Company NameCherwell Investments Limited
DirectorsThomas George Holroyd and Luci Howgate
Company StatusActive
Company Number03198619
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMrs Luci Howgate
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Alexander James Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameMr Alexander James Thompson
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecherwellinvestments.com
Telephone020 75851110
Telephone regionLondon

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cherwell Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,910,793
Gross Profit£1,839,572
Net Worth£22,874,059
Cash£68,024
Current Liabilities£4,143,792

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

25 September 1997Delivered on: 30 September 1997
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 81 lucas court charlotte despard avenue battersea all rights title and interest thereof inc. Proceeds of sale any present and future goodwill all moveable plant machinery impleements.
Fully Satisfied
22 August 1997Delivered on: 28 August 1997
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1 webb's road london together with all the righr title and interest and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1997Delivered on: 7 March 1997
Satisfied on: 10 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-39 eccles road london SW11. All rights title and interest of the company to and in any proceeds of sale in respect of the property described above. Any present and future goodwill attaching to the property described above. All moveable plant machinery implments now or from time to time placed on or used in or about the property described above.
Fully Satisfied
27 April 2011Delivered on: 9 May 2011
Satisfied on: 10 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the back of 268 balham high road london.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 10 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
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: Account number 29079429 opened in the name of cherwell investments limited with the bank and all rights of cherwell investments limited in relation to such account.
Fully Satisfied
6 September 1996Delivered on: 11 September 1996
Satisfied on: 10 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 2009Delivered on: 11 June 2009
Satisfied on: 10 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 197 balham high road london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
12 January 2007Delivered on: 17 January 2007
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 lavender hill, london t/no SGL381165. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 2006Delivered on: 20 June 2006
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 lavender hill london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat a, 43 high street, tooting. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat b, 43 high street, tooting. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat c, 43 high street, tooting. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 broomwood road, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 roydon close, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 2005Delivered on: 21 June 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 74 youngs court, charlotte depard avenue, battersea, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 2005Delivered on: 21 June 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 youngs court, charlotte despard, avenue, battersea, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1996Delivered on: 11 September 1996
Satisfied on: 10 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 29B rushill road london and all rights title and interest to and in any proceeds of sale the goodwill and all moveable plant machinery implements.
Fully Satisfied
21 March 2005Delivered on: 9 April 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25A lavender hill london all buildings structures fixtures and fixed plant plant machinery and equipment the right title and interest to and in any proceeds of any present or future insurances the goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 18 March 2005
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 lavender hill london and all buildings, structures, fixtures (including trade fixtures) and fixed plant and machinery and equipment from time to time thereon all right title and interest to, and in any proceeds of any present and future insurances of the property. Any present and future goodwill of the business (if any) all moveable plant, machinery implements, utensils, furniture and equipment.
Fully Satisfied
1 December 2004Delivered on: 8 December 2004
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech tree house 67 bedford hill balham london SW12 9HA. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 2004Delivered on: 8 December 2004
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech tree house 69 bedford hill balham london SW12 9HA. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 2004Delivered on: 20 October 2004
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit 38/40 lower richmond road london borough of wandsworth. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 2004Delivered on: 8 May 2004
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as 195 upper richmond road putney london t/n 306128. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 2003Delivered on: 10 June 2003
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 46 geraldine road, london SW18 t/n 283727. all right, title and interest to and in any proceeds of any present or future insurances, goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 2002Delivered on: 25 July 2002
Satisfied on: 13 March 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £290,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The present and future undertakings and assets whatever and wherever.
Fully Satisfied
19 July 2002Delivered on: 25 July 2002
Satisfied on: 10 July 2014
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 43 high street london SW17 0SP.
Fully Satisfied
19 July 2002Delivered on: 25 July 2002
Satisfied on: 10 July 2014
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 43 high street london SW17 0SP.
Fully Satisfied
6 September 1996Delivered on: 11 September 1996
Satisfied on: 27 February 2002
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 11 broomwood road london and all rights title and interest in any proceeds of sale the goodwill of the business and all moveable plant machinery implements.
Fully Satisfied
19 July 2002Delivered on: 25 July 2002
Satisfied on: 10 July 2014
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 43 high street london SW17 0SP.
Fully Satisfied
7 June 2002Delivered on: 26 June 2002
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property being flat a 33 bedford hill london SW12 9EY TGL153663, right title and interest in the proceeds of insurance, the goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 10 July 2014
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: 15 youngs court charlotte despard avenue london SW11 l/h t/no: TGL3516. 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 May 2002Delivered on: 6 June 2002
Satisfied on: 10 July 2014
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: 74 youngs court charlotte despard avenue london SW11 l/h t/no: SGL489379. 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
11 January 2002Delivered on: 18 January 2002
Satisfied on: 4 December 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: The present and future undertakings and assets whatever and wherever.
Fully Satisfied
11 January 2002Delivered on: 18 January 2002
Satisfied on: 10 July 2014
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 47 eagle heights, bramlands close, london, SW11 2LJ.
Fully Satisfied
24 December 2001Delivered on: 5 January 2002
Satisfied on: 4 December 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £78,750.00 due or to become due from the company to the chargee.
Particulars: The present and future undertakings and assets whatever and wherever.
Fully Satisfied
24 December 2001Delivered on: 28 December 2001
Satisfied on: 10 July 2014
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £78,750.00 due or to become due from the company to the chargee.
Particulars: 6 roydon close st james grove london SW11 5BE.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 13 March 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £243,750.00 due or to become due from the company to the chargee.
Particulars: The assets of the company.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 10 July 2014
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £243,750.00 due or to become due from the company to the chargee.
Particulars: 11B broomwood road, london, SW11 6HU.
Fully Satisfied
6 September 1996Delivered on: 11 September 1996
Satisfied on: 10 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 29 leathwaite road london and all rights title and interest in any proceeds of sale the goodwill and all moveable plant machinery implements.
Fully Satisfied
31 August 2001Delivered on: 14 September 2001
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat e endlesham court endlesham road l/b of wandsworth t/no.TGL14732 all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 2001Delivered on: 3 March 2001
Satisfied on: 27 February 2002
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: 6 roydon close london SW11 5BE t/n tgl 22267. 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
7 February 2001Delivered on: 9 February 2001
Satisfied on: 27 February 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 47 eagle heights and parking space 137 bramlands close battersea SGL470772. 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
23 October 2000Delivered on: 2 November 2000
Satisfied on: 10 July 2014
Persons entitled: National Westminster Bank 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 leasehold property known as flat e endlesham court road london SW12 8JR, title number TGL14732. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 2000Delivered on: 10 August 2000
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property k/a danaway house borden sittingbourne kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 2000Delivered on: 6 January 2000
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 bedford hill balham london SW12 9HA. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1999Delivered on: 10 January 2000
Satisfied on: 10 July 2014
Persons entitled: National Westminster Bank 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 freehold property known as 55A latchmere road london borough of wandsworth title number TGL146681. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 January 2000Delivered on: 7 January 2000
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold or leasehold property known as top floor flat of 39 meteor street, london SW11. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1999Delivered on: 27 November 1999
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold and leasehold property k/a ground first second & third floor of 205 lavender hill london SW11. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1999Delivered on: 12 March 1999
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 29 ilminster gardens london proceeds of sale present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1996Delivered on: 11 September 1996
Satisfied on: 10 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 45 dorothy road london and all rights title and interest in any proceeds of sale the goodwill and all moveable plant machinery implements.
Fully Satisfied
10 February 1999Delivered on: 18 February 1999
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 104 cubitt terrace,clapham manor estate,clapham common,london with all rights,title and interest to any proceeds of sale thereof; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1999Delivered on: 23 January 1999
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - flat b,2ND floor flat,33 bedford hill,london SW12; all rights,title and interest in any proceeds of sale thereof and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1998Delivered on: 24 December 1998
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a 36 amies street battersea. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1998Delivered on: 28 May 1998
Satisfied on: 10 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 lucas court charlotte despard avenue london borough of wandsworth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 May 1998Delivered on: 22 May 1998
Satisfied on: 10 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 77 compton house surrey lane london borough of wandsworth t/no;-TGL37012. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 May 1998Delivered on: 12 May 1998
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property sitiuate at flat 2 on the first and second floor at 21 shelgate road london and the proceeds of sale present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 216 goulden house bullen street battersea london. All rights title and interest to and in any proceeds of sale in respect of the property described above. Any present and future goodwill. All moveable plant machinery implements now or from time to time placed on or used in or about the property described above.
Fully Satisfied
15 April 1998Delivered on: 17 April 1998
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at first floor flat 29 strathblaine road london all proceeds of sale all goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1998Delivered on: 15 April 1998
Satisfied on: 10 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at 12 goldsboro road london SW8 any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1997Delivered on: 22 December 1997
Satisfied on: 10 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51 kennard house charlotte despard avenue london borough of wandsworth t/no;-TGL6611. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 July 1996Delivered on: 6 August 1996
Satisfied on: 10 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 lavender hill wandsworth and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 2022Delivered on: 12 July 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 northcote mews, london, SW11 1NT (not known as cherwell mews) and registered at the land registry with title no. TGL328020 and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery form time to time situated on it.
Outstanding
10 November 2021Delivered on: 10 November 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Freehold land known as 3 the dunes, upton towans, hayle, TR27 5GD registered under title number CL363673.
Outstanding
15 September 2021Delivered on: 5 October 2021
Persons entitled: Alexander James Thompson

Classification: A registered charge
Particulars: 2 northcote mews london.
Outstanding
25 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat/ 38/40 lower richmond road, london t/no TGL217771.
Outstanding
25 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 21 shelgate road, london t/no TGL150490 and l/h 21 shelgate road, lodnon t/no LN204967.
Outstanding
25 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 lower richmond road, london t/no SGL169132.
Outstanding
25 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 119 chatham road, london t/no SGL14902.
Outstanding
25 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 lower richmond road, london t/no LN227716.
Outstanding
2 June 2014Delivered on: 4 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 39 argento tower, wandsworth, london,. SW18 4GA registered at land registry under title number TGL319163.
Outstanding
9 May 2014Delivered on: 13 May 2014
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 2 northcote mews, london.
Outstanding
20 August 2013Delivered on: 7 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 7 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at the back of 268 balham high road london t/n TGL326617. 33 bedford hill balham london t/n SGL243232. 69 bedford hill london t/n LN235642. For further details of the properties charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2024Amended total exemption full accounts made up to 30 April 2023 (14 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (15 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Total exemption full accounts made up to 30 April 2022 (16 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Memorandum and Articles of Association (20 pages)
8 August 2022Solvency Statement dated 04/08/22 (1 page)
8 August 2022Statement of capital on 8 August 2022
  • GBP 2
(3 pages)
8 August 2022Statement by Directors (1 page)
8 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 10,000,002
(3 pages)
12 July 2022Registration of charge 031986190073, created on 8 July 2022 (27 pages)
20 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (16 pages)
10 November 2021Registration of charge 031986190072, created on 10 November 2021 (4 pages)
5 October 2021Registration of charge 031986190071, created on 15 September 2021 (24 pages)
18 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Alexander James Thompson as a director on 19 March 2021 (1 page)
19 April 2021Appointment of Mrs Luci Howgate as a director on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Alexander James Thompson as a secretary on 19 March 2021 (1 page)
24 November 2020Total exemption full accounts made up to 30 April 2020 (16 pages)
10 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (17 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (20 pages)
13 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (20 pages)
5 June 2017Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
5 June 2017Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages)
9 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
9 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
3 June 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages)
3 June 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page)
8 February 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
7 October 2015Registration of charge 031986190069, created on 25 September 2015 (17 pages)
7 October 2015Registration of charge 031986190066, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190068, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190068, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190070, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190067, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190066, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190067, created on 25 September 2015 (18 pages)
7 October 2015Registration of charge 031986190069, created on 25 September 2015 (17 pages)
7 October 2015Registration of charge 031986190070, created on 25 September 2015 (18 pages)
23 June 2015Director's details changed for Mr Thomas George Holroyd on 1 May 2012 (2 pages)
23 June 2015Director's details changed for Mr Thomas George Holroyd on 1 May 2012 (2 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Director's details changed for Mr Thomas George Holroyd on 1 May 2012 (2 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
10 July 2014Satisfaction of charge 58 in full (2 pages)
10 July 2014Satisfaction of charge 5 in full (1 page)
10 July 2014Satisfaction of charge 1 in full (2 pages)
10 July 2014Satisfaction of charge 48 in full (2 pages)
10 July 2014Satisfaction of charge 49 in full (2 pages)
10 July 2014Satisfaction of charge 45 in full (2 pages)
10 July 2014Satisfaction of charge 12 in full (1 page)
10 July 2014Satisfaction of charge 5 in full (1 page)
10 July 2014Satisfaction of charge 17 in full (2 pages)
10 July 2014Satisfaction of charge 61 in full (1 page)
10 July 2014Satisfaction of charge 44 in full (2 pages)
10 July 2014Satisfaction of charge 14 in full (2 pages)
10 July 2014Satisfaction of charge 59 in full (2 pages)
10 July 2014Satisfaction of charge 8 in full (1 page)
10 July 2014Satisfaction of charge 43 in full (2 pages)
10 July 2014Satisfaction of charge 36 in full (2 pages)
10 July 2014Satisfaction of charge 37 in full (2 pages)
10 July 2014Satisfaction of charge 26 in full (2 pages)
10 July 2014Satisfaction of charge 55 in full (2 pages)
10 July 2014Satisfaction of charge 60 in full (1 page)
10 July 2014Satisfaction of charge 26 in full (2 pages)
10 July 2014Satisfaction of charge 36 in full (2 pages)
10 July 2014Satisfaction of charge 41 in full (1 page)
10 July 2014Satisfaction of charge 22 in full (2 pages)
10 July 2014Satisfaction of charge 21 in full (2 pages)
10 July 2014Satisfaction of charge 32 in full (1 page)
10 July 2014Satisfaction of charge 52 in full (2 pages)
10 July 2014Satisfaction of charge 6 in full (1 page)
10 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 9 in full (1 page)
10 July 2014Satisfaction of charge 29 in full (2 pages)
10 July 2014Satisfaction of charge 46 in full (2 pages)
10 July 2014Satisfaction of charge 21 in full (2 pages)
10 July 2014Satisfaction of charge 14 in full (2 pages)
10 July 2014Satisfaction of charge 9 in full (1 page)
10 July 2014Satisfaction of charge 47 in full (2 pages)
10 July 2014All of the property or undertaking has been released from charge 10 (2 pages)
10 July 2014Satisfaction of charge 47 in full (2 pages)
10 July 2014Satisfaction of charge 40 in full (1 page)
10 July 2014Satisfaction of charge 41 in full (1 page)
10 July 2014Satisfaction of charge 46 in full (2 pages)
10 July 2014Satisfaction of charge 19 in full (2 pages)
10 July 2014Satisfaction of charge 54 in full (2 pages)
10 July 2014Satisfaction of charge 50 in full (2 pages)
10 July 2014Satisfaction of charge 48 in full (2 pages)
10 July 2014Satisfaction of charge 37 in full (2 pages)
10 July 2014Satisfaction of charge 34 in full (1 page)
10 July 2014Satisfaction of charge 7 in full (2 pages)
10 July 2014Satisfaction of charge 10 in full (2 pages)
10 July 2014Satisfaction of charge 19 in full (2 pages)
10 July 2014Satisfaction of charge 24 in full (2 pages)
10 July 2014Satisfaction of charge 1 in full (2 pages)
10 July 2014Satisfaction of charge 38 in full (1 page)
10 July 2014Satisfaction of charge 11 in full (1 page)
10 July 2014Satisfaction of charge 53 in full (2 pages)
10 July 2014Satisfaction of charge 6 in full (1 page)
10 July 2014Satisfaction of charge 13 in full (2 pages)
10 July 2014Satisfaction of charge 57 in full (2 pages)
10 July 2014All of the property or undertaking has been released from charge 10 (2 pages)
10 July 2014Satisfaction of charge 34 in full (1 page)
10 July 2014Satisfaction of charge 22 in full (2 pages)
10 July 2014Satisfaction of charge 55 in full (2 pages)
10 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 40 in full (1 page)
10 July 2014Satisfaction of charge 59 in full (2 pages)
10 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Satisfaction of charge 57 in full (2 pages)
10 July 2014Satisfaction of charge 20 in full (1 page)
10 July 2014Satisfaction of charge 51 in full (2 pages)
10 July 2014Satisfaction of charge 16 in full (2 pages)
10 July 2014Satisfaction of charge 24 in full (2 pages)
10 July 2014Satisfaction of charge 45 in full (2 pages)
10 July 2014Satisfaction of charge 60 in full (1 page)
10 July 2014Satisfaction of charge 7 in full (2 pages)
10 July 2014Satisfaction of charge 52 in full (2 pages)
10 July 2014Satisfaction of charge 25 in full (2 pages)
10 July 2014Satisfaction of charge 8 in full (1 page)
10 July 2014Satisfaction of charge 32 in full (1 page)
10 July 2014Satisfaction of charge 53 in full (2 pages)
10 July 2014Satisfaction of charge 15 in full (2 pages)
10 July 2014Satisfaction of charge 49 in full (2 pages)
10 July 2014Satisfaction of charge 43 in full (2 pages)
10 July 2014Satisfaction of charge 12 in full (1 page)
10 July 2014Satisfaction of charge 44 in full (2 pages)
10 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Satisfaction of charge 13 in full (2 pages)
10 July 2014Satisfaction of charge 15 in full (2 pages)
10 July 2014Satisfaction of charge 17 in full (2 pages)
10 July 2014Satisfaction of charge 54 in full (2 pages)
10 July 2014Satisfaction of charge 56 in full (2 pages)
10 July 2014Satisfaction of charge 18 in full (2 pages)
10 July 2014Satisfaction of charge 39 in full (1 page)
10 July 2014Satisfaction of charge 18 in full (2 pages)
10 July 2014Satisfaction of charge 38 in full (1 page)
10 July 2014Satisfaction of charge 50 in full (2 pages)
10 July 2014Satisfaction of charge 23 in full (2 pages)
10 July 2014Satisfaction of charge 56 in full (2 pages)
10 July 2014Satisfaction of charge 30 in full (1 page)
10 July 2014Satisfaction of charge 25 in full (2 pages)
10 July 2014Satisfaction of charge 29 in full (2 pages)
10 July 2014Satisfaction of charge 51 in full (2 pages)
10 July 2014Satisfaction of charge 11 in full (1 page)
10 July 2014Satisfaction of charge 20 in full (1 page)
10 July 2014Satisfaction of charge 58 in full (2 pages)
10 July 2014Satisfaction of charge 10 in full (2 pages)
10 July 2014Satisfaction of charge 23 in full (2 pages)
10 July 2014Satisfaction of charge 61 in full (1 page)
10 July 2014Satisfaction of charge 16 in full (2 pages)
10 July 2014Satisfaction of charge 30 in full (1 page)
10 July 2014Satisfaction of charge 39 in full (1 page)
4 June 2014Registration of charge 031986190065 (16 pages)
4 June 2014Registration of charge 031986190065 (16 pages)
14 May 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 14 May 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
13 May 2014Registration of charge 031986190064 (22 pages)
13 May 2014Registration of charge 031986190064 (22 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
7 September 2013Registration of charge 031986190063 (17 pages)
7 September 2013Registration of charge 031986190062 (18 pages)
7 September 2013Registration of charge 031986190063 (17 pages)
7 September 2013Registration of charge 031986190062 (18 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 30 April 2012 (18 pages)
5 February 2013Full accounts made up to 30 April 2012 (18 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Thomas George Holroyd on 26 February 2011 (2 pages)
13 June 2011Director's details changed for Thomas George Holroyd on 26 February 2011 (2 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 61
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 61
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
27 October 2010Full accounts made up to 30 April 2010 (17 pages)
27 October 2010Full accounts made up to 30 April 2010 (17 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 30 April 2009 (18 pages)
29 January 2010Full accounts made up to 30 April 2009 (18 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 60 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 60 (4 pages)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
29 October 2008Full accounts made up to 30 April 2008 (15 pages)
29 October 2008Full accounts made up to 30 April 2008 (15 pages)
26 August 2008Return made up to 14/05/08; full list of members (3 pages)
26 August 2008Return made up to 14/05/08; full list of members (3 pages)
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008 (1 page)
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
4 March 2008Full accounts made up to 30 April 2007 (13 pages)
4 March 2008Full accounts made up to 30 April 2007 (13 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Return made up to 14/05/07; no change of members (7 pages)
12 July 2007Return made up to 14/05/07; no change of members (7 pages)
15 February 2007Full accounts made up to 30 April 2006 (18 pages)
15 February 2007Full accounts made up to 30 April 2006 (18 pages)
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page)
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 14/05/06; full list of members (7 pages)
7 June 2006Return made up to 14/05/06; full list of members (7 pages)
6 January 2006Full accounts made up to 30 April 2005 (17 pages)
6 January 2006Full accounts made up to 30 April 2005 (17 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Full accounts made up to 30 April 2004 (16 pages)
1 February 2005Full accounts made up to 30 April 2004 (16 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
10 February 2004Full accounts made up to 30 April 2003 (15 pages)
10 February 2004Full accounts made up to 30 April 2003 (15 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
25 January 2003Full accounts made up to 30 April 2002 (14 pages)
25 January 2003Full accounts made up to 30 April 2002 (14 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Full accounts made up to 30 April 2001 (13 pages)
26 January 2002Full accounts made up to 30 April 2001 (13 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
28 September 2000Full accounts made up to 30 April 2000 (13 pages)
28 September 2000Full accounts made up to 30 April 2000 (13 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 14/05/00; full list of members (6 pages)
7 July 2000Return made up to 14/05/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
18 February 2000Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
18 February 2000Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Return made up to 14/05/98; no change of members (4 pages)
19 May 1998Return made up to 14/05/98; no change of members (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
3 July 1996Registered office changed on 03/07/96 from: 132 kenton road harrow middlesex HA3 8AL (1 page)
3 July 1996Registered office changed on 03/07/96 from: 132 kenton road harrow middlesex HA3 8AL (1 page)
16 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
16 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
19 May 1996New secretary appointed;new director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed;new director appointed (2 pages)
19 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
14 May 1996Incorporation (15 pages)
14 May 1996Incorporation (15 pages)