Company NameTriplerose Limited
DirectorsIsrael Moskovitz and Chavi Moskovitz
Company StatusActive
Company Number03161763
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 2 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMrs Chavi Moskovitz
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMrs Chavi Moskovitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(8 years after company formation)
Appointment Duration20 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Joseph Gurvits
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(14 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Joseph Gurvits
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(15 years, 1 month after company formation)
Appointment Duration3 days (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chavi Moskovitz
50.00%
Ordinary
1 at £1Yisroel Moskovitz
50.00%
Ordinary

Financials

Year2014
Net Worth£63,641,364
Cash£1,129,889
Current Liabilities£13,083,775

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6-14 pritchard’s road, bethnal green, london, E2 9AP (title number EGL163479).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52 dame street, london N1 7FR (title number AGL310624).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 210 adamsrill road, london SE26 4AH (title number SGL244087).
Fully Satisfied
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 59B clapton terrace clapton common london E5 9AA. 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
19 March 1998Delivered on: 27 March 1998
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 neeld crescent barnet gt london t/n MX129921 and by way of specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1998Delivered on: 12 March 1998
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 99 evelina road southwark gt. London t/n SGL356220 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2007Delivered on: 28 April 2007
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 wargrave avenue tottenham london t/no egl 388114. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 January 2007Delivered on: 25 January 2007
Satisfied on: 8 February 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 britland industrial estate northbourne road eastbourne t/no ESX196788. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 January 2007Delivered on: 18 January 2007
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 219 mitcham lane wandsworth london t/n sgl 173550. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 January 2007Delivered on: 13 January 2007
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 queens road essex t/no EX300604. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 November 2006Delivered on: 3 November 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 alvington crescent london t/no ln 146222. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 September 2006Delivered on: 2 September 2006
Satisfied on: 8 February 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 hamilton road felixstowe t/no SK143166. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 July 2006Delivered on: 28 July 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 188 trevelyan road london t/no sgl 381504. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 June 2006Delivered on: 5 July 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats a-c and 1-5 48 church street cleveland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 January 1998Delivered on: 4 February 1998
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 64 vartry road tottenham haringey gt london t/n MX246203 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 2006Delivered on: 6 June 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 new road crouch end london t/no MX146535. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 wolverton avenue kingston upon thames t/n SGL626239. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 May 2006Delivered on: 6 May 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property flat 2 & 3 brunswick mansions london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 April 2006Delivered on: 26 April 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 bishop's road, london t/no. NGL536054. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 April 2006Delivered on: 26 April 2006
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 196 putney bridge road, london t/no. TGL267215. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2005Delivered on: 3 December 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 78 helix road t/n LN170141. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2005Delivered on: 3 December 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 4 the broadway london t/n TGL263924. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2005Delivered on: 3 December 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 st stephens gardens t/n NGL577550. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2005Delivered on: 3 December 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 rectory grove t/n 421934. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 October 2005Delivered on: 18 October 2005
Satisfied on: 8 February 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 southborough road hackney london t/no EGL235070. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 January 1998Delivered on: 4 February 1998
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 97 richmond road tottenham haringey gt. London EGL293195 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 2005Delivered on: 13 October 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 60, essendine mansions, maida vale, london t/n NGL636676 (part thereof). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 October 2005Delivered on: 13 October 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 st james road, ferndown, dorset t/n DT154411. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 October 2005Delivered on: 13 October 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 58, essendine, mansions, maida vale, london t/no part NGL636676 (part there of). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 September 2005Delivered on: 22 September 2005
Satisfied on: 8 February 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 amhurst parade london t/n EGL275234. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 June 2005Delivered on: 16 June 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 hurstdene gardens stevenage t/n 433509 f/h 94 avenue road swansea t/n EGL347228 f/h 95/97 richmond road swansea t/n EGL293195 for further details of the properties charged please refer to form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
9 June 2005Delivered on: 16 June 2005
Satisfied on: 9 July 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
11 May 2004Delivered on: 12 May 2004
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 queen alexandra mansions, judd street, london, t/no NGL550856. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2004Delivered on: 12 May 2004
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 st quinton avenue, london, t/no's NGL650895, BGL45906, BGL45907 and BGL45908. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 1997Delivered on: 19 September 1997
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H /l/h property k/a 94 avenue road tottenham london borough of haringey t/no's EGL347226 EGL347228 together with the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 2004Delivered on: 12 May 2004
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21 battersea church road london t/n 258902. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-11 st james terrace mews and adjoining land city of westminster t/n's NGL265674 & NGL265673. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 4 willingdon road london haringey t/n AGL108594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 48 senrab street london tower hamlets t/n EGL445426. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 stanhope court 42 stanhope road greater london t/n AGL111367. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 2002Delivered on: 27 August 2002
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £460,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 46 hillcrest road walthamstow london E17 4AP t/n EGL439292. 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
26 June 1997Delivered on: 8 July 1997
Satisfied on: 18 May 2007
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: 21 roslyn road, london; 15 hurstdene gardens stamford hill london; 44 ewart grov(including trade fixtures). 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
21 August 2002Delivered on: 27 August 2002
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £460,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as flat 10 leith mansions grantully road paddington london t/n NGL540984. 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
21 August 2002Delivered on: 27 August 2002
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £460,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 44 hillcrest road walthamstow london t/n EGL439293. 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
21 August 2002Delivered on: 27 August 2002
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £460,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 112B boston road hanwell london t/n AGL103392. 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
21 August 2002Delivered on: 27 August 2002
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £460,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as lower ground floor flat 11 crossfield road hampstead t/n NGL728715. 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
27 May 2002Delivered on: 14 June 2002
Satisfied on: 9 July 2019
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 clayton court, craven walk, london t/n EGL202230.
Fully Satisfied
10 June 2002Delivered on: 12 June 2002
Satisfied on: 9 July 2019
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 sussex court 19 rookwood road london N16 ngl 292688, garage 1 sussex court 19 rookwood road london N16 t/n AGL102659.
Fully Satisfied
5 February 2001Delivered on: 21 February 2001
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 14 and 16 lordship rd,stoke newington london borough of hackney; egl 403077. 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
5 February 2001Delivered on: 21 February 2001
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 clapton terrace clapton common t/no 102374. 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
27 June 1997Delivered on: 5 July 1997
Satisfied on: 23 May 2003
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking property and assets of the company.
Fully Satisfied
1 December 2000Delivered on: 11 December 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 clapton common and part of 39 clapton common clapton t/no 380797.f/h property k/a 43 clapton terrace clapton common t/no 386207. 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
1 November 2000Delivered on: 13 November 2000
Satisfied on: 18 May 2007
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: (Including trade fixtures). 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
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 59C clapton terrace clapton common london E5 9AA. 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
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a third floor 59D clapton terrace clapton common london E5 9AA. 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
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 6 20 foley street westminster and f/h property 6 wakefield road tottenham t/nos: NGL781065 and MX461534. 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
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor 14A lordship road stoke newington london. 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
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor 14B lordship road stoke newington london. 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
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, greening house, 122 lee high road, london SE13 5PR (ground floor only) (title number TGL398362).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 107 wadnall way, knebworth SG3 6DT (title number HD210784).
Fully Satisfied
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor 14C lordship road stoke newington london. 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
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 pooley close, newcastle upon tyne NE5 2TF (title number TY518037).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Site J6 south, dock head road, chatham maritime, chatham ME4 4ZL (various floors included) (title number K924651).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 7, 43-51 great titchfield street, london W1W 7PQ (fourth floor flat only) (title number NGL914074).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 46D, 46E and 46F charlton church lane, london SE7 7AB (units on the ground floor) (title number TGL443985).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 46A and 46B charlton church lane, london SE7 7AB (units on the ground floor) (title number TGL443984).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 127A brooke road, london N16 7RJ (title number EGL514240).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 112-118 kingsland road, london E2 8FJ (title numbers 66428, LN193896, 248048 and 100322).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjoining 6-12 tabard street, london SE1 4JU (title number TGL107369).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 stamford hill, london, N16 5TU (title number LN130363).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 st quintin avenue, london W10 6NX (title numbers NGL650895, BGL45906, BGL45907 and. BGL45908).
Fully Satisfied
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 59 clapton terrace clapton common london. 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
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 21, queen alexandra mansions, judd street WC1H 9DQ (second floor only) (title number NGL550856).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 battersea church road, london SW11 3LY (title number 258902).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10-11 st james’ terrace mews, london and garages a and b (NW8 7LJ) and land adjoining 9, 10 and 11 st james’ terrace mews (title numbers NGL265674 and NGL265673).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ravensdale industrial estate, timberwharf road, london, N16 6DB (title number EGL172568).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 to 11 (all) 11A, 15, 12 to 24 (even numbers) islay gardens and 541 to 579 (odd numbers) staines road and land and buildings lying to east of islay gardens (title numbers NGL242531 and MX114610).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38 southborough road, london, E9 7EF (title number EGL235070).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 to 27 (odd) hamilton road and land on the east side of stanley road, felixstowe (title number SK143166).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 and 21 amhurst parade, amhurst park N16 5AA (title number EGL275234).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 238-240 bethnal green road, london, E2 0AA (title numbers 120045 and 109689).
Fully Satisfied
31 January 2018Delivered on: 5 February 2018
Satisfied on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 55 tealby court, georges road, london N7 8HY (ground floor only) (title number AGL310785).
Fully Satisfied
1 November 2000Delivered on: 13 November 2000
Satisfied on: 14 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 59A clapton terrace clapton common london. 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
27 June 1997Delivered on: 5 July 1997
Satisfied on: 17 August 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at 14 douglas road, 25 garfield road londo E4 and at 12 belle vue road london E17 together with all rental income present and future and floating charge over undertaking all other property assets and rights of the company.
Fully Satisfied
20 September 2017Delivered on: 26 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property including but not limited to: (1) the freehold land being 20 and 21 amhurst parade, amhurst park (N16 5AA), title no. EGL275234; (2) the freehold land being unit 1, britland industrial estate, northbourne road, title no. ESX196788; (3) the freehold land being 21-27 (odd) hamilton road and land on the east side of stanley road, felixstowe, title no. SK143166; and (4) the freehold land being ravensdale wharf and part of timberwharf road and fairweather road, london, title no. EGL172568. For further detail see clause 2.2(a).
Outstanding
15 August 2016Delivered on: 17 August 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 6-14 pritchard's road, bethnal green, london E2 9AP registered at hm land registry with title absolute under title number EGL163479. All that freehold property situate and known as 238-240 bethnal green road, london E2 0AA registered at hm land registry with title absolute under title number 120045. all that freehold property situate and known as 240 bethnal green road, london E2 0AA registered at hm land registry with title absolute under title number 109689.
Outstanding
3 March 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 10 leith mansions grantully road maida vale london title no NGL540984.
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 85-89 elmers road and 251 ravenscroft road, beckenham, kent BR3 4SY (land registry title no: SGL542772, SGL538982, SGL538983 and K41982).
Outstanding
23 November 2010Delivered on: 3 December 2010
Persons entitled: National Westminster Bank 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 J6 north at chatham maritime kent t/no's K924655,K924651 and K924565,f/h l;and being 340 to 354 (even numbers) and 1 to 48 bridge court lea bridge road leyton london t/no EGL1574,f/h land being alexander house 24 godman road london t/no 250153 (for further details of property charged please refer to form MG01) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 and 14-31 laburnham house coatham road redcar t/no CE188099 50-56 harleyford road london t/nos SGL246286 SGL246289 SGL246288 and SGL246287 60 netherwood road london t/no 148587 for details of further properties charged please refer to form MG01 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
4 August 2009Delivered on: 22 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brackendale mills windmill old road thackley bradbury t/n WYK905699, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2009Delivered on: 22 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 old street t/n 318840, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-38 (excl 13) forth banks tower forth banks newcastle upon tyne t/no TY480668 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hanover mill hanover street newcastle upon tyne t/no TY480669 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland 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 interest in 1/18 burberry court etchingham park road london t/n AGL88653.
Outstanding
4 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland 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 legal interest in land at buildings at the german hospital ritson road london and land lying to north of conrad house clipton grove london t/n GL467754 and EGL501662.
Outstanding
4 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland 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 legal interest in mandale house bailey street sheffield t/n SYK566438.
Outstanding
15 May 2008Delivered on: 17 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 turle road finsbury park london t/no 416086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 April 2008Delivered on: 15 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 oak grove road, london t/no SGL46785 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 March 2008Delivered on: 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 44 cambridge grove, hammersmith, london t/no 278415 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2008Delivered on: 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: L/H 83 cromwell road, london t/no BGL34290 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 January 2008Delivered on: 21 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 18 hampden road london t/no MX128629. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 December 2007Delivered on: 11 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 7 & 8 bloomsbury square london t/n NGL532338,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 November 2007Delivered on: 13 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 18 martello street london t/nos NGL501385 (part thereof) & EGL461602 (part there of). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 October 2007Delivered on: 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 314 chiswick high road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 August 2007Delivered on: 17 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re triplerose LTD and numbered 01239868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
28 August 2007Delivered on: 17 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ravensdale industrial estate timberwharf road london t/n EGL172568. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 1-24 islay gardens and 541-579 staines rd,hounslow,middlesex; ngl 242531,mx 114610 and mx 115755. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 June 2007Delivered on: 6 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 dalston lane hackney london t/no egl 188082. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 78 barrington road, crouch end, london t/no MX405930. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 19 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 112-118 kingsland road london t/nos LN193896 100322 66428 248048. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 December 2006Delivered on: 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, 52, 54, 56 and 58 epping new road, buckhurst hill, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 2004Delivered on: 18 December 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat a 75 gonville road croydon t/no SGL529253.
Outstanding
1 December 2004Delivered on: 10 December 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 79 campbell avenue, gants hill, ilford, essex, t/no EGL479624.
Outstanding
4 May 2004Delivered on: 5 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 33 carlton mansions holmleigh road t/n NGL162111.
Outstanding
7 February 2003Delivered on: 14 February 2003
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 queens drive london N4 t/no LN165022 flats 1,2,3 and 4, 41 queens drive london.
Outstanding
30 January 2003Delivered on: 1 February 2003
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 70 forburg road london N16 t/n ln 162026.
Outstanding
21 November 2002Delivered on: 27 November 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 24A brooke road london N16 7LS t/n EGL157280.
Outstanding
9 July 2002Delivered on: 12 July 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 douglas road,london E4 6DA; t/no egl 362621.
Outstanding
27 May 2002Delivered on: 31 May 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatsoever and wherever.
Outstanding
22 June 2023Delivered on: 26 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52 dame street, london N1 7FR with title number AGL310624 and all other real property listed on page 1 of the charge accompanying this form MR01.
Outstanding
8 February 2022Delivered on: 18 February 2022
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: The additional mortgaged properties in schedule 2 being all and whole the tenant's interest in the property known as 6, sussex court, 19 rookwood road, london (N16 6SL) as more particularly described in the lease dated 28 march 2018 between (1) sussex court management limited and (2) the company.
Outstanding
14 September 2021Delivered on: 20 September 2021
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: The freehold property being 271 squires lane, finchley, london, N3 2QS with title number MX393864 and the leasehold property being ground floor, flat 76, harvist road, london, NW6 6HL with title number AGL528921.
Outstanding
19 January 2021Delivered on: 19 January 2021
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: The leasehold land known as 68B bramber road, london, W14 9PB as demised by a lease dated on or about the date of the charge (title number tbc).
Outstanding
23 September 2019Delivered on: 1 October 2019
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Finance Parties (Security Agent)

Classification: A registered charge
Outstanding
3 May 2019Delivered on: 13 May 2019
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the real property specified in part a of schedule 2 (security assets) of the security agreement, comprising flat 2 16 finborough road london SW10 9EQ (title number BGL2057), 196 putney bridge road london SW15 2NG (title number TGL267215) and others listed in part a of schedule 2 and to the extent they are not (a) the subject of a mortgage or (b) freehold or leasehold property in scotland, by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it comprising a property.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 34, forset court, edgware road, london W2 2RD (third floor only) (title number NGL837115).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 12, 20 foley street (fourth floor flat only) (title number NGL781064).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 sussex court, 19 rookwood road N16 6SL (second floor flat only) and garage 1 sussex court, ravensdale road, london (title numbers NGL292688 and AGL102659).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 sussex court, 19 rookwood road N16 6SL (second floor flat only) (title number NGL272112).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 sussex court, 19 rookwood road N16 6SL (third floor flat only) and garage 3, sussex court, 19 rookwood road, london (title numbers NGL270433 and NGL233216).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 9, clayton court, 62 craven walk, london N16 6BL (third floor flat only) (title number EGL202230).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, britland industrial estate, northbourne road, eastbourne, BN22 8PW (title number ESX196788).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 6, duncan court, green lanes, winchmore hill N21 3RL (title number AGL89899).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 11, 20 foley street (fourth floor flat only) (title number NGL781130).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: First floor flat, 164 dunstans road, london SE22 0ES (title number TGL196357).
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 164 dunstans road, london SE22 0ES (title number TGL19175).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 3, stanhope court, 42 stanhope road, london N6 5NF (first floor only) (title number AGL111367).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 willingdon road, london N22 6SB (ground floor only) (title number AGL108594).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 48 senrab street, london E1 0QF (title numbers EGL410750 and EGL445426).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 36, uddens trading estate, wimborne BH21 7NL (title number DT423805).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 34, uddens trading estate, wimborne BH21 7NL (title number DT424190).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Top lock cottage, havelock road, southall UB2 4PJ (title number AGL217900).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Commercial unit, 6 prebend street, london N1 8PT (ground floor only) (title number AGL313654).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 stockwell road, london, SW9 9AU (ground floor shop only) (title number TGL399754).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, 41 hillside, london NW10 8LY (ground floor only) (title number AGL314756).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 53 packington square, london, N1 7UA (ground floor only) (title number AGL310818).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, 39 hillside, london NW10 8LY (ground floor only) (title number AGL314754).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, 108 high street, selsey, chichester PO20 0QG (ground floor only) (title number WSX363928).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, greening house, 122 lee high road, london SE13 5PR (ground floor only) (title number TGL398360).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 clifton road, london N8 8HY (title number NGL306361).
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, 55 hillside, london NW10 8LY (ground floor only) (title number AGL312942).
Outstanding

Filing History

18 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
26 June 2023Registration of charge 031617630153, created on 22 June 2023 (8 pages)
6 March 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to Avon House 2 Timberwharf Road London N16 6DB on 6 March 2023 (1 page)
19 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
18 February 2022Registration of charge 031617630152, created on 8 February 2022 (13 pages)
20 September 2021Registration of charge 031617630151, created on 14 September 2021 (12 pages)
12 August 2021Director's details changed for Mr Israel Moskovitz on 5 August 2021 (2 pages)
12 August 2021Director's details changed for Mrs Chavi Moskovitz on 5 August 2021 (2 pages)
12 August 2021Change of details for Mr Israel Moskovitz as a person with significant control on 5 August 2021 (2 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
12 August 2021Secretary's details changed for Mrs Chavi Moskovitz on 5 August 2021 (1 page)
14 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 January 2021Registration of charge 031617630150, created on 19 January 2021 (12 pages)
11 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 October 2019Registration of charge 031617630149, created on 23 September 2019 (49 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
16 July 2019Satisfaction of charge 74 in full (2 pages)
16 July 2019Satisfaction of charge 031617630105 in full (1 page)
16 July 2019Satisfaction of charge 031617630113 in full (1 page)
16 July 2019Satisfaction of charge 031617630097 in full (1 page)
16 July 2019Satisfaction of charge 031617630129 in full (1 page)
16 July 2019Satisfaction of charge 031617630102 in full (1 page)
16 July 2019Satisfaction of charge 031617630135 in full (1 page)
16 July 2019Satisfaction of charge 031617630123 in full (1 page)
16 July 2019Satisfaction of charge 031617630137 in full (1 page)
16 July 2019Satisfaction of charge 031617630110 in full (1 page)
16 July 2019Satisfaction of charge 031617630118 in full (1 page)
16 July 2019Satisfaction of charge 031617630136 in full (1 page)
16 July 2019Satisfaction of charge 031617630109 in full (1 page)
16 July 2019Satisfaction of charge 031617630147 in full (1 page)
16 July 2019Satisfaction of charge 031617630112 in full (1 page)
16 July 2019Satisfaction of charge 031617630121 in full (1 page)
16 July 2019Satisfaction of charge 031617630144 in full (1 page)
16 July 2019Satisfaction of charge 031617630117 in full (1 page)
16 July 2019Satisfaction of charge 031617630143 in full (1 page)
16 July 2019Satisfaction of charge 031617630120 in full (1 page)
16 July 2019Satisfaction of charge 031617630131 in full (1 page)
16 July 2019Satisfaction of charge 031617630140 in full (1 page)
16 July 2019Satisfaction of charge 031617630142 in full (1 page)
16 July 2019Satisfaction of charge 031617630114 in full (1 page)
16 July 2019Satisfaction of charge 031617630132 in full (1 page)
16 July 2019Satisfaction of charge 031617630124 in full (1 page)
16 July 2019Satisfaction of charge 031617630141 in full (1 page)
16 July 2019Satisfaction of charge 031617630115 in full (1 page)
16 July 2019Satisfaction of charge 031617630100 in full (1 page)
16 July 2019Satisfaction of charge 031617630127 in full (1 page)
16 July 2019Satisfaction of charge 031617630107 in full (1 page)
16 July 2019Satisfaction of charge 031617630133 in full (1 page)
16 July 2019Satisfaction of charge 031617630134 in full (1 page)
16 July 2019Satisfaction of charge 031617630145 in full (1 page)
16 July 2019Satisfaction of charge 031617630138 in full (1 page)
16 July 2019Satisfaction of charge 031617630098 in full (1 page)
16 July 2019Satisfaction of charge 031617630125 in full (1 page)
16 July 2019Satisfaction of charge 031617630139 in full (1 page)
16 July 2019Satisfaction of charge 031617630104 in full (1 page)
16 July 2019Satisfaction of charge 031617630103 in full (1 page)
16 July 2019Satisfaction of charge 031617630130 in full (1 page)
16 July 2019Satisfaction of charge 031617630126 in full (1 page)
16 July 2019Satisfaction of charge 031617630128 in full (1 page)
16 July 2019Satisfaction of charge 031617630099 in full (1 page)
16 July 2019Satisfaction of charge 031617630119 in full (1 page)
16 July 2019Satisfaction of charge 031617630116 in full (1 page)
16 July 2019Satisfaction of charge 031617630101 in full (1 page)
16 July 2019Satisfaction of charge 031617630108 in full (1 page)
16 July 2019Satisfaction of charge 031617630111 in full (1 page)
16 July 2019Satisfaction of charge 031617630122 in full (1 page)
16 July 2019Satisfaction of charge 031617630146 in full (1 page)
16 July 2019Satisfaction of charge 031617630106 in full (1 page)
9 July 2019Satisfaction of charge 57 in full (2 pages)
9 July 2019Satisfaction of charge 23 in full (1 page)
9 July 2019Satisfaction of charge 55 in full (2 pages)
9 July 2019Satisfaction of charge 70 in full (2 pages)
9 July 2019Satisfaction of charge 56 in full (2 pages)
9 July 2019Satisfaction of charge 031617630094 in full (1 page)
9 July 2019Satisfaction of charge 47 in full (2 pages)
9 July 2019Satisfaction of charge 66 in full (2 pages)
9 July 2019Satisfaction of charge 24 in full (1 page)
9 July 2019Satisfaction of charge 44 in full (1 page)
9 July 2019Satisfaction of charge 49 in full (2 pages)
9 July 2019Satisfaction of charge 031617630096 in full (1 page)
9 July 2019Satisfaction of charge 76 in full (2 pages)
9 July 2019Satisfaction of charge 63 in full (2 pages)
9 July 2019Satisfaction of charge 71 in full (2 pages)
9 July 2019Satisfaction of charge 51 in full (2 pages)
9 July 2019Satisfaction of charge 81 in full (2 pages)
9 July 2019Satisfaction of charge 59 in full (2 pages)
9 July 2019Satisfaction of charge 75 in full (2 pages)
9 July 2019Satisfaction of charge 53 in full (2 pages)
9 July 2019Satisfaction of charge 68 in full (2 pages)
9 July 2019Satisfaction of charge 54 in full (2 pages)
9 July 2019Satisfaction of charge 69 in full (2 pages)
9 July 2019Satisfaction of charge 82 in full (2 pages)
9 July 2019Satisfaction of charge 58 in full (2 pages)
9 July 2019Satisfaction of charge 61 in full (2 pages)
9 July 2019Satisfaction of charge 77 in full (2 pages)
9 July 2019Satisfaction of charge 78 in full (2 pages)
9 July 2019Satisfaction of charge 60 in full (2 pages)
9 July 2019Satisfaction of charge 65 in full (2 pages)
9 July 2019Satisfaction of charge 45 in full (2 pages)
9 July 2019Satisfaction of charge 48 in full (2 pages)
9 July 2019Satisfaction of charge 79 in full (2 pages)
9 July 2019Satisfaction of charge 52 in full (2 pages)
9 July 2019Satisfaction of charge 80 in full (2 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 May 2019Registration of charge 031617630148, created on 3 May 2019 (52 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 May 2018Registration of charge 031617630147, created on 1 May 2018 (7 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 73 in full (2 pages)
8 February 2018Registration of charge 031617630142, created on 31 January 2018 (7 pages)
8 February 2018Registration of charge 031617630144, created on 31 January 2018 (7 pages)
8 February 2018Satisfaction of charge 41 in full (2 pages)
8 February 2018Satisfaction of charge 50 in full (2 pages)
8 February 2018Satisfaction of charge 40 in full (2 pages)
8 February 2018Satisfaction of charge 46 in full (2 pages)
8 February 2018Registration of charge 031617630143, created on 31 January 2018 (7 pages)
8 February 2018Satisfaction of charge 67 in full (2 pages)
8 February 2018Satisfaction of charge 32 in full (2 pages)
8 February 2018Satisfaction of charge 35 in full (2 pages)
8 February 2018Satisfaction of charge 39 in full (2 pages)
8 February 2018Satisfaction of charge 72 in full (2 pages)
8 February 2018Registration of charge 031617630138, created on 31 January 2018 (7 pages)
8 February 2018Registration of charge 031617630139, created on 31 January 2018 (7 pages)
8 February 2018Registration of charge 031617630140, created on 31 January 2018 (7 pages)
8 February 2018Satisfaction of charge 62 in full (2 pages)
8 February 2018Registration of charge 031617630137, created on 31 January 2018 (6 pages)
8 February 2018Part of the property or undertaking has been released from charge 031617630096 (2 pages)
8 February 2018Registration of charge 031617630146, created on 31 January 2018 (7 pages)
8 February 2018Satisfaction of charge 34 in full (2 pages)
8 February 2018Satisfaction of charge 031617630095 in full (1 page)
8 February 2018Registration of charge 031617630145, created on 31 January 2018 (7 pages)
8 February 2018Registration of charge 031617630141, created on 31 January 2018 (8 pages)
8 February 2018Satisfaction of charge 33 in full (2 pages)
7 February 2018Registration of charge 031617630130, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630135, created on 31 January 2018 (7 pages)
7 February 2018Registration of charge 031617630134, created on 31 January 2018 (7 pages)
7 February 2018Registration of charge 031617630128, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630124, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630125, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630129, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630133, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630131, created on 31 January 2018 (7 pages)
7 February 2018Registration of charge 031617630132, created on 31 January 2018 (9 pages)
7 February 2018Registration of charge 031617630127, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630126, created on 31 January 2018 (8 pages)
7 February 2018Registration of charge 031617630136, created on 31 January 2018 (7 pages)
7 February 2018Registration of charge 031617630123, created on 31 January 2018 (6 pages)
5 February 2018Registration of charge 031617630118, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630122, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630113, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630112, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630110, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630105, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630101, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630103, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630102, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630115, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630121, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630114, created on 31 January 2018 (6 pages)
5 February 2018Registration of charge 031617630117, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630097, created on 31 January 2018 (6 pages)
5 February 2018Registration of charge 031617630099, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630104, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630106, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630116, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630111, created on 31 January 2018 (6 pages)
5 February 2018Registration of charge 031617630100, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630120, created on 31 January 2018 (6 pages)
5 February 2018Registration of charge 031617630098, created on 31 January 2018 (6 pages)
5 February 2018Registration of charge 031617630108, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630109, created on 31 January 2018 (7 pages)
5 February 2018Registration of charge 031617630119, created on 31 January 2018 (8 pages)
5 February 2018Registration of charge 031617630107, created on 31 January 2018 (7 pages)
1 December 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
1 December 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2017Registration of charge 031617630096, created on 20 September 2017 (43 pages)
26 September 2017Registration of charge 031617630096, created on 20 September 2017 (43 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 February 2017Satisfaction of charge 9 in full (4 pages)
14 February 2017Satisfaction of charge 12 in full (4 pages)
14 February 2017Satisfaction of charge 6 in full (4 pages)
14 February 2017Satisfaction of charge 15 in full (4 pages)
14 February 2017Satisfaction of charge 10 in full (4 pages)
14 February 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Satisfaction of charge 16 in full (4 pages)
14 February 2017Satisfaction of charge 17 in full (4 pages)
14 February 2017Satisfaction of charge 11 in full (4 pages)
14 February 2017Satisfaction of charge 8 in full (4 pages)
14 February 2017Satisfaction of charge 29 in full (4 pages)
14 February 2017Satisfaction of charge 26 in full (4 pages)
14 February 2017Satisfaction of charge 14 in full (4 pages)
14 February 2017Satisfaction of charge 29 in full (4 pages)
14 February 2017Satisfaction of charge 6 in full (4 pages)
14 February 2017Satisfaction of charge 20 in full (4 pages)
14 February 2017Satisfaction of charge 4 in full (4 pages)
14 February 2017Satisfaction of charge 13 in full (4 pages)
14 February 2017Satisfaction of charge 13 in full (4 pages)
14 February 2017Satisfaction of charge 16 in full (4 pages)
14 February 2017Satisfaction of charge 26 in full (4 pages)
14 February 2017Satisfaction of charge 7 in full (4 pages)
14 February 2017Satisfaction of charge 28 in full (4 pages)
14 February 2017Satisfaction of charge 19 in full (4 pages)
14 February 2017Satisfaction of charge 27 in full (4 pages)
14 February 2017Satisfaction of charge 8 in full (4 pages)
14 February 2017Satisfaction of charge 12 in full (4 pages)
14 February 2017Satisfaction of charge 30 in full (4 pages)
14 February 2017Satisfaction of charge 21 in full (4 pages)
14 February 2017Satisfaction of charge 21 in full (4 pages)
14 February 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Satisfaction of charge 17 in full (4 pages)
14 February 2017Satisfaction of charge 27 in full (4 pages)
14 February 2017Satisfaction of charge 19 in full (4 pages)
14 February 2017Satisfaction of charge 7 in full (4 pages)
14 February 2017Satisfaction of charge 28 in full (4 pages)
14 February 2017Satisfaction of charge 10 in full (4 pages)
14 February 2017Satisfaction of charge 14 in full (4 pages)
14 February 2017Satisfaction of charge 4 in full (4 pages)
14 February 2017Satisfaction of charge 30 in full (4 pages)
14 February 2017Satisfaction of charge 20 in full (4 pages)
14 February 2017Satisfaction of charge 9 in full (4 pages)
14 February 2017Satisfaction of charge 11 in full (4 pages)
14 February 2017Satisfaction of charge 15 in full (4 pages)
21 November 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
21 November 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 August 2016Registration of charge 031617630095, created on 15 August 2016 (19 pages)
17 August 2016Registration of charge 031617630095, created on 15 August 2016 (19 pages)
30 June 2016Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
26 November 2015Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
26 November 2015Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 March 2015Registration of charge 031617630094, created on 3 March 2015 (32 pages)
11 March 2015Registration of charge 031617630094, created on 3 March 2015 (32 pages)
11 March 2015Registration of charge 031617630094, created on 3 March 2015 (32 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
4 August 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
4 August 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 June 2014Part of the property or undertaking has been released from charge 44 (2 pages)
17 June 2014Part of the property or undertaking has been released from charge 44 (2 pages)
28 May 2014Registration of charge 031617630093 (7 pages)
28 May 2014Registration of charge 031617630093 (7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
7 October 2013Amended accounts made up to 1 October 2012 (8 pages)
7 October 2013Amended accounts made up to 1 October 2012 (8 pages)
7 October 2013Amended accounts made up to 1 October 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
9 April 2013Previous accounting period extended from 31 July 2012 to 1 October 2012 (1 page)
9 April 2013Previous accounting period extended from 31 July 2012 to 1 October 2012 (1 page)
9 April 2013Previous accounting period extended from 31 July 2012 to 1 October 2012 (1 page)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 September 2012Amended accounts made up to 31 July 2011 (9 pages)
10 September 2012Amended accounts made up to 31 July 2011 (9 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
13 April 2011Termination of appointment of Joseph Gurvits as a director (1 page)
13 April 2011Termination of appointment of Joseph Gurvits as a director (1 page)
28 March 2011Appointment of Mr Joseph Gurvits as a director (2 pages)
28 March 2011Appointment of Mr Joseph Gurvits as a director (2 pages)
22 February 2011Termination of appointment of Joseph Gurvits as a director (1 page)
22 February 2011Termination of appointment of Joseph Gurvits as a director (1 page)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
23 August 2010Accounts for a small company made up to 31 July 2009 (8 pages)
23 August 2010Accounts for a small company made up to 31 July 2009 (8 pages)
26 April 2010Appointment of Mr Joseph Gurvits as a director (2 pages)
26 April 2010Appointment of Mr Joseph Gurvits as a director (2 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 90 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 90 (6 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 88 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 89 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 89 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 88 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 83 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 86 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 84 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 87 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 83 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 84 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 86 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 87 (4 pages)
15 July 2009Accounts for a small company made up to 31 July 2008 (8 pages)
15 July 2009Accounts for a small company made up to 31 July 2008 (8 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
15 September 2008Accounts for a small company made up to 31 July 2007 (16 pages)
15 September 2008Accounts for a small company made up to 31 July 2007 (16 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 82 (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 82 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 81 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 81 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 80 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 80 (4 pages)
31 March 2008Return made up to 20/02/08; full list of members (4 pages)
31 March 2008Return made up to 20/02/08; full list of members (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
21 January 2008Particulars of mortgage/charge (4 pages)
21 January 2008Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Accounts for a small company made up to 31 July 2006 (8 pages)
2 August 2007Accounts for a small company made up to 31 July 2006 (8 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
21 March 2007Return made up to 20/02/07; full list of members (7 pages)
21 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 August 2006Return made up to 20/02/06; full list of members; amend (7 pages)
2 August 2006Return made up to 20/02/06; full list of members; amend (7 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
23 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
8 May 2006Return made up to 20/02/06; full list of members (7 pages)
8 May 2006Return made up to 20/02/06; full list of members (7 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
22 September 2005Particulars of mortgage/charge (5 pages)
22 September 2005Particulars of mortgage/charge (5 pages)
28 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
28 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 June 2005Return made up to 20/02/05; full list of members; amend (7 pages)
18 June 2005Return made up to 20/02/05; full list of members; amend (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
2 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
11 August 2003Registered office changed on 11/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
11 August 2003Registered office changed on 11/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
17 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Return made up to 20/02/03; full list of members (6 pages)
27 February 2003Return made up to 20/02/03; full list of members (6 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
24 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (7 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (7 pages)
20 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 March 1999Return made up to 20/02/99; full list of members (6 pages)
8 March 1999Return made up to 20/02/99; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: 149 cleveland street london W1P 5PH (1 page)
24 April 1998Registered office changed on 24/04/98 from: 149 cleveland street london W1P 5PH (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 20/02/98; full list of members (6 pages)
6 March 1998Return made up to 20/02/98; full list of members (6 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Accounting reference date notified as 31/07 (1 page)
18 October 1996Accounting reference date notified as 31/07 (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
20 February 1996Incorporation (15 pages)
20 February 1996Incorporation (15 pages)