1a Chesilton Road, Fulham
London
SW6 5AA
Secretary Name | Mr John Reynolds Gayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 6 Sloane Square London SW1W 8EE |
Director Name | Mr Justin Edward Pressland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulham Park House 1a Chesilton Road London SW6 5AA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Fulham Park House 1a Chesilton Road London SW6 5AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Justin Gayner 5.00% Ordinary |
---|---|
5 at £1 | Toby Peter Gayner 5.00% Ordinary |
32 at £1 | Paul Ian Hamilton Pressland 32.00% Ordinary |
26 at £1 | Dr John Reynolds Gayner 26.00% Ordinary |
18 at £1 | Justin Edward Pressland 18.00% Ordinary |
14 at £1 | Nicky Gayner 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,164,799 |
Cash | £448,253 |
Current Liabilities | £2,767,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
29 September 2000 | Delivered on: 4 October 2000 Satisfied on: 2 May 2015 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 291 new kings road parsons green london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
20 September 2000 | Delivered on: 4 October 2000 Satisfied on: 2 May 2015 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 229,231,233 munster road fulham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 2000 | Delivered on: 5 July 2000 Satisfied on: 21 March 2013 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 fulham road chelsea london SW10 9PY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 March 1999 | Delivered on: 1 April 1999 Satisfied on: 21 March 2013 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floors 373 north end road fulham london SW6 and all income rights and benefits whatsoever relating to or deriving from the property. Fully Satisfied |
17 September 1998 | Delivered on: 25 September 1998 Satisfied on: 21 March 2013 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 353 north end road fulham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 July 1998 | Delivered on: 18 July 1998 Satisfied on: 2 May 2015 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 204 fulham palace road fulham london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 2014 | Delivered on: 8 March 2014 Satisfied on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 134 fulham road kensington london t/no. NGL324690. Notification of addition to or amendment of charge. Fully Satisfied |
7 March 2014 | Delivered on: 8 March 2014 Satisfied on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 134 fulham road kensington london t/no. NGL324690. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2012 | Delivered on: 25 September 2012 Satisfied on: 2 May 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 178/180 old christchurch road bournemouth t/no DT158403 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
24 September 2012 | Delivered on: 25 September 2012 Satisfied on: 25 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 5 darbys lane poole t/no DT21033 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 November 2011 | Delivered on: 8 November 2011 Satisfied on: 2 May 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 station road, swanage; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 November 2011 | Delivered on: 8 November 2011 Satisfied on: 4 September 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 salterns way, lilliput, poole, dorset; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 November 2011 | Delivered on: 8 November 2011 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, 227-233 munster road, fulham; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 November 2011 | Delivered on: 8 November 2011 Satisfied on: 4 September 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 didcot road, nuffield industrial estate, poole; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 February 1997 | Delivered on: 12 February 1997 Satisfied on: 2 May 2015 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 329 lillie rd,london SW6 with all rights,guarantees,rent deposits contracts,deeds,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
7 November 2011 | Delivered on: 8 November 2011 Satisfied on: 2 May 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lamb, newton road, bristol; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 November 2011 | Delivered on: 8 November 2011 Satisfied on: 2 May 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dundee house, midhurst, surrey; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 February 2007 | Delivered on: 15 February 2007 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 colville gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 December 2005 | Delivered on: 23 December 2005 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 wandsworth bridge road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2005 | Delivered on: 9 December 2005 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-2 royal parade fulham t/n ngl 475364. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 November 2005 | Delivered on: 25 November 2005 Satisfied on: 2 May 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 6 bournemouth road poole. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 August 2005 | Delivered on: 18 August 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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: F/H property k/a 95-97 wandsworth bridge road t/no 161448. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 January 2005 | Delivered on: 27 January 2005 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 3A pembridge square london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 October 1996 | Delivered on: 22 October 1996 Satisfied on: 2 May 2015 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 257 munster road london all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 10 June 2004 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14D sunderland terrace london t/n NGL492926. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 May 2004 | Delivered on: 26 May 2004 Satisfied on: 21 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95/97 wandsworth bridge road london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 October 2003 | Delivered on: 7 November 2003 Satisfied on: 2 May 2015 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 fulham palace road, with the benefit of all rights licences guarantees rent deposits, any shares or membership rights in any management company for the property any goodwill. See the mortgage charge document for full details. Fully Satisfied |
21 October 2002 | Delivered on: 23 October 2002 Satisfied on: 21 March 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 570 kings road,fulham,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 August 2002 | Delivered on: 30 August 2002 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 k/a 227/233 munster road fulham london t/ns 226891 BGL28677 408268 and NGL416374. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 December 2001 | Delivered on: 19 December 2001 Satisfied on: 21 March 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227 munster road fulham london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 October 2000 | Delivered on: 17 October 2000 Satisfied on: 21 March 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 291 new kings road parsons green london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 October 2000 | Delivered on: 17 October 2000 Satisfied on: 21 March 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 229, 231 and 233 munster road london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 August 1996 | Delivered on: 16 August 1996 Satisfied on: 21 March 2013 Persons entitled: Samuel Montagu & Co. 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 373 north end road fulham london all fixtures & fittings benefit of all rights licences assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
4 March 2019 | Delivered on: 5 March 2019 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: The freehold property known as enefco house 19, the quay, poole BH15 1H, title number DT12265;. 2 and 3 grand cinema building, poole road, bournemouth BH4 9DW, title number DT43928. Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8 bournemouth road, poole, dorset, BH15 0ES. Unit 1 496 blandford road, poole, dorset, BH16 5BN. Outstanding |
18 January 2017 | Delivered on: 19 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H unit A3 15 the quay poole dorset. Outstanding |
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the lamb pub 50 newton road cadbury heath bristol. 2-16 school road cadbury heath bristol. 39 station road swanage dorset. Outstanding |
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 May 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 134 fulham road london. Outstanding |
1 May 2015 | Delivered on: 13 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 185 fulham palace road, fulham, london t/no 266001. f/h 257 munster road, fulham, london t/no NGL589655. F/h 291 new kings road, fulham, london t/no NGL426216. F/h 329 lillie road, fulham, london t/no BGL2740. F/h 6 bournemouth road, upper parkstone, dorset t/no DT150402. Outstanding |
13 November 2014 | Delivered on: 21 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 darbys lane poole t/no DT21033. Outstanding |
2 September 2002 | Delivered on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 134 fulham road fulham london t/n NGL324690. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 August 2002 | Delivered on: 30 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
29 August 2023 | Satisfaction of charge 032241860038 in full (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Dr John Gayner as a director on 15 February 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 July 2020 | Change of details for Mr John Reynolds Gsyner as a person with significant control on 1 July 2020 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
5 March 2019 | Registration of charge 032241860045, created on 4 March 2019 (23 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 July 2018 | Registration of charge 032241860044, created on 18 July 2018 (40 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB to Fulham Park House 1a Chesilton Road London SW6 5AA on 13 July 2018 (1 page) |
12 July 2018 | Notification of John Reynolds Gsyner as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 January 2017 | Registration of charge 032241860043, created on 18 January 2017 (40 pages) |
19 January 2017 | Registration of charge 032241860043, created on 18 January 2017 (40 pages) |
11 January 2017 | Registration of charge 032241860042, created on 10 January 2017 (41 pages) |
11 January 2017 | Registration of charge 032241860042, created on 10 January 2017 (41 pages) |
16 December 2016 | Satisfaction of charge 15 in full (4 pages) |
16 December 2016 | Satisfaction of charge 15 in full (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 June 2016 | Satisfaction of charge 14 in full (1 page) |
29 June 2016 | Satisfaction of charge 14 in full (1 page) |
16 June 2016 | Registration of charge 032241860041, created on 16 June 2016 (42 pages) |
16 June 2016 | Registration of charge 032241860041, created on 16 June 2016 (42 pages) |
9 June 2016 | Registration of charge 032241860040, created on 26 May 2016 (43 pages) |
9 June 2016 | Registration of charge 032241860040, created on 26 May 2016 (43 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 May 2015 | Registration of charge 032241860039, created on 1 May 2015
|
13 May 2015 | Registration of charge 032241860039, created on 1 May 2015
|
13 May 2015 | Registration of charge 032241860039, created on 1 May 2015
|
2 May 2015 | Satisfaction of charge 29 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 17 in full (4 pages) |
2 May 2015 | Satisfaction of charge 22 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 3 in full (4 pages) |
2 May 2015 | Satisfaction of charge 35 in full (4 pages) |
2 May 2015 | Satisfaction of charge 17 in full (4 pages) |
2 May 2015 | Satisfaction of charge 33 in full (4 pages) |
2 May 2015 | Satisfaction of charge 29 in full (4 pages) |
2 May 2015 | Satisfaction of charge 9 in full (4 pages) |
2 May 2015 | Satisfaction of charge 8 in full (4 pages) |
2 May 2015 | Satisfaction of charge 35 in full (4 pages) |
2 May 2015 | Satisfaction of charge 3 in full (4 pages) |
2 May 2015 | Satisfaction of charge 22 in full (4 pages) |
2 May 2015 | Satisfaction of charge 33 in full (4 pages) |
2 May 2015 | Satisfaction of charge 28 in full (4 pages) |
2 May 2015 | Satisfaction of charge 28 in full (4 pages) |
2 May 2015 | Satisfaction of charge 9 in full (4 pages) |
2 May 2015 | Satisfaction of charge 4 in full (4 pages) |
2 May 2015 | Satisfaction of charge 8 in full (4 pages) |
2 May 2015 | Satisfaction of charge 4 in full (4 pages) |
21 November 2014 | Registration of charge 032241860038, created on 13 November 2014
|
21 November 2014 | Registration of charge 032241860038, created on 13 November 2014
|
25 October 2014 | Satisfaction of charge 34 in full (4 pages) |
25 October 2014 | Satisfaction of charge 34 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 May 2014 | Satisfaction of charge 032241860036 in full (4 pages) |
31 May 2014 | Satisfaction of charge 032241860037 in full (4 pages) |
31 May 2014 | Satisfaction of charge 032241860036 in full (4 pages) |
31 May 2014 | Satisfaction of charge 032241860037 in full (4 pages) |
8 March 2014 | Registration of charge 032241860037 (25 pages) |
8 March 2014 | Registration of charge 032241860037 (25 pages) |
8 March 2014 | Registration of charge 032241860036 (23 pages) |
8 March 2014 | Registration of charge 032241860036 (23 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
21 January 2009 | Return made up to 12/07/08; full list of members (4 pages) |
21 January 2009 | Return made up to 12/07/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG (1 page) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Return made up to 12/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 12/07/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | New director appointed (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (7 pages) |
6 September 2002 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
19 January 2001 | Return made up to 12/07/00; full list of members (7 pages) |
19 January 2001 | Return made up to 12/07/00; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 182 gloucester place london NW1 6DS (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 182 gloucester place london NW1 6DS (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
14 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
11 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
18 December 1998 | Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1998 | Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
29 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 12/07/97; full list of members
|
8 December 1997 | Return made up to 12/07/97; full list of members
|
6 July 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 July 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (17 pages) |
22 October 1996 | Particulars of mortgage/charge (17 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
12 July 1996 | Incorporation (15 pages) |
12 July 1996 | Incorporation (15 pages) |