 in full (4 pages)
8 April 2014Satisfaction of charge 10 in full (4 pages)
8 April 2014Satisfaction of charge 10 in full (4 pages)
8 April 2014Satisfaction of charge 15 in full (4 pages)
8 April 2014Satisfaction of charge 16 in full (4 pages)
8 April 2014Satisfaction of charge 14 in full (4 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
11 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
10 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
20 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 October 2008Return made up to 06/10/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
15 May 2008Return made up to 06/10/07; full list of members; amend (5 pages)
15 May 2008Return made up to 06/10/07; full list of members; amend (5 pages)
9 May 2008Director's change of particulars / david pearlman / 15/05/2007 (1 page)
9 May 2008Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page)
9 May 2008Director's change of particulars / david pearlman / 15/05/2007 (1 page)
9 May 2008Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page)
13 February 2008Registered office changed on 13/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
13 February 2008Registered office changed on 13/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
26 July 2007Full accounts made up to 30 September 2006 (12 pages)
26 July 2007Full accounts made up to 30 September 2006 (12 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2007Declaration of assistance for shares acquisition (9 pages)
30 May 2007Declaration of assistance for shares acquisition (9 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007New director appointed (12 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (12 pages)
29 May 2007Director resigned (1 page)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Memorandum and Articles of Association (4 pages)
18 May 2007Memorandum and Articles of Association (4 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007New director appointed (4 pages)
9 May 2007Company name changed st george's securities (investme nts) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Company name changed st george's securities (investme nts) LIMITED\certificate issued on 09/05/07 (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Return made up to 06/10/06; full list of members (2 pages)
8 November 2006Return made up to 06/10/06; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (12 pages)
31 July 2006Full accounts made up to 30 September 2005 (12 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
28 October 2005Return made up to 06/10/05; full list of members (2 pages)
28 October 2005Return made up to 06/10/05; full list of members (2 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 April 2005Full accounts made up to 30 September 2004 (12 pages)
13 April 2005Full accounts made up to 30 September 2004 (12 pages)
30 December 2004Return made up to 06/10/04; full list of members (5 pages)
30 December 2004Return made up to 06/10/04; full list of members (5 pages)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
6 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2004S-div 18/10/97 (1 page)
6 April 2004S-div 18/10/97 (1 page)
23 December 2003Return made up to 06/10/03; full list of members (5 pages)
23 December 2003Return made up to 06/10/03; full list of members (5 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Location of register of members (1 page)
7 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Particulars of mortgage/charge (7 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Full accounts made up to 30 September 2002 (12 pages)
15 May 2003Full accounts made up to 30 September 2002 (12 pages)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
1 December 2002Return made up to 06/10/02; full list of members (5 pages)
1 December 2002Return made up to 06/10/02; full list of members (5 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
8 November 2001Return made up to 06/10/01; full list of members (5 pages)
8 November 2001Return made up to 06/10/01; full list of members (5 pages)
26 July 2001Full accounts made up to 30 September 2000 (12 pages)
26 July 2001Full accounts made up to 30 September 2000 (12 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Return made up to 06/10/00; full list of members (7 pages)
30 November 2000Return made up to 06/10/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
2 November 1999Return made up to 06/10/99; no change of members (6 pages)
2 November 1999Return made up to 06/10/99; no change of members (6 pages)
2 September 1999Particulars of mortgage/charge (7 pages)
2 September 1999Particulars of mortgage/charge (7 pages)
7 July 1999Full accounts made up to 30 September 1998 (13 pages)
7 July 1999Full accounts made up to 30 September 1998 (13 pages)
9 October 1998Return made up to 06/10/98; full list of members (7 pages)
9 October 1998Return made up to 06/10/98; full list of members (7 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
10 August 1998Location of register of members (1 page)
10 August 1998Location of register of members (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Full accounts made up to 30 September 1997 (9 pages)
19 May 1998Full accounts made up to 30 September 1997 (9 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
6 November 1997Return made up to 06/10/97; full list of members (9 pages)
6 November 1997Return made up to 06/10/97; full list of members (9 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (7 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (7 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 November 1996Return made up to 06/10/96; no change of members (4 pages)
25 November 1996Return made up to 06/10/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 April 1996Return made up to 06/10/95; no change of members (4 pages)
19 April 1996Return made up to 06/10/95; no change of members (4 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 November 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
29 November 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
3 November 1995Full accounts made up to 31 October 1994 (8 pages)
3 November 1995Full accounts made up to 31 October 1994 (8 pages)
21 September 1995Ad 17/12/93--------- £ si [email protected] (2 pages)
21 September 1995Ad 17/12/93--------- £ si [email protected] (2 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
10 July 1995Company name changed readynow LIMITED\certificate issued on 11/07/95 (10 pages)
10 July 1995Company name changed readynow LIMITED\certificate issued on 11/07/95 (10 pages)
28 June 1995Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page)
28 June 1995Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page)
8 January 1995New director appointed (3 pages)
8 January 1995New director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 March 1994Registration of charge for debentures (4 pages)
31 March 1994Registration of charge for debentures (4 pages)
4 January 1994Particulars of mortgage/charge (4 pages)
4 January 1994Particulars of mortgage/charge (4 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
6 December 1993Registered office changed on 06/12/93 from: 100 white lion street london N1 9PF (1 page)
6 December 1993New director appointed (2 pages)
6 December 1993Registered office changed on 06/12/93 from: 100 white lion street london N1 9PF (1 page)
6 December 1993New director appointed (2 pages)
6 October 1993Incorporation (15 pages)
6 October 1993Incorporation (15 pages)