Company NameForeststore Limited
DirectorsGraham Leslie Gamby and Perry John Gamby
Company StatusLive but Receiver Manager on at least one charge
Company Number02915704
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Secretary NameMr Graham Leslie Gamby
StatusCurrent
Appointed20 August 2023(29 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(29 years, 5 months after company formation)
Appointment Duration8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (resigned 08 July 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMargaret Mary Gamby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1996)
RoleSecretary
Correspondence Address41 Tolmers Road
Cuffley
Hertfordshire
EN6 4JG
Director NameMr Robert James Gamby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month (resigned 17 May 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWoodlands Silver Street
Cheshunt
Hertfordshire
EN7 5JD
Secretary NameMargaret Mary Gamby
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1996)
RoleSecretary
Correspondence Address41 Tolmers Road
Cuffley
Hertfordshire
EN6 4JG
Secretary NameMr Robert James Gamby
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Silver Street
Cheshunt
Hertfordshire
EN7 5JD
Secretary NameMrs Susan Doreen Gamby
NationalityBritish
StatusResigned
Appointed06 April 2002(8 years after company formation)
Appointment Duration16 years, 1 month (resigned 17 May 2018)
RoleCompany Director
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMrs Margaret Mary Gamby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressWoodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Robert Graham Gamby
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 August 2023)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressThe Woodlands Silver Street
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Director NameMr Beauford John Gamby
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 August 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Woodlands Silver Street
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands Silver Street
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

34 at £1Emma Gamby
34.00%
Ordinary
33 at £1Beauford John Gamby
33.00%
Ordinary
33 at £1Robert James Gamby
33.00%
Ordinary

Financials

Year2014
Net Worth-£769,929
Cash£1,330
Current Liabilities£442,558

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

25 March 1997Delivered on: 27 March 1997
Satisfied on: 11 January 2017
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property land and buildings on the north side of chapel lane highgate kendal cumbria t/no CU114499 with all buildings structures fixtures including trade fixtures fixed plant & machinery 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
25 March 1997Delivered on: 27 March 1997
Satisfied on: 11 January 2017
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H land & buildings lying to the west side of kirkland kendal cumbria t/no CU117578 and by way of. 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
23 August 1996Delivered on: 31 August 1996
Satisfied on: 11 January 2017
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 station road cuffley herts EN6 4EU fixed charge over all rental incomes see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1996Delivered on: 28 August 1996
Satisfied on: 11 January 2017
Persons entitled: Commercial Acceptances Limited

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 flat situate and k/a flat 12H lambs close, cuffley in the district and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1996Delivered on: 28 August 1996
Satisfied on: 11 January 2017
Persons entitled: Commercial Acceptances Limited

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 flat situate and k/a flat 12G lambs close, cuffley in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1996Delivered on: 28 August 1996
Satisfied on: 11 January 2017
Persons entitled: Commercial Acceptances Limited

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 situate at flat 12D lambs close, cuffney in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1996Delivered on: 28 August 1996
Satisfied on: 11 January 2017
Persons entitled: Commercial Acceptances Limited

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 flat situate and k/a flat 12B lambs close cuffley in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 2004Delivered on: 22 December 2004
Satisfied on: 14 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 26 plot 25, 96 wood street, liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
16 December 2004Delivered on: 18 December 2004
Satisfied on: 29 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 25 (plot 24) 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
16 December 2004Delivered on: 18 December 2004
Satisfied on: 24 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 27 (plot 26) 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
16 December 2004Delivered on: 18 December 2004
Satisfied on: 24 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 42 (plot 41) 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
14 December 2004Delivered on: 17 December 2004
Satisfied on: 24 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 7 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
14 December 2004Delivered on: 17 December 2004
Satisfied on: 14 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 6 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
14 December 2004Delivered on: 17 December 2004
Satisfied on: 29 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 2 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
14 December 2004Delivered on: 17 December 2004
Satisfied on: 14 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 9 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
14 December 2004Delivered on: 17 December 2004
Satisfied on: 14 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a as apartment 3 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
16 August 1996Delivered on: 28 August 1996
Satisfied on: 11 January 2017
Persons entitled: Commercial Acceptances Limited

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 flat situate and k/a flat 12A lambs close, cuffley in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 2003Delivered on: 14 November 2003
Satisfied on: 11 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 138 centenary plaza holiday street birmingham t/no WM809226 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
16 May 2003Delivered on: 30 May 2003
Satisfied on: 11 April 2017
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 May 2003Delivered on: 30 May 2003
Satisfied on: 7 April 2017
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 freehold property known as land and buildings lying to the west side of kirkland kendal t/n CU117578. 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
20 December 2002Delivered on: 7 January 2003
Satisfied on: 14 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £41,807 due or to become due from the company to the chargee.
Particulars: 28 willow holme lofts willow holme rd carlisle cumbria the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
20 December 2002Delivered on: 7 January 2003
Satisfied on: 11 January 2017
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £43,387 due or to become due from the company to the chargee.
Particulars: 17 willow holme lofts willow holme road carlisle cumbria all rental income floating charge the company's undertaking and assets.
Fully Satisfied
16 August 2000Delivered on: 18 August 2000
Satisfied on: 11 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland

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 situate at the junction of cheltenham road and surrey road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1998Delivered on: 17 April 1998
Satisfied on: 11 January 2017
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49A north street sudbury suffolk land at the east of 4 & 6 high street buntingford hertfordshire 248 commercial way camberwell london, 70 glengall road camberwell london and flat 1 6 wynell road forest hill lewisham london and all buildings structures fixtures (inc. Trade fixtures) fixed plant & machinery and equipment from time to time thereon proceeds of all insurance all present and future goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1997Delivered on: 27 March 1997
Satisfied on: 11 January 2017
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
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
16 August 1996Delivered on: 17 August 1996
Satisfied on: 16 January 1997
Persons entitled: Commercial Acceptances Limited

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. See the mortgage charge document for full details.
Fully Satisfied
31 March 2017Delivered on: 4 April 2017
Persons entitled: Helen Smith

Classification: A registered charge
Particulars: F/H land and buildings on the north side of chapel lane highgate kendal t/no's CU114499 and CU117578.
Outstanding
10 January 2006Delivered on: 11 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 138, centenary plaza, holiday street, birmingham, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
28 October 2005Delivered on: 29 October 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 2 96 wood street liverpool.
Outstanding
28 October 2005Delivered on: 29 October 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 25 96 wood street liverpool.
Outstanding
13 October 2005Delivered on: 14 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 willow holme lofts willow holme road carlisle by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
13 October 2005Delivered on: 14 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 26 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
13 October 2005Delivered on: 14 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
13 October 2005Delivered on: 14 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 6 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
13 October 2005Delivered on: 14 October 2005
Persons entitled: The Mortgage Works(UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 9 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
23 August 2005Delivered on: 24 August 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £140,606.00 and all other monies due or to become due.
Particulars: Apartment 42, 96 wood street, liverpool. Fixed charge over all rental income and.
Outstanding
23 August 2005Delivered on: 24 August 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £116,363.00 and all other monies due or to become due.
Particulars: Apartment 7, 96 wood street, liverpool. Fixed charge over all rental income and.
Outstanding
23 August 2005Delivered on: 24 August 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £116,363.00 and all other monies due or to become due.
Particulars: Apartment 27, 96 wood street liverpool. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
18 July 2005Delivered on: 27 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £87,490.00 due or to become due from the company to.
Particulars: Plot 884 bishops cuthbert hartlepool.
Outstanding
31 March 2004Delivered on: 6 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being 27 river street st. Georges quay lancaster t/n LA955408 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
16 May 2003Delivered on: 30 May 2003
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 freehold property known as land lying to the east of 4 and 6 high street buntingford t/n HD239097. 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.
Outstanding
16 May 2003Delivered on: 30 May 2003
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 freehold property known as land and buildings on the north side of chapel lane highgate kendal t/n CU114499. 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.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
29 August 2023Termination of appointment of Perry John Gamby as a director on 20 August 2023 (1 page)
29 August 2023Termination of appointment of Beauford John Gamby as a director on 20 August 2023 (1 page)
29 August 2023Appointment of Mr Graham Leslie Gamby as a secretary on 20 August 2023 (2 pages)
29 August 2023Appointment of Mr Perry John Gamby as a director on 29 August 2023 (2 pages)
29 August 2023Termination of appointment of Robert Graham Gamby as a director on 20 August 2023 (1 page)
15 May 2023Appointment of receiver or manager (4 pages)
18 April 2023Appointment of receiver or manager (4 pages)
18 April 2023Appointment of receiver or manager (4 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 June 2019Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Change of details for Miss Emma Louise Gamby as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Termination of appointment of Susan Doreen Gamby as a secretary on 17 May 2018 (1 page)
17 May 2018Termination of appointment of Robert James Gamby as a director on 17 May 2018 (1 page)
17 May 2018Appointment of Mr Graham Leslie Gamby as a director on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr Perry John Gamby as a director on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
15 April 2017Part of the property or undertaking has been released from charge 36 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 38 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 41 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 41 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 37 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 38 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 35 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 36 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 34 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 37 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 35 (5 pages)
15 April 2017Part of the property or undertaking has been released from charge 34 (5 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2017Satisfaction of charge 16 in full (1 page)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2017Satisfaction of charge 16 in full (1 page)
7 April 2017Satisfaction of charge 17 in full (2 pages)
7 April 2017Satisfaction of charge 17 in full (2 pages)
7 April 2017Satisfaction of charge 15 in full (2 pages)
7 April 2017Satisfaction of charge 15 in full (2 pages)
4 April 2017Registration of charge 029157040042, created on 31 March 2017 (27 pages)
4 April 2017Registration of charge 029157040042, created on 31 March 2017 (27 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Satisfaction of charge 11 in full (4 pages)
11 January 2017Satisfaction of charge 13 in full (4 pages)
11 January 2017Satisfaction of charge 30 in full (4 pages)
11 January 2017Satisfaction of charge 6 in full (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Satisfaction of charge 9 in full (4 pages)
11 January 2017Satisfaction of charge 10 in full (4 pages)
11 January 2017Satisfaction of charge 8 in full (4 pages)
11 January 2017Satisfaction of charge 10 in full (4 pages)
11 January 2017Satisfaction of charge 33 in full (4 pages)
11 January 2017Satisfaction of charge 20 in full (4 pages)
11 January 2017Satisfaction of charge 20 in full (4 pages)
11 January 2017Satisfaction of charge 32 in full (4 pages)
11 January 2017Satisfaction of charge 18 in full (4 pages)
11 January 2017Satisfaction of charge 9 in full (4 pages)
11 January 2017Satisfaction of charge 7 in full (4 pages)
11 January 2017Satisfaction of charge 6 in full (4 pages)
11 January 2017Satisfaction of charge 3 in full (4 pages)
11 January 2017Satisfaction of charge 4 in full (4 pages)
11 January 2017Satisfaction of charge 12 in full (4 pages)
11 January 2017Satisfaction of charge 31 in full (4 pages)
11 January 2017Satisfaction of charge 5 in full (4 pages)
11 January 2017Satisfaction of charge 8 in full (4 pages)
11 January 2017Satisfaction of charge 3 in full (4 pages)
11 January 2017Satisfaction of charge 32 in full (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Satisfaction of charge 5 in full (4 pages)
11 January 2017Satisfaction of charge 18 in full (4 pages)
11 January 2017Satisfaction of charge 30 in full (4 pages)
11 January 2017Satisfaction of charge 33 in full (4 pages)
11 January 2017Satisfaction of charge 12 in full (4 pages)
11 January 2017Satisfaction of charge 4 in full (4 pages)
11 January 2017Satisfaction of charge 31 in full (4 pages)
11 January 2017Satisfaction of charge 7 in full (4 pages)
11 January 2017Satisfaction of charge 13 in full (4 pages)
11 January 2017Satisfaction of charge 11 in full (4 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 August 2016Appointment of Mr Beauford John Gamby as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Beauford John Gamby as a director on 8 August 2016 (2 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(4 pages)
15 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(4 pages)
15 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(4 pages)
14 November 2014Receiver's abstract of receipts and payments to 20 October 2014 (2 pages)
14 November 2014Notice of ceasing to act as receiver or manager (4 pages)
14 November 2014Notice of ceasing to act as receiver or manager (4 pages)
14 November 2014Receiver's abstract of receipts and payments to 20 October 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2014Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
15 April 2014Notice of ceasing to act as receiver or manager (4 pages)
15 April 2014Notice of ceasing to act as receiver or manager (4 pages)
1 April 2014Notice of ceasing to act as receiver or manager (4 pages)
1 April 2014Notice of ceasing to act as receiver or manager (4 pages)
1 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
1 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
20 November 2013Appointment of receiver or manager (4 pages)
20 November 2013Appointment of receiver or manager (4 pages)
20 November 2013Appointment of receiver or manager (4 pages)
20 November 2013Appointment of receiver or manager (4 pages)
20 November 2013Appointment of receiver or manager (4 pages)
20 November 2013Appointment of receiver or manager (4 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 24 September 2013 (1 page)
24 September 2013Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 24 September 2013 (1 page)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Susan Doreen Gamby on 5 April 2010 (1 page)
10 May 2011Termination of appointment of Margaret Gamby as a director (1 page)
10 May 2011Termination of appointment of Margaret Gamby as a director (1 page)
10 May 2011Secretary's details changed for Susan Doreen Gamby on 5 April 2010 (1 page)
10 May 2011Director's details changed for Mr Robert Graham Gamby on 5 January 2010 (2 pages)
10 May 2011Director's details changed for Mr Robert Graham Gamby on 5 January 2010 (2 pages)
10 May 2011Director's details changed for Mr Robert James Gamby on 5 April 2010 (2 pages)
10 May 2011Director's details changed for Mr Robert Graham Gamby on 5 January 2010 (2 pages)
10 May 2011Secretary's details changed for Susan Doreen Gamby on 5 April 2010 (1 page)
10 May 2011Director's details changed for Mr Robert James Gamby on 5 April 2010 (2 pages)
10 May 2011Director's details changed for Mr Robert James Gamby on 5 April 2010 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Director's details changed for Robert James Gamby on 9 July 2010 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Margaret Mary Gamby on 9 July 2010 (2 pages)
27 September 2010Director's details changed for Robert James Gamby on 9 July 2010 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Margaret Mary Gamby on 9 July 2010 (2 pages)
27 September 2010Director's details changed for Margaret Mary Gamby on 9 July 2010 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Robert James Gamby on 9 July 2010 (2 pages)
19 July 2010Termination of appointment of Graham Gamby as a director (2 pages)
19 July 2010Termination of appointment of Graham Gamby as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Appointment of Mr Robert Graham Gamby as a director (2 pages)
5 January 2010Appointment of Mr Robert Graham Gamby as a director (2 pages)
16 September 2009Return made up to 09/07/09; full list of members (4 pages)
16 September 2009Return made up to 09/07/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 June 2008Return made up to 05/04/08; full list of members (4 pages)
11 June 2008Return made up to 05/04/08; full list of members (4 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 05/04/07; full list of members (3 pages)
4 July 2007Return made up to 05/04/07; full list of members (3 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 05/04/06; full list of members (7 pages)
17 May 2006Return made up to 05/04/06; full list of members (7 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 05/04/05; full list of members (7 pages)
12 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
7 April 2004Return made up to 05/04/04; full list of members (7 pages)
7 April 2004Return made up to 05/04/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (8 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
30 May 2003Particulars of mortgage/charge (7 pages)
30 May 2003Particulars of mortgage/charge (8 pages)
30 May 2003Particulars of mortgage/charge (8 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
30 May 2003Particulars of mortgage/charge (7 pages)
30 May 2003Particulars of mortgage/charge (8 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
25 April 2002Secretary resigned (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (2 pages)
9 April 2002Return made up to 05/04/02; full list of members (6 pages)
9 April 2002Return made up to 05/04/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 05/04/01; full list of members (6 pages)
18 April 2001Return made up to 05/04/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 April 1999Return made up to 05/04/99; no change of members (4 pages)
17 April 1999Return made up to 05/04/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 05/04/98; full list of members (6 pages)
22 May 1998Return made up to 05/04/98; full list of members (6 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Registered office changed on 15/12/97 from: 30A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
15 December 1997Registered office changed on 15/12/97 from: 30A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
30 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
31 August 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Registered office changed on 28/08/96 from: 41 tolmers road cuffley hertfordshire EN6 4JE (1 page)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Registered office changed on 28/08/96 from: 41 tolmers road cuffley hertfordshire EN6 4JE (1 page)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
17 April 1996Return made up to 05/04/96; no change of members (4 pages)
17 April 1996Return made up to 05/04/96; no change of members (4 pages)
19 April 1995Return made up to 05/04/95; full list of members (6 pages)
19 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 June 1994Memorandum and Articles of Association (15 pages)
1 June 1994Memorandum and Articles of Association (15 pages)
5 April 1994Incorporation (19 pages)
5 April 1994Incorporation (19 pages)