Company NameCurrentasset Limited
DirectorsPaul Ian Hamilton Pressland and Justin Edward Pressland
Company StatusActive
Company Number03224186
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Ian Hamilton Pressland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFulham Park House
1a Chesilton Road, Fulham
London
SW6 5AA
Secretary NameMr John Reynolds Gayner
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 9 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address6 Sloane Square
London
SW1W 8EE
Director NameMr Justin Edward Pressland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulham Park House
1a Chesilton Road
London
SW6 5AA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressFulham Park House
1a Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Justin Gayner
5.00%
Ordinary
5 at £1Toby Peter Gayner
5.00%
Ordinary
32 at £1Paul Ian Hamilton Pressland
32.00%
Ordinary
26 at £1Dr John Reynolds Gayner
26.00%
Ordinary
18 at £1Justin Edward Pressland
18.00%
Ordinary
14 at £1Nicky Gayner
14.00%
Ordinary

Financials

Year2014
Net Worth£3,164,799
Cash£448,253
Current Liabilities£2,767,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

29 September 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1997Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 May 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 134 fulham road london.
Outstanding
1 May 2015Delivered 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 2014Delivered on: 21 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 darbys lane poole t/no DT21033.
Outstanding
2 September 2002Delivered 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 2002Delivered 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

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
29 August 2023Satisfaction of charge 032241860038 in full (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
16 February 2023Appointment of Dr John Gayner as a director on 15 February 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 July 2020Change of details for Mr John Reynolds Gsyner as a person with significant control on 1 July 2020 (2 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 March 2019Registration of charge 032241860045, created on 4 March 2019 (23 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 July 2018Registration of charge 032241860044, created on 18 July 2018 (40 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Registered 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 2018Notification of John Reynolds Gsyner as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 January 2017Registration of charge 032241860043, created on 18 January 2017 (40 pages)
19 January 2017Registration of charge 032241860043, created on 18 January 2017 (40 pages)
11 January 2017Registration of charge 032241860042, created on 10 January 2017 (41 pages)
11 January 2017Registration of charge 032241860042, created on 10 January 2017 (41 pages)
16 December 2016Satisfaction of charge 15 in full (4 pages)
16 December 2016Satisfaction of charge 15 in full (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 June 2016Satisfaction of charge 14 in full (1 page)
29 June 2016Satisfaction of charge 14 in full (1 page)
16 June 2016Registration of charge 032241860041, created on 16 June 2016 (42 pages)
16 June 2016Registration of charge 032241860041, created on 16 June 2016 (42 pages)
9 June 2016Registration of charge 032241860040, created on 26 May 2016 (43 pages)
9 June 2016Registration of charge 032241860040, created on 26 May 2016 (43 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 May 2015Registration of charge 032241860039, created on 1 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
13 May 2015Registration of charge 032241860039, created on 1 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
13 May 2015Registration of charge 032241860039, created on 1 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
2 May 2015Satisfaction of charge 29 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 17 in full (4 pages)
2 May 2015Satisfaction of charge 22 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 3 in full (4 pages)
2 May 2015Satisfaction of charge 35 in full (4 pages)
2 May 2015Satisfaction of charge 17 in full (4 pages)
2 May 2015Satisfaction of charge 33 in full (4 pages)
2 May 2015Satisfaction of charge 29 in full (4 pages)
2 May 2015Satisfaction of charge 9 in full (4 pages)
2 May 2015Satisfaction of charge 8 in full (4 pages)
2 May 2015Satisfaction of charge 35 in full (4 pages)
2 May 2015Satisfaction of charge 3 in full (4 pages)
2 May 2015Satisfaction of charge 22 in full (4 pages)
2 May 2015Satisfaction of charge 33 in full (4 pages)
2 May 2015Satisfaction of charge 28 in full (4 pages)
2 May 2015Satisfaction of charge 28 in full (4 pages)
2 May 2015Satisfaction of charge 9 in full (4 pages)
2 May 2015Satisfaction of charge 4 in full (4 pages)
2 May 2015Satisfaction of charge 8 in full (4 pages)
2 May 2015Satisfaction of charge 4 in full (4 pages)
21 November 2014Registration of charge 032241860038, created on 13 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
21 November 2014Registration of charge 032241860038, created on 13 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
25 October 2014Satisfaction of charge 34 in full (4 pages)
25 October 2014Satisfaction of charge 34 in full (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
31 May 2014Satisfaction of charge 032241860036 in full (4 pages)
31 May 2014Satisfaction of charge 032241860037 in full (4 pages)
31 May 2014Satisfaction of charge 032241860036 in full (4 pages)
31 May 2014Satisfaction of charge 032241860037 in full (4 pages)
8 March 2014Registration of charge 032241860037 (25 pages)
8 March 2014Registration of charge 032241860037 (25 pages)
8 March 2014Registration of charge 032241860036 (23 pages)
8 March 2014Registration of charge 032241860036 (23 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 12/07/09; full list of members (5 pages)
16 July 2009Return made up to 12/07/09; full list of members (5 pages)
21 January 2009Return made up to 12/07/08; full list of members (4 pages)
21 January 2009Return made up to 12/07/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Return made up to 12/07/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 12/07/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG (1 page)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Return made up to 12/07/06; full list of members (3 pages)
13 September 2006Return made up to 12/07/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 12/07/05; full list of members (3 pages)
30 August 2005Return made up to 12/07/05; full list of members (3 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 August 2004Return made up to 12/07/04; full list of members (8 pages)
17 August 2004Return made up to 12/07/04; full list of members (8 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 12/07/03; full list of members (8 pages)
30 July 2003Return made up to 12/07/03; full list of members (8 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (7 pages)
6 September 2002Particulars of mortgage/charge (7 pages)
2 September 2002Return made up to 12/07/02; full list of members (7 pages)
2 September 2002Return made up to 12/07/02; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 12/07/01; full list of members (7 pages)
9 August 2001Return made up to 12/07/01; full list of members (7 pages)
19 January 2001Return made up to 12/07/00; full list of members (7 pages)
19 January 2001Return made up to 12/07/00; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 December 2000Registered office changed on 04/12/00 from: 182 gloucester place london NW1 6DS (1 page)
4 December 2000Registered office changed on 04/12/00 from: 182 gloucester place london NW1 6DS (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
14 March 2000Full accounts made up to 31 December 1998 (10 pages)
14 March 2000Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Return made up to 12/07/99; full list of members (6 pages)
27 August 1999Return made up to 12/07/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
11 February 1999Full accounts made up to 31 December 1997 (10 pages)
11 February 1999Full accounts made up to 31 December 1997 (10 pages)
18 December 1998Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1998Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1998Return made up to 12/07/98; no change of members (4 pages)
29 September 1998Return made up to 12/07/98; no change of members (4 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 July 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (17 pages)
22 October 1996Particulars of mortgage/charge (17 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Registered office changed on 08/08/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
12 July 1996Incorporation (15 pages)
12 July 1996Incorporation (15 pages)