London
N3 2BJ
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Secretary Name | Mr Steven Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1995(7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Secretary Name | Janet Kerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Church End Farm Greyhound Hill London NW4 4JS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | wistongroup.co.uk |
---|
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Winston Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221,217 |
Cash | £82,077 |
Current Liabilities | £2,137,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
9 October 1998 | Delivered on: 13 October 1998 Satisfied on: 18 July 2000 Persons entitled: Leopold Joseph & Sons Limited Classification: Third party legal charge Secured details: All monies and liabilities due or to become due from halefield properties limited to the bank on any account whatsoever. Particulars: F/H land k/a 31 the quadrant richmond upon thames t/no: SGL90976. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 July 1998 | Delivered on: 5 August 1998 Satisfied on: 3 August 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from jasper properties limited and/or the company to the chargee under the terms of this legal mortgage. Particulars: 85 high street cosham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 June 1998 | Delivered on: 24 June 1998 Satisfied on: 3 August 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jasper properties limited to the chargee on any account whatsoever. Particulars: 248-250 & 252 high street orpington kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 1998 | Delivered on: 19 June 1998 Satisfied on: 18 July 2000 Persons entitled: Samuel Montagu & Co Classification: Legal mortgage Secured details: All monies due or to become due from winston group PLC to the chargee on any account whatsoever. Particulars: 5 5A/b & 3 queens road hastings. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 9 November 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jasper properties limited to the chargee on any account wahtsoever. Particulars: 89 glengarry road camberwell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 March 2011 | Delivered on: 17 March 2011 Satisfied on: 15 May 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings forming part of 1-5 bond street, ealing, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 November 2009 | Delivered on: 17 November 2009 Satisfied on: 20 October 2011 Persons entitled: Anglo Irish Corporation Limited for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part ground first and third floors and the whole second floor of 1-5 bond street ealing london W5 5AP full title guarantee legal mortgage all existing and future fittings plant equipment machinery tools etc see image for full details. Fully Satisfied |
21 October 2009 | Delivered on: 31 October 2009 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: All that l/h land being on the first and second floors of the property at 2 and 3 victoria road surbiton with full title guarantee all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property at the property see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 1 July 2008 Satisfied on: 20 October 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: F/H 1 bond street ealing; f/h 3 bond street ealing t/no P83915; f/h 5 bond street ealing plant equipment machinery tools vehicles furniture and other tangible movable property at the property; any investment; any hedging agreement; all receivables see image for full details. Fully Satisfied |
21 November 1996 | Delivered on: 11 December 1996 Satisfied on: 9 November 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture 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 53 underhill rd,east dulwich,london SE22; t/no ln 8879; f/hold property known as 89 glengarry rd,london SE22; 329357; the goodwill of business; fixed charge over all stocks,shares and/or securities; all licences,patents,trade marks,etc; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2007 | Delivered on: 1 December 2007 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: F/Hold property known as 55-57 peascod st,windsor,berkshire SL4 1DE; BK44689; all fittings plant equipment machinery tools furniture and other tangible property thereon; any investment, hedging agreement and all receivables; fixed charge over all interest in and the benefit of development contracts and agreements and other documents. See the mortgage charge document for full details. Fully Satisfied |
23 November 2007 | Delivered on: 1 December 2007 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: F/Hold property being 5,5A and 5B queens rd,hastings,east sussex TN34 1PA; esx 42258; all fittings plant equipment machinery tools furniture and other tangible property thereon; any investment, hedging agreement and all receivables; fixed charge over all interest in and the benefit of development contracts and agreements and other documents. See the mortgage charge document for full details. Fully Satisfied |
13 June 2007 | Delivered on: 20 June 2007 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any acount whatsoever. Particulars: Part of the property k/a 2 and 3 victoria road surbiton f/h t/no SY243208 all existing and future fittings plant equipment machinery tools and other tangible moveable property. See the mortgage charge document for full details. Fully Satisfied |
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: The f/h known as devonshire road chiswick london t/n MX357966, fittings, investments receivables,. See the mortgage charge document for full details. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property at 23 glencoe road bushey hertfordshire t/no HD5018, by way of fixed charge any investment, any hedging agreement, all receivables and any proceeds of any insurance of any charged property. See the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 22 February 2006 Satisfied on: 30 January 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at dairy crest depot, salterton road, exmouth t/n DN289222. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 August 2005 | Delivered on: 16 August 2005 Satisfied on: 30 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: F/H property k/a 3 3A 5 5A 7 7A 9 9A 11 11A 13 13A 15 15A 17 and 17A high ware t/no HD420497. By way of fixed charge its interest in all existing and futire fittings plant equipment machinery tools vehicles furniture and other tangible movable property. See the mortgage charge document for full details. Fully Satisfied |
10 February 2005 | Delivered on: 15 February 2005 Satisfied on: 3 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being 42 and 44 church road burgess hill t/n SX118137 and SX154984, the f/h land known as 60,61 and 61A the mall t/n MX473404, for details of further properties charged, please refer to form 395, by way of fixed charge its interest in plant equipment machinery, all receivables, the development contracts,. See the mortgage charge document for full details. Fully Satisfied |
1 October 2004 | Delivered on: 9 October 2004 Satisfied on: 30 January 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jasper properties limited to the chargee on any account whatsoever. Particulars: 515A queens road hastings t/n ESX42258. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 October 2003 | Delivered on: 8 October 2003 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 103 mount pleasant road tunbridge wells t/n K525092 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. Floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 23 January 1996 Satisfied on: 9 November 1999 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. As agent and trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: 53 underhill road east dulwich london SE22.t/no.LN8879. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 August 2003 | Delivered on: 19 August 2003 Satisfied on: 30 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a upper parts, 31 market square, bromley. Assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
25 April 2003 | Delivered on: 13 May 2003 Satisfied on: 1 October 2010 Persons entitled: N M Rothschild & Sons Limited (The Mortgagee) Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 144 high street slough t/n BK197197 and all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery) erected thereon or to form part thereof. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of sale and all insurance and compensation monies. By way of floating charge all movable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment, the undertaking and all other property, assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
24 December 2002 | Delivered on: 3 January 2003 Satisfied on: 25 February 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 33/34 market square bromley title number SGL394067. 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 |
24 December 2002 | Delivered on: 3 January 2003 Satisfied on: 30 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 30-32 and 35 market square bromley and 161, 163 and 165 high street bromley title number SGL394067. 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 |
10 December 2002 | Delivered on: 14 December 2002 Satisfied on: 3 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that freehold property known as 41-53 (odd) high street epsom KT19 8DD t/n SY675235. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 30 January 2009 Persons entitled: N M Rothschild & Sons Limited Classification: 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: 5, 5A, 5B queens road and 3 queens arcade hastings t/n's ESX42258 and ESX42259 and all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery) erected thereon or to form part thereof. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of sale and all insurance and compensation monies. By way of floating charge all movable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment, the undertaking and all other property, assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
17 September 2002 | Delivered on: 1 October 2002 Satisfied on: 30 January 2009 Persons entitled: N M Rothschild & Sons Limited (And Its Successors, Transferees and Assigns) Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land k/a 5, 5A, 5B queens road and 3 queens arcade hastings f/h t/n ESX42258 and with good l/h t/n ESX42259. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 2002 | Delivered on: 1 March 2002 Satisfied on: 3 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 134 high street & 3 leith yard kilburn t/no: 449321 .. 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 |
3 August 2000 | Delivered on: 4 August 2000 Satisfied on: 25 February 2003 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and winston group PLC to the chargee on any account whatsoever. Particulars: 74 high road leytonstone london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 August 2000 | Delivered on: 4 August 2000 Satisfied on: 3 September 2011 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and the winston group PLC to the chargee on any account whatsoever. Particulars: The property at 132/136 kilburn high road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 January 1996 | Delivered on: 23 January 1996 Satisfied on: 9 November 1999 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C.in its capacity as agent and trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: 53 underhill road east dulwich london SE22.t/no.LN8879 the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 2000 | Delivered on: 4 August 2000 Satisfied on: 25 February 2003 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and winston group PLC to the chargee on any account whatsoever. Particulars: 365/369 mare street hackney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2000 | Delivered on: 24 February 2000 Satisfied on: 25 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pennwood designs limited to the chargee upon any account and in any manner whatsoever. Particulars: The property known as 30 the broadway crouch end harringey london N8 t/no: 299197. Fully Satisfied |
12 November 1999 | Delivered on: 23 November 1999 Satisfied on: 25 February 2003 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from winston properties limited to the chargee on any account whatsoever. Particulars: Leasehold land at ground floor entrance and staircase leading to first floor 3 queens arcade hastings t/n ESX42259 and freehold land at 5, 5A and 5B queens road and part of 3 queens arcade hastings t/n ESX42258 and freehold land at 31 the quadrant richmond upon thames t/n SGL90976 and all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
12 November 1999 | Delivered on: 23 November 1999 Satisfied on: 25 February 2003 Persons entitled: Kbc Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from winston properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a 31 the quadrant richmond upon thames t/no SGL90976 f/h property k/a 5 5A queens road and part of 3 queens arcade hastings t/no ESX42258 l/h land k/a ground floor entrance and staircase leading to first floor 3 queens arcade hastings t/no ESX42259 and all buildings and fixtures fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 1999 | Delivered on: 23 November 1999 Satisfied on: 25 February 2003 Persons entitled: Kbc Bank N.V. Classification: Deed of assignment Secured details: The assigned rights (as defined). Particulars: The properties listed in the schedule attached to the form 395 together with buildings fixtures fixed plant & machinery. Fully Satisfied |
23 June 1999 | Delivered on: 25 June 1999 Satisfied on: 15 May 2013 Persons entitled: Samuel Montagu & Co. 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 |
26 April 1999 | Delivered on: 29 April 1999 Satisfied on: 25 February 2003 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jasper properties limited to the chargee on any account whatsoever. Particulars: 7-13 high street shepperton middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 March 1999 | Delivered on: 25 March 1999 Satisfied on: 3 September 2011 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or winston group PLC to the chargee on any account whatsoever. Particulars: Property k/a 86-100 wood lane garages at rear 370-376 parsloes avenue & 1-9 (odd) porters avenue dagenham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 1999 | Delivered on: 9 January 1999 Satisfied on: 25 February 2003 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from jasper properties limited to the chargee on any account whatsoever and by the company whether now or in the future. Particulars: 62/62A devonshire road bexhill on sea sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 November 1998 | Delivered on: 24 November 1998 Satisfied on: 18 June 1999 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from jasper properties limited and the company to the chargee on any account whatsoever. Particulars: 280 chiswick high road london W4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 July 1995 | Delivered on: 20 July 1995 Satisfied on: 9 November 1999 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 glengarry road london SE22 t/no. 329357. 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 |
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land being 55 and 56 peascod street, windsor SL4 1DE registered at land registry with t/n BK44689.. For further details please see schedule 2 of the charge. Outstanding |
10 September 2014 | Delivered on: 11 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 7 queens square, crawley, west sussex RH10 1DY registered at the land registry under title number WSX226311. Outstanding |
10 September 2014 | Delivered on: 11 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 39 friar street, reading RG1 1DX registered at the land registry under title number BK26624. Outstanding |
10 September 2014 | Delivered on: 11 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Avon place shopping centre, melksham, chippenham SN12 6JY registered at the land registry under title number WT81753. Outstanding |
25 October 2011 | Delivered on: 4 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55-57 peascod road, windsor, t/no's BK21, BK181293, BK44689. 103 mount pleasant road, tunbridge wells, kent, t/no K525092. 5-5B queens road, hastings, t/no ESX42258. All licences to enter upon. The proceeds of sale see image for full details. Outstanding |
25 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 January 2023 | Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Registration of charge 029810070049, created on 5 November 2018 (57 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 January 2015 | Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 October 2014 | Resolutions
|
1 October 2014 | Memorandum and Articles of Association (5 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Memorandum and Articles of Association (5 pages) |
11 September 2014 | Registration of charge 029810070046, created on 10 September 2014 (28 pages) |
11 September 2014 | Registration of charge 029810070046, created on 10 September 2014 (28 pages) |
11 September 2014 | Registration of charge 029810070048, created on 10 September 2014 (28 pages) |
11 September 2014 | Registration of charge 029810070048, created on 10 September 2014 (28 pages) |
11 September 2014 | Registration of charge 029810070047, created on 10 September 2014 (28 pages) |
11 September 2014 | Registration of charge 029810070047, created on 10 September 2014 (28 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 May 2013 | Satisfaction of charge 43 in full (4 pages) |
15 May 2013 | Satisfaction of charge 14 in full (4 pages) |
15 May 2013 | Satisfaction of charge 14 in full (4 pages) |
15 May 2013 | Satisfaction of charge 43 in full (4 pages) |
15 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 45 (9 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 45 (9 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 44 (12 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 44 (12 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
4 November 2009 | Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 December 2007 | Particulars of mortgage/charge (8 pages) |
1 December 2007 | Particulars of mortgage/charge (8 pages) |
1 December 2007 | Particulars of mortgage/charge (8 pages) |
1 December 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
23 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
20 June 2007 | Particulars of mortgage/charge (8 pages) |
20 June 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 December 2006 | Return made up to 19/10/06; full list of members (6 pages) |
20 December 2006 | Return made up to 19/10/06; full list of members (6 pages) |
5 May 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Particulars of mortgage/charge (9 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
16 August 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (8 pages) |
15 February 2005 | Particulars of mortgage/charge (8 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 January 2005 | Return made up to 19/10/04; full list of members (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 January 2005 | Return made up to 19/10/04; full list of members (7 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 October 2003 | Return made up to 19/10/03; full list of members
|
21 October 2003 | Return made up to 19/10/03; full list of members
|
8 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
13 May 2003 | Particulars of mortgage/charge (5 pages) |
13 May 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members
|
23 October 2001 | Return made up to 19/10/01; full list of members
|
31 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish street london W1M 9DE (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish street london W1M 9DE (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (6 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Particulars of mortgage/charge (6 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Return made up to 19/10/99; full list of members
|
27 October 1999 | Return made up to 19/10/99; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 19/10/98; full list of members (8 pages) |
14 December 1998 | Return made up to 19/10/98; full list of members (8 pages) |
30 November 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 November 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 4 brook street london W1 (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 4 brook street london W1 (1 page) |
29 January 1997 | Return made up to 19/10/96; no change of members (4 pages) |
29 January 1997 | Return made up to 19/10/96; no change of members (4 pages) |
11 December 1996 | Particulars of mortgage/charge (8 pages) |
11 December 1996 | Particulars of mortgage/charge (8 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
14 September 1995 | Ad 17/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 September 1995 | Ad 17/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 September 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (4 pages) |
8 September 1995 | New secretary appointed;new director appointed (4 pages) |
8 September 1995 | New director appointed (2 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 359 regents park road london W1 (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 359 regents park road london W1 (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 October 1994 | Incorporation (15 pages) |
19 October 1994 | Incorporation (15 pages) |