Company NameAssetload Limited
DirectorPaul Ian Hamilton Pressland
Company StatusActive
Company Number03273006
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
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
Appointed27 November 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFulham Park House
1a Chesilton Road, Fulham
London
SW6 5AA
Secretary NamePeter Bloom
NationalityBritish
StatusResigned
Appointed27 November 1996(3 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 River Reach
Gartons Way
London
SW11 3SX
Director NamePeter Bloom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 River Reach
Gartons Way
London
SW11 3SX
Director NameJustin Edward Pressland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 September 2004)
RoleCompany Director
Correspondence Address40 Rylston Road
London
SW6 7HG
Director NameJustin Edward Pressland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 September 2004)
RoleCompany Director
Correspondence Address40 Rylston Road
London
SW6 7HG
Director NameMr Justin Edward Pressland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2009)
RoleProperty Developer
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
Appointed01 November 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed09 July 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2004)
Correspondence Address25 North Row
London
W1K 6DJ

Contact

Telephone020 73810006
Telephone regionLondon

Location

Registered Address1a Fulham Park House
1a Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Ian Jamie Jackson
50.00%
Ordinary
1 at £1Paul Pressland
50.00%
Ordinary

Financials

Year2014
Net Worth£628,407
Cash£50,024
Current Liabilities£487,285

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 December 1999Delivered on: 21 December 1999
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 51A summerley road london borough of wandsworth t/no: 193144. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1999Delivered on: 9 February 1999
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 20A astwood mews kensington SW7 4DE t/n BGL24700. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 July 1998Delivered on: 28 July 1998
Satisfied on: 9 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south east of balham high road london t/n TGL99238. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 December 1997Delivered on: 12 December 1997
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 balham high road londont/no: LN227120. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
27 November 1997Delivered on: 29 November 1997
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 7 the courtyard haydon way london with all buildings fixtures (including trade ftixtures) fixed plant & machinery the goodwill of the business and the benefit of any licences.
Fully Satisfied
15 August 1997Delivered on: 22 August 1997
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of blegborough road streatham t/no.SGL494559 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
7 September 2009Delivered on: 10 September 2009
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 581/583 battersea park road, london t/no TGL272001 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 July 2008Delivered on: 17 July 2008
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 763 wandsworth road london t/no TGL10157 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 1997Delivered on: 18 February 1997
Satisfied on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 st john's hill london SW11 together with all buildings fixtures (inc.trade fixtures) fixed planmt and machinery from time to time goodwill of any business at the property together with the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
8 October 2007Delivered on: 9 October 2007
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 797 wansdsworth road london borough of lambeth t/n 236. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
4 July 2007Delivered on: 12 July 2007
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 trinity road wandsworth f/h t/n 301070, land at the rear of 2 trinity crescent upper tooting wandsworth, f/h t/n LN102106, white rose cottage 60A trinity roa. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
23 February 2007Delivered on: 2 March 2007
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

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 73 battersea rise london (t/no 227586) and f/h property k/a land on the west side of almeric road londo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 27 lavender hill, london t/no tgl 247103. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 161 st john's hill t/n TGL129529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 February 1997Delivered on: 15 February 1997
Satisfied on: 9 October 2019
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 32 north street, clapham t/n SGL323821. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 19 bedford hill, balham t/n SGL145572. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 15 bedford hill, balham t/n SGL163045. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 2001Delivered on: 28 February 2001
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 bedford hill balham t/no: LN99513 l/b of wandsworth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 2000Delivered on: 21 November 2000
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 and 57 east hill in the london borough of wandsworth t/nos LN227720 and SGL61077. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 November 2000Delivered on: 18 November 2000
Satisfied on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 bedford hill balham in the london borough of wandsworth with a right of way over the passageway leading from the back of harberson road. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 October 2000Delivered on: 26 October 2000
Satisfied on: 21 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 297 lillie road london SW6 london borough of hammersmith & fulham t/no;-LN37001. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 March 2000Delivered on: 6 April 2000
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 geraldine road l/b of wandsworth LN42920. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 2000Delivered on: 29 February 2000
Satisfied on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 bedford hill balham london borough of wandsworth t/n SGL163045. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 February 1997Delivered on: 15 February 1997
Satisfied on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 32 north street, clapham old town, london title number sgl 323821 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business together with the benefit of any licences and registrations.
Fully Satisfied
3 October 2019Delivered on: 9 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as flat 69, west kensington mansions, beaumont crescent, london, W14 9PF, title number BGL112365.. The freehold land and buildings known as 55 east hill, london, SW18 2QE and 57 east hill, london, SW18 2QE, title number LN227720 and SGL61077.. The freehold land and buildings known as 272A brixton hill, london, SW2 1HP, title number TGL55809.. The freehold land and buildings known as 161 st johns hill, london, SW11 1TQ, title number TGL129529.. The freehold land and buildings known as 55 panorama road, poole BH13 7RB, title number DT412472.. The freehold land and buildings known as 12 balham station road, london SW12 9SG, title number TGL99238.
Outstanding
20 March 2015Delivered on: 2 April 2015
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: F/H 7 flaghead road poole t/no.DT55859.
Outstanding
20 March 2015Delivered on: 2 April 2015
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: F/H flat 69 west kensington mansions beaumont crescent london t/no.BGL112365.
Outstanding
20 March 2015Delivered on: 2 April 2015
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: F/H 55 panorama road poole t/no.DT412472.
Outstanding
19 November 2010Delivered on: 20 November 2010
Persons entitled: Julian Brynteson

Classification: Legal charge
Secured details: £313,000 due or to become due from the company to the chargee.
Particulars: F/H property known as 55 and 57 east hill london, t/nos: SGL61077 and LN227720.
Outstanding
22 October 2010Delivered on: 5 November 2010
Persons entitled: Nationwide Building Society (Nationwide)

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee as a continuing security of the payment of discharge of assignment of the indebtedness has assigned to nationwide the rent. They are assigned absolutely but subject to reassignment upon the indebtedness being paid to discharged in full and therebeing nor future or contingent indebtedness which may arise whereupon nationwide shall at the request and cost of the assignor reassign the rnets to the assignor see image for full details.
Outstanding
22 October 2010Delivered on: 5 November 2010
Persons entitled: Nationwide Building Society (Nationwide)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the palace hinton road bournemouth t/no DT56678 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 October 2010Delivered on: 30 October 2010
Persons entitled: Nationwide Building Society

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 the palace hinton road bournemouth t/no. DT56678 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
27 May 2008Delivered on: 3 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 and 57 east hill, london t/no LN227720 and SGL61077 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2007Delivered on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158-160 battersea park rd,london SW11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2006Delivered on: 30 November 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 272A brixton hill london t/n TGL55809. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 September 2002Delivered on: 21 September 2002
Persons entitled: Robert Newman

Classification: Legal charge
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: 280-282 merton road wandsworth london t/no: SGL135740.
Outstanding
26 July 2002Delivered on: 2 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 161 st johns hill london SW11 1TQ, t/no: TGL129529. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all plant machinery vehicles computers and office and other equipment both present and future (excluding stock in trade) and the full benefit of all warranties and maintenance contracts for any of the same, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences.
Outstanding

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
13 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 100
(3 pages)
15 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 November 2019Memorandum and Articles of Association (7 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 October 2019Satisfaction of charge 2 in full (1 page)
9 October 2019Satisfaction of charge 23 in full (2 pages)
9 October 2019Satisfaction of charge 032730060040 in full (1 page)
9 October 2019Satisfaction of charge 32 in full (2 pages)
9 October 2019Satisfaction of charge 35 in full (1 page)
9 October 2019Satisfaction of charge 22 in full (1 page)
9 October 2019Satisfaction of charge 16 in full (2 pages)
9 October 2019Registration of charge 032730060041, created on 3 October 2019 (58 pages)
9 October 2019Satisfaction of charge 29 in full (2 pages)
9 October 2019Satisfaction of charge 032730060038 in full (1 page)
9 October 2019Satisfaction of charge 36 in full (2 pages)
9 October 2019Satisfaction of charge 37 in full (1 page)
9 October 2019Satisfaction of charge 21 in full (2 pages)
9 October 2019Satisfaction of charge 7 in full (2 pages)
9 October 2019Satisfaction of charge 032730060039 in full (1 page)
9 October 2019Satisfaction of charge 28 in full (2 pages)
18 September 2019Notification of Ian Jamie Jackson as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 April 2015Registration of charge 032730060038, created on 20 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 April 2015Registration of charge 032730060040, created on 20 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 April 2015Registration of charge 032730060038, created on 20 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 April 2015Registration of charge 032730060040, created on 20 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 April 2015Registration of charge 032730060039, created on 20 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 April 2015Registration of charge 032730060039, created on 20 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Peter Bloom as a director (1 page)
24 October 2011Termination of appointment of Peter Bloom as a director (1 page)
24 October 2011Termination of appointment of Peter Bloom as a secretary (1 page)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Peter Bloom as a secretary (1 page)
3 October 2011Accounts for a small company made up to 30 November 2010 (7 pages)
3 October 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 35 (13 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 35 (13 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 32 (12 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 32 (12 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Peter Bloom on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Peter Bloom on 11 October 2010 (2 pages)
12 October 2010Secretary's details changed for Peter Bloom on 11 October 2010 (2 pages)
12 October 2010Secretary's details changed for Peter Bloom on 11 October 2010 (2 pages)
3 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
3 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Peter Bloom on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Bloom on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Ian Hamilton Pressland on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Bloom on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Ian Hamilton Pressland on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Paul Ian Hamilton Pressland on 2 October 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
31 July 2009Appointment terminated director justin pressland (1 page)
31 July 2009Appointment terminated director justin pressland (1 page)
6 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
6 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
12 November 2008Director and secretary's change of particulars / peter bloom / 01/10/2008 (1 page)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
12 November 2008Director and secretary's change of particulars / peter bloom / 01/10/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Return made up to 10/10/07; full list of members (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 10/10/07; full list of members (3 pages)
14 November 2007Director's particulars changed (1 page)
9 October 2007Particulars of mortgage/charge (4 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 40 rylston road fulham london SW6 7HG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 40 rylston road fulham london SW6 7HG (1 page)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
4 December 2006Return made up to 10/10/06; full list of members (3 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Return made up to 10/10/06; full list of members (3 pages)
4 December 2006Director resigned (1 page)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
3 November 2005Return made up to 10/10/05; full list of members (2 pages)
3 November 2005Return made up to 10/10/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 January 2005Return made up to 10/10/04; full list of members (7 pages)
18 January 2005Return made up to 10/10/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
29 December 2003Return made up to 01/11/03; full list of members (8 pages)
29 December 2003Return made up to 01/11/03; full list of members (8 pages)
23 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 November 2002Return made up to 01/11/02; full list of members (7 pages)
7 November 2002Return made up to 01/11/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 January 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
19 June 2001Full accounts made up to 30 November 1999 (10 pages)
19 June 2001Full accounts made up to 30 November 1999 (10 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (2 pages)
28 February 2001Particulars of mortgage/charge (2 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Full accounts made up to 30 November 1998 (11 pages)
24 August 1999Full accounts made up to 30 November 1998 (11 pages)
21 April 1999Full accounts made up to 30 November 1997 (10 pages)
21 April 1999Full accounts made up to 30 November 1997 (10 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1998Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
1 November 1996Incorporation (15 pages)
1 November 1996Incorporation (15 pages)