Company NameDinglis Estates Limited
Company StatusActive
Company Number02972689
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Iris Dinglis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street Islington
London
N1 0PN
Director NameMr Paul Andrew Dinglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street Islington
London
N1 0PN
Director NameMs Cheryl Karen Joyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street Islington
London
N1 0PN
Director NameMr Andreas Dinglis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Secretary NameMr Paul Dinglis
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Secretary NameCheryl Joyce
NationalityBritish
StatusResigned
Appointed30 March 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address5 Wroxham Gardens
London
N11 2AY
Secretary NameMrs Iris Dinglis
NationalityBritish
StatusResigned
Appointed04 September 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2012)
RoleSecretary
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Director NameMrs Cheryl Joyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Director NameMr Paul Dinglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Stroud Green Road
London
N4 3EG
Director NameMr Paul Dinglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Stroud Green Road
London
N4 3EG
Director NameMr Andreas Dinglis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Director NameMr Andreas Dinglis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(19 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressBlock F 27 Depiro Point
Depiro Street
Sliema
Slm 2033
Malta
Director NameMr Loucas Georghiou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed22 September 2014(19 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address69 Stroud Green Road
London
N4 3EG
Director NameMiss Naila Arshad
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street Islington
London
N1 0PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedinglis.com
Email address[email protected]
Telephone020 72818888
Telephone regionLondon

Location

Registered AddressFirst Floor 32-33 Upper Street Islington
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

520 at £1Landhouse Holdings LTD
52.00%
Ordinary
240 at £1Eagle Shareholdings LTD
24.00%
Ordinary
240 at £1Paul Dinglis
24.00%
Ordinary

Financials

Year2014
Net Worth£4,087,238
Cash£1,811,081
Current Liabilities£428,503

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

25 October 1996Delivered on: 2 November 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 lancaster road london N4 t/no ngl 319793. 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. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 2 November 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 victoria road lond N4 t/no ngl 98358. 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. See the mortgage charge document for full details.
Fully Satisfied
8 August 1996Delivered on: 17 August 1996
Satisfied on: 6 April 2022
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 florence road hornsey london t/no MX451142 with the goodwill of the business stock in trade work in progress and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1996Delivered on: 17 August 1996
Satisfied on: 6 April 2022
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 stapleton hall road stroud london t/no MX35948 with the goodwill of the business stock in trade work in progress and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1996Delivered on: 14 May 1996
Satisfied on: 6 April 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a 55 downhills park road london N17 6PE the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1996Delivered on: 27 January 1996
Satisfied on: 28 May 1997
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 67 stroud green road, london t/no. NGL20012 and the goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 3 November 1995
Satisfied on: 6 April 2022
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 173 seven sisters road islington london t/no NGL680937 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 2009Delivered on: 28 January 2009
Satisfied on: 23 June 2012
Persons entitled: Bank of Cyprus Public Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 July 1997Delivered on: 29 July 1997
Satisfied on: 8 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 299B hornsey road upper holloway london N19 t/n NGL733944 by way of specific charge the goodwill and conection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1995Delivered on: 15 August 1995
Satisfied on: 6 April 2022
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 July 1997Delivered on: 29 July 1997
Satisfied on: 8 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proerty k/a 32 bracey street london N4 t/n NGL485720 by way of specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1997Delivered on: 26 April 1997
Satisfied on: 8 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 lancaster road hornsey london N4 t/n NGL319741, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 8 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as upper parts 90 stroud green road london N4 part of t/n-MX129874. The company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
23 December 1996Delivered on: 3 January 1997
Satisfied on: 8 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 3 oxford rd,london N.4 3HA; mx 470300; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1996Delivered on: 27 December 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 90 stroud green rd,stroud green,london N.4; mx 129874; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1996Delivered on: 20 December 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2ND & 3RD floor flat 83 blackstock road london N4 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 November 1996Delivered on: 27 November 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property known as 31A archway road london N19 t/n-NGL697408. The company also charged by way of specific charge the goodwill of the business, and a floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company.. See the mortgage charge document for full details.
Fully Satisfied
15 November 1996Delivered on: 21 November 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 oxford road stroud green london t/no MX249772. 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. See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 15 November 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 190 courtauld road london N4 t/no;- 164345 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 2 November 1996
Satisfied on: 6 April 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 stroud green road london N4 t/no mx 332652. 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. See the mortgage charge document for full details.
Fully Satisfied
10 August 1995Delivered on: 15 August 1995
Satisfied on: 6 April 2022
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 487 hornsey road, islington, london t/no. 346776 and the goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 2022Delivered on: 6 June 2022
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 3 sutherland close, manor road and garage 15, barnet EN5 2JL as registered at the land registry with title numbers NGL237226.. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument.
Outstanding
5 November 2020Delivered on: 10 November 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 104 glengall road london NW6 7HH registered at hm land registry under title number MX286544.
Outstanding
16 January 2017Delivered on: 27 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 143 upper street london.
Outstanding
12 January 2017Delivered on: 19 January 2017
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: Flat d 8 nelson road london.
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 92 stroud green road london MX32876.
Outstanding
19 April 2013Delivered on: 4 May 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 68 stroud green road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 487 hornsey road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 51 riverdale road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 12 stapleton road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 oxford road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 oxford road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 35 florence road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 31 arcway road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22 lancaster road.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

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 90 stroud green road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 90 stroud green road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 victoria road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 190 courtauld road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 lamcaster road london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 83 blackstock london.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit b,4,5 & 6 athelstane mews finsbury park london.
Outstanding
16 September 1998Delivered on: 18 September 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 barrington court colnes hatch lane london N10 t/n EGL302864 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1998Delivered on: 27 August 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100 wilberforce road london-NGL112005. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 June 1998Delivered on: 5 June 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 buckingham road wood green t/n NGL158599 specific charge the goodwill and connection of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
1 June 1998Delivered on: 4 June 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 riversdale road islington london t/no 439748 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1998Delivered on: 29 May 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 woodside road london t/n EGL249397 specific charge the goodwill of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
6 May 1998Delivered on: 13 May 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three garages at rear of 126 stroud green road london N4 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
4 December 1997Delivered on: 16 December 1997
Persons entitled: Aib Group(UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L.h 23 summersby road highgate london N6 T.n EGL243861 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding

Filing History

10 November 2020Registration of charge 029726890050, created on 5 November 2020 (7 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
21 May 2020Change of details for Cheryl Karen Joyce as a person with significant control on 14 April 2020 (2 pages)
19 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
19 May 2020Change of details for Cheryl Karen Joyce as a person with significant control on 14 April 2020 (2 pages)
12 March 2020Registered office address changed from 22 Chancery Lane London WC2A 1LS England to First Floor 32-33 Upper Street Islington London N1 0PN on 12 March 2020 (1 page)
29 July 2019Notification of Cheryl Karen Joyce as a person with significant control on 1 July 2019 (2 pages)
29 July 2019Cessation of Iris Dinglis as a person with significant control on 1 July 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
27 April 2018Director's details changed for Mr Paul Andrew Dinglis on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Ms Cheryl Karen Joyce on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Miss Naila Arshad on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mrs Iris Dinglis on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 October 2017Director's details changed for Ms Cheryl Karen Joyce on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Ms Cheryl Karen Joyce on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Paul Andrew Dinglis on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mrs Iris Dinglis on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Paul Andrew Dinglis on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mrs Iris Dinglis on 27 October 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 September 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 April 2017Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to 22 Chancery Lane London WC2A 1LS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to 22 Chancery Lane London WC2A 1LS on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 April 2017Appointment of Miss Naila Arshad as a director on 5 April 2017 (2 pages)
11 April 2017Appointment of Miss Naila Arshad as a director on 5 April 2017 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2,000.00
(6 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2,000.00
(6 pages)
13 March 2017Sub-division of shares on 14 February 2017 (4 pages)
13 March 2017Sub-division of shares on 14 February 2017 (4 pages)
13 March 2017Change of share class name or designation (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
27 January 2017Registration of charge 029726890049, created on 16 January 2017 (6 pages)
27 January 2017Registration of charge 029726890049, created on 16 January 2017 (6 pages)
19 January 2017Registration of charge 029726890048, created on 12 January 2017 (6 pages)
19 January 2017Registration of charge 029726890048, created on 12 January 2017 (6 pages)
26 August 2016Registration of charge 029726890047, created on 22 August 2016 (7 pages)
26 August 2016Registration of charge 029726890047, created on 22 August 2016 (7 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
5 October 2015Termination of appointment of Loucas Georghiou as a director on 13 July 2015 (1 page)
5 October 2015Termination of appointment of Loucas Georghiou as a director on 13 July 2015 (1 page)
6 July 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Director's details changed (2 pages)
6 July 2015Director's details changed (2 pages)
3 July 2015Appointment of Mr Paul Andrew Dinglis as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Ms Cheryl Karen Joyce as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Ms Cheryl Karen Joyce as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Mr Paul Andrew Dinglis as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Mr Paul Andrew Dinglis as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Ms Cheryl Karen Joyce as a director on 2 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Loucas Georghiou on 1 November 2014 (2 pages)
3 July 2015Director's details changed for Mr Loucas Georghiou on 1 November 2014 (2 pages)
3 July 2015Director's details changed for Mr Loucas Georghiou on 1 November 2014 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 June 2015Termination of appointment of Andreas Dinglis as a director on 9 June 2015 (1 page)
12 June 2015Termination of appointment of Andreas Dinglis as a director on 9 June 2015 (1 page)
12 June 2015Appointment of Mrs Iris Dinglis as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mrs Iris Dinglis as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mrs Iris Dinglis as a director on 9 June 2015 (2 pages)
12 June 2015Termination of appointment of Andreas Dinglis as a director on 9 June 2015 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Appointment of Mr Andreas Dinglis as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of Mr Andreas Dinglis as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Loucas Georghiou as a director on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Andreas Dinglis as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Andreas Dinglis as a director on 22 September 2014 (1 page)
22 September 2014Appointment of Mr Loucas Georghiou as a director on 22 September 2014 (2 pages)
31 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
31 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
13 June 2014Registered office address changed from 69 Stroud Green Road London N4 3EG on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 69 Stroud Green Road London N4 3EG on 13 June 2014 (1 page)
17 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
17 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 May 2013Registration of charge 029726890046 (10 pages)
4 May 2013Registration of charge 029726890046 (10 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 February 2013Appointment of Mr Andreas Dinglis as a director (2 pages)
22 February 2013Termination of appointment of Cheryl Joyce as a director (1 page)
22 February 2013Termination of appointment of Cheryl Joyce as a director (1 page)
22 February 2013Appointment of Mr Andreas Dinglis as a director (2 pages)
20 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 June 2012Termination of appointment of Paul Dinglis as a director (1 page)
25 June 2012Termination of appointment of Paul Dinglis as a director (1 page)
23 May 2012Appointment of Mr Paul Dinglis as a director (2 pages)
23 May 2012Appointment of Mr Paul Dinglis as a director (2 pages)
2 March 2012Termination of appointment of Paul Dinglis as a director (1 page)
2 March 2012Termination of appointment of Paul Dinglis as a director (1 page)
2 March 2012Termination of appointment of Iris Dinglis as a secretary (1 page)
2 March 2012Termination of appointment of Iris Dinglis as a secretary (1 page)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 April 2010Director's details changed for Paul Dinglis on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Paul Dinglis on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Paul Dinglis on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Cheryl Joyce on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Cheryl Joyce on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Cheryl Joyce on 1 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
16 December 2008Director appointed mrs cheryl joyce (1 page)
16 December 2008Director appointed mrs cheryl joyce (1 page)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 November 2005Return made up to 30/09/05; full list of members (6 pages)
8 November 2005Return made up to 30/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (6 pages)
25 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 October 2003Return made up to 30/09/03; full list of members (6 pages)
23 October 2003Return made up to 30/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Secretary resigned (1 page)
1 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 November 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
15 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 January 1999Accounts for a small company made up to 30 September 1997 (8 pages)
4 January 1999Accounts for a small company made up to 30 September 1997 (8 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(8 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(8 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
21 November 1997Return made up to 30/09/97; full list of members (7 pages)
21 November 1997Return made up to 30/09/97; full list of members (7 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Full accounts made up to 30 September 1996 (11 pages)
9 June 1997Full accounts made up to 30 September 1996 (11 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (4 pages)
27 November 1996Particulars of mortgage/charge (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Return made up to 30/09/96; full list of members (7 pages)
19 November 1996Return made up to 30/09/96; full list of members (7 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
22 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 July 1996Full accounts made up to 30 September 1995 (10 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 1995Ad 09/02/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
29 December 1995Ad 09/02/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (8 pages)
15 August 1995Particulars of mortgage/charge (8 pages)
15 March 1995Accounting reference date notified as 30/09 (1 page)
15 March 1995Accounting reference date notified as 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 September 1994Incorporation (14 pages)
30 September 1994Incorporation (14 pages)