Company NameLimebrook Investment Company Limited
Company StatusActive
Company Number02981007
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed17 May 1995(7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameJanet Kerton
NationalityBritish
StatusResigned
Appointed06 April 1999(4 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressChurch End Farm
Greyhound Hill
London
NW4 4JS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewistongroup.co.uk

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Winston Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,217
Cash£82,077
Current Liabilities£2,137,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

9 October 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 1996Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1996Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 2018Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Registration of charge 029810070049, created on 5 November 2018 (57 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
1 August 2018Registered 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 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 December 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(6 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(6 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to borrow 02/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 October 2014Memorandum and Articles of Association (5 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to borrow 02/09/2014
(3 pages)
1 October 2014Memorandum and Articles of Association (5 pages)
11 September 2014Registration of charge 029810070046, created on 10 September 2014 (28 pages)
11 September 2014Registration of charge 029810070046, created on 10 September 2014 (28 pages)
11 September 2014Registration of charge 029810070048, created on 10 September 2014 (28 pages)
11 September 2014Registration of charge 029810070048, created on 10 September 2014 (28 pages)
11 September 2014Registration of charge 029810070047, created on 10 September 2014 (28 pages)
11 September 2014Registration of charge 029810070047, created on 10 September 2014 (28 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(6 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(6 pages)
15 May 2013Satisfaction of charge 43 in full (4 pages)
15 May 2013Satisfaction of charge 14 in full (4 pages)
15 May 2013Satisfaction of charge 14 in full (4 pages)
15 May 2013Satisfaction of charge 43 in full (4 pages)
15 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 45 (9 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 45 (9 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 44 (12 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 44 (12 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 42 (8 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 42 (8 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 40 (9 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 40 (9 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
23 November 2007Return made up to 19/10/07; full list of members (6 pages)
23 November 2007Return made up to 19/10/07; full list of members (6 pages)
20 June 2007Particulars of mortgage/charge (8 pages)
20 June 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 19/10/06; full list of members (6 pages)
20 December 2006Return made up to 19/10/06; full list of members (6 pages)
5 May 2006Particulars of mortgage/charge (9 pages)
5 May 2006Particulars of mortgage/charge (9 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Return made up to 19/10/05; full list of members (7 pages)
20 October 2005Return made up to 19/10/05; full list of members (7 pages)
16 August 2005Particulars of mortgage/charge (7 pages)
16 August 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (8 pages)
15 February 2005Particulars of mortgage/charge (8 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 January 2005Return made up to 19/10/04; full list of members (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 January 2005Return made up to 19/10/04; full list of members (7 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
21 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Particulars of mortgage/charge (4 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
13 May 2003Particulars of mortgage/charge (5 pages)
13 May 2003Particulars of mortgage/charge (5 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
23 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 19/10/00; full list of members (7 pages)
31 October 2000Return made up to 19/10/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
1 September 2000Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish street london W1M 9DE (1 page)
1 September 2000Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish street london W1M 9DE (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
23 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 19/10/98; full list of members (8 pages)
14 December 1998Return made up to 19/10/98; full list of members (8 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Full accounts made up to 31 March 1998 (12 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 November 1997Return made up to 19/10/97; no change of members (4 pages)
3 November 1997Return made up to 19/10/97; no change of members (4 pages)
19 March 1997Registered office changed on 19/03/97 from: 4 brook street london W1 (1 page)
19 March 1997Registered office changed on 19/03/97 from: 4 brook street london W1 (1 page)
29 January 1997Return made up to 19/10/96; no change of members (4 pages)
29 January 1997Return made up to 19/10/96; no change of members (4 pages)
11 December 1996Particulars of mortgage/charge (8 pages)
11 December 1996Particulars of mortgage/charge (8 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
14 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
14 September 1995Ad 17/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 September 1995Ad 17/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (4 pages)
8 September 1995New secretary appointed;new director appointed (4 pages)
8 September 1995New director appointed (2 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 359 regents park road london W1 (1 page)
25 May 1995Registered office changed on 25/05/95 from: 359 regents park road london W1 (1 page)
22 May 1995Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 October 1994Incorporation (15 pages)
19 October 1994Incorporation (15 pages)