Company NameLondon Heritage Properties Limited
DirectorEdward William Church
Company StatusActive
Company Number03387554
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward William Church
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Earlsfield Road
London
SW18 3DW
Director NameVanessa Jane Kennedy-Church
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2001)
RoleAromatherapist
Correspondence Address110 Fountain Road
London
SW17 0HN
Secretary NameVanessa Jane Kennedy-Church
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2003)
RoleAromatherapist
Correspondence Address110 Fountain Road
London
SW17 0HN
Secretary NameSharon Barker
NationalityBritish
StatusResigned
Appointed07 June 2004(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address19 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HA
Secretary NameDamian Church
NationalityBritish
StatusResigned
Appointed03 June 2005(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2006)
RoleProject Manager
Correspondence AddressFlat 1 49 Gap Road
London
SW19 8JE
Secretary NameHelen Carney
NationalityBritish
StatusResigned
Appointed11 January 2006(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 May 2006)
RoleOffice Administrator
Correspondence Address4b Deodar Road
London
SW15 2NN
Secretary NameDamian Church
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleBusiness Person
Correspondence AddressFlat 1 49 Gap Road
London
SW19 8JE
Director NameMs Firle Angela Church
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(23 years, 3 months after company formation)
Appointment Duration12 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 347 Earlsfield Road
London
SW18 3DG
Director NameMrs Carole Anne Beecher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2023(25 years, 11 months after company formation)
Appointment Duration5 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Lower Richmond Road
London
SW15 1HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2004)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteheritage-london.com

Location

Registered Address193 Lower Richmond Road
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Mr Edward William Church
100.00%
Ordinary

Financials

Year2014
Net Worth£1,873,921
Cash£99,620
Current Liabilities£3,119,104

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

12 March 2002Delivered on: 23 March 2002
Satisfied on: 26 November 2003
Persons entitled: Wintrust Securities Limited

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 freehold property situate and known as 815 garratt lane wandsworth london SW17 0PE title number LN66676 together with all and singular the fixed machinery erections and fixtures and fittings at the property or any part of it.
Fully Satisfied
9 May 2001Delivered on: 17 May 2001
Satisfied on: 26 November 2003
Persons entitled: Wintrust Securities 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 piece of garden ground forming part of 815 garratt lane london SW17 t/no;-LN66676 fixed machinery buildings erections and other fixtures and fittings erected or fixed to the property or any part of it. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 19 October 1999
Satisfied on: 26 November 2003
Persons entitled: Wintrust Securities Limited

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 freehold dwellinghouse and premises situate and known as 817 garratt lane earlsfield london SW18 3DX t/no: SGL191193 all fixed machinery, buildings, erections and other fixtures and fittings now erected on or affixed to the property or any part of it.
Fully Satisfied
14 December 1998Delivered on: 15 December 1998
Satisfied on: 30 June 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block of flats situate and k/a alcon court 20 earlsfield road earlsfield l/b of wandsworth london SW18 3DW t/no: SGL279704 and all that first floor l/h flat and premises k/a flat 3 alcon court 20 earlsfield road earlsfield l/b of wandsworth london SW1 t/no: SGL303487 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property.
Fully Satisfied
14 December 1998Delivered on: 15 December 1998
Satisfied on: 30 June 2012
Persons entitled: Wintrust Securities 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 land and buildings lying to the south-east side of number 371 earlsfield road earlsfield l/b of wandsworth london SW18 t/no: TGL149561 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property.
Fully Satisfied
15 April 1998Delivered on: 2 May 1998
Satisfied on: 9 October 1999
Persons entitled: Credit & Mercantile 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 272 earlsfield road london SW18 t/no.SGL374888.
Fully Satisfied
15 April 1998Delivered on: 1 May 1998
Satisfied on: 9 October 1999
Persons entitled: Credit & Mercantile PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture or any other security.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2011Delivered on: 19 July 2011
Satisfied on: 30 June 2012
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h building divided into two flats k/a 41 and 42 trewint street london t/no LN118030; the fixed machinery, buildings, erections and other fixtures and fittings now erected on the property or any part of it.
Fully Satisfied
24 June 2009Delivered on: 30 June 2009
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground floor first second and third floors of the building at 171 battersea street london t/n SGL317141 see image for full details.
Fully Satisfied
24 June 2009Delivered on: 30 June 2009
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor in the building at 171 battersea high street london t/n SGL17141 see image for full details.
Fully Satisfied
3 March 2008Delivered on: 5 March 2008
Satisfied on: 30 June 2012
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 trewint street london.
Fully Satisfied
31 January 2008Delivered on: 7 February 2008
Satisfied on: 30 June 2012
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 atheldene road london.
Fully Satisfied
31 January 2008Delivered on: 7 February 2008
Satisfied on: 30 June 2012
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 earlsfield road london.
Fully Satisfied
25 January 2008Delivered on: 26 January 2008
Satisfied on: 30 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to the amount of £500,000.00.
Particulars: F/H 32 atheldene 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
12 December 2007Delivered on: 15 December 2007
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance Limited

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 centre terrace building arranged as ground floor shop front and separate rear flat with two floors of residential accomodation above k/a 171 battersea high street london t/no SGL317141.
Fully Satisfied
24 November 2006Delivered on: 6 December 2006
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises arranged on the first and second floors of the buildings at 169 battersea high street london t/n SGL255224. See the mortgage charge document for full details.
Fully Satisfied
10 October 1997Delivered on: 23 October 1997
Satisfied on: 26 November 2003
Persons entitled: Dunbar 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: All that f/h property k/a 272 earlsfield road t/n SGL374888 with all fixtures fittings plant and machinery thereon.
Fully Satisfied
4 July 2006Delivered on: 7 July 2006
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance 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 k/a 32 atheldene road earlsfield london t/no SGL378666 together with all and singular the fixed machinery,buildings,erections and other fixtures and fittings now erected on the property or any part of it.
Fully Satisfied
1 June 2006Delivered on: 14 June 2006
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance

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 house situate and k/a 30 athledene road earlsfield london t/n tgl 162063 together with the fixed machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 8 December 2005
Satisfied on: 30 June 2012
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of earlsfield road.
Fully Satisfied
24 October 2005Delivered on: 25 October 2005
Satisfied on: 30 June 2012
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226 earlsfield road, SW18 3DX.
Fully Satisfied
12 October 2005Delivered on: 15 October 2005
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance 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 building comprising basement, ground and two upper floors situate and k/a 657 & 659 garratt lane london SW17 opb t/nos tgl 24724 and tgl 1797 together with all the fixed machinery, buildings, erections and other fixtures.
Fully Satisfied
2 June 2005Delivered on: 11 June 2005
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance 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 house and garden that is 345 earlsfield road wandsworth london t/n 215988 and is the remainder with possessionary t/n TGL175363.
Fully Satisfied
3 June 2005Delivered on: 11 June 2005
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 327 earlsfield road wandsworth london t/n 379124.
Fully Satisfied
29 April 2004Delivered on: 12 May 2004
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance 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 property situated and known as 347 earlsfield road, earsfield london t/n SGL38979 together with the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
26 March 2004Delivered on: 3 April 2004
Satisfied on: 30 June 2012
Persons entitled: Finance and Credit Corporation 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 centre terrace building k/a 226 earlsfield road london t/nos SGL54489 and SGL436877 fixtures and fittings.
Fully Satisfied
26 February 2004Delivered on: 28 February 2004
Satisfied on: 30 June 2012
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings situated and known as 20 earlsfield road, london t/no SGL279704.
Fully Satisfied
10 October 1997Delivered on: 23 October 1997
Satisfied on: 9 October 1999
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
20 December 2022Delivered on: 23 December 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land basement flat, 216 earlsfield road, london (SW18 3DX) as registered under title TGL569011; and a first fixed charge. For more details please refer to the instrument.
Outstanding
20 December 2022Delivered on: 23 December 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land 809A garratt lane, london (SW17 0PF) as registered under title TGL331071; and a first fixed charge. For more details please refer to the instrument.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 49 – 51 st ann’s hill, london, SW18 2EZ.
Outstanding
9 November 2021Delivered on: 11 November 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
9 November 2021Delivered on: 11 November 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property known as basement flat, 216 earlsfield road, london SW18 3DX.
Outstanding
28 September 2021Delivered on: 29 September 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 33 & 34 ruvigny gardens, london, SW15 1JR.
Outstanding
7 December 2020Delivered on: 15 December 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 1 skelbrook street, london, SW18 4EY. Registered under title number: SGL486141.
Outstanding
30 October 2020Delivered on: 2 November 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 809A garratt lane, london, SW17 0PF.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 1 skelbrook street london SW18 4EY registered at hm land registry with title absolute under title number SGL486141.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 51 st anns hill london SW18 2EZ registered at hm land registry with title absolute under title number SGL81176.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
31 July 2019Delivered on: 7 August 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 34D lower richmond road london SW15 1JP registered at hm land registry with title absolute under title number SGL39730.
Outstanding
31 July 2019Delivered on: 7 August 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 20 earlsfield road london SW18 3DW.
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 811 garratt lane, london SW17 0PF.
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 32 atheldene road london SW18 3BW & land adjoining 32 atheldene road, london SW18 3BW.
Outstanding
21 February 2018Delivered on: 1 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 February 2018Delivered on: 1 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 32 atheldene road london SW18 3BW registered at hm land registry with title absolute under title number SGL378666.. All that freehold property situate and known as land and buildings on the west side of atheldene road comprised in the TP1 of even date between (1) the mayor and burgesses of the london borough of wandworth and (2) london heritage properties limited.
Outstanding
13 December 2017Delivered on: 20 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
13 December 2017Delivered on: 20 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 193 lower richmond road, putney, london SW15 1HJ registered at hm land registry with title absolute under title number 315574.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 30 atheldene road, london SW18 3BW registered at hm land registry with title absolute under title number TGL162063.
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 811 garratt lane london SW17 0PF registered at hm land registry with title absolute under title number 385964.
Outstanding
28 June 2017Delivered on: 3 July 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
28 June 2017Delivered on: 3 July 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 193 lower richmond road putney london SW15 1HJ registered at hm land registry with title absolute under title number 315574.
Outstanding
9 July 2014Delivered on: 9 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - 32 atheldene road, london. Hm land registry title number(s) SGL378666.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as copplestone house 811 garratt lane london SW17 0PF registered at hm land registry with title absolute under title numbers 385964 and TGL57634.. Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 30 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 809A garratt lane london SW17 0PF registered at hm land registry with title absolute under title number TGL331071.. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled:
Rann Investments Limited
Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: F/H property divided into flats known as 347 earlsfield road london t/n SGL38979.
Outstanding
1 May 2013Delivered on: 10 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as copplestone house, 811 garratt lane, london SW17 0PE registered at hm land registry with title absolute under title numbers TGL57634 and 385964.. notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 9 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
11 July 2012Delivered on: 1 August 2012
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: F/H property arranged as three flats k/a 657 garratt lane, london t/no TGL24724 and f/h property arranged as three flats k/a 659 garratt lane, london t/no TGL1797 together with all and singular the fixed machinery, buildings, erections and other fixtures and fittings.
Outstanding
21 November 2011Delivered on: 1 December 2011
Persons entitled: Commercial Acceptances Limited

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 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
21 November 2011Delivered on: 1 December 2011
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 earlsfield road london t/no SGL279704 together with all and singular fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Outstanding

Filing History

26 October 2023Termination of appointment of Carole Anne Beecher as a director on 19 October 2023 (1 page)
26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
1 June 2023Appointment of Mrs Carole Anne Beecher as a director on 17 May 2023 (2 pages)
20 February 2023Registered office address changed from Flat 7 347 Earlsfield Road London SW18 3DG England to 193 Lower Richmond Road London SW15 1HJ on 20 February 2023 (1 page)
23 December 2022Registration of charge 033875540064, created on 20 December 2022 (5 pages)
23 December 2022Registration of charge 033875540063, created on 20 December 2022 (5 pages)
22 December 2022Satisfaction of charge 033875540038 in full (1 page)
22 December 2022Satisfaction of charge 033875540044 in full (1 page)
7 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
19 November 2021Registration of charge 033875540062, created on 12 November 2021 (4 pages)
11 November 2021Registration of charge 033875540061, created on 9 November 2021 (12 pages)
11 November 2021Registration of charge 033875540060, created on 9 November 2021 (25 pages)
29 September 2021Registration of charge 033875540059, created on 28 September 2021 (4 pages)
23 September 2021Termination of appointment of Firle Angela Church as a director on 22 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 December 2020Registration of charge 033875540058, created on 7 December 2020 (4 pages)
2 November 2020Registration of charge 033875540057, created on 30 October 2020 (4 pages)
6 October 2020Appointment of Ms Firle Angela Church as a director on 25 September 2020 (2 pages)
15 September 2020Registered office address changed from 347 Earlsfield Road London SW18 3DG England to Flat 7 347 Earlsfield Road London SW18 3DG on 15 September 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 October 2019Registration of charge 033875540056, created on 27 September 2019 (18 pages)
2 October 2019Registration of charge 033875540055, created on 27 September 2019 (13 pages)
1 October 2019Registration of charge 033875540053, created on 26 September 2019 (13 pages)
1 October 2019Registration of charge 033875540054, created on 26 September 2019 (18 pages)
7 August 2019Registration of charge 033875540052, created on 31 July 2019 (18 pages)
7 August 2019Registration of charge 033875540051, created on 31 July 2019 (13 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
25 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
23 January 2019Registration of charge 033875540050, created on 22 January 2019 (3 pages)
22 October 2018Registration of charge 033875540049, created on 12 October 2018 (3 pages)
22 October 2018Registration of charge 033875540048, created on 12 October 2018 (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
1 March 2018Registration of charge 033875540047, created on 21 February 2018 (13 pages)
1 March 2018Registration of charge 033875540046, created on 21 February 2018 (19 pages)
20 December 2017Registration of charge 033875540045, created on 13 December 2017 (14 pages)
20 December 2017Registration of charge 033875540044, created on 13 December 2017 (18 pages)
20 December 2017Registration of charge 033875540044, created on 13 December 2017 (18 pages)
20 December 2017Registration of charge 033875540045, created on 13 December 2017 (14 pages)
4 December 2017Registration of charge 033875540043, created on 1 December 2017 (13 pages)
4 December 2017Registration of charge 033875540043, created on 1 December 2017 (13 pages)
4 December 2017Registration of charge 033875540042, created on 1 December 2017 (18 pages)
4 December 2017Registration of charge 033875540042, created on 1 December 2017 (18 pages)
23 November 2017Satisfaction of charge 31 in full (4 pages)
23 November 2017Satisfaction of charge 033875540034 in full (4 pages)
23 November 2017Satisfaction of charge 033875540037 in full (4 pages)
23 November 2017Satisfaction of charge 31 in full (4 pages)
23 November 2017Satisfaction of charge 033875540037 in full (4 pages)
23 November 2017Satisfaction of charge 033875540034 in full (4 pages)
8 September 2017Registration of charge 033875540040, created on 1 September 2017 (18 pages)
8 September 2017Registration of charge 033875540040, created on 1 September 2017 (18 pages)
8 September 2017Registration of charge 033875540041, created on 1 September 2017 (13 pages)
8 September 2017Registration of charge 033875540041, created on 1 September 2017 (13 pages)
3 July 2017Registration of charge 033875540039, created on 28 June 2017 (13 pages)
3 July 2017Registration of charge 033875540039, created on 28 June 2017 (13 pages)
3 July 2017Registration of charge 033875540038, created on 28 June 2017 (18 pages)
3 July 2017Registration of charge 033875540038, created on 28 June 2017 (18 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
25 April 2017Registered office address changed from 1 Freshford Street Wandsworth London SW18 3TG to 347 Earlsfield Road London SW18 3DG on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 1 Freshford Street Wandsworth London SW18 3TG to 347 Earlsfield Road London SW18 3DG on 25 April 2017 (1 page)
11 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
11 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
9 July 2014Registration of charge 033875540037 (6 pages)
9 July 2014Registration of charge 033875540037 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 February 2014Registered office address changed from 216 Earlsfield Road London SW18 3DX United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 216 Earlsfield Road London SW18 3DX United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 216 Earlsfield Road London SW18 3DX United Kingdom on 5 February 2014 (1 page)
26 November 2013Registration of charge 033875540036 (23 pages)
26 November 2013Registration of charge 033875540036 (23 pages)
4 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
30 August 2013Registration of charge 033875540035 (22 pages)
30 August 2013Registration of charge 033875540035 (22 pages)
27 July 2013Registration of charge 033875540034 (32 pages)
27 July 2013Registration of charge 033875540034 (32 pages)
14 June 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
10 May 2013Registration of charge 033875540033 (23 pages)
10 May 2013Registration of charge 033875540033 (23 pages)
9 May 2013Registration of charge 033875540032 (14 pages)
9 May 2013Registration of charge 033875540032 (14 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2012Accounts for a small company made up to 30 September 2011 (8 pages)
26 September 2012Accounts for a small company made up to 30 September 2011 (8 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 June 2012Registered office address changed from 5a Heritage Place London SW18 3DL United Kingdom on 18 June 2012 (1 page)
18 June 2012Director's details changed for Edward William Church on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Edward William Church on 1 January 2012 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Edward William Church on 1 January 2012 (2 pages)
18 June 2012Registered office address changed from 5a Heritage Place London SW18 3DL United Kingdom on 18 June 2012 (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
10 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
23 November 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 October 2010Accounts for a small company made up to 30 September 2009 (8 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Accounts for a small company made up to 30 September 2008 (8 pages)
17 March 2010Accounts for a small company made up to 30 September 2008 (8 pages)
23 July 2009Registered office changed on 23/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
23 July 2009Registered office changed on 23/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 November 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 November 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 August 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
5 August 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary damian church (1 page)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary damian church (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (9 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (9 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
23 August 2007Registered office changed on 23/08/07 from: 373 earlsfield road london SW18 3DL (1 page)
23 August 2007Registered office changed on 23/08/07 from: 373 earlsfield road london SW18 3DL (1 page)
9 July 2007Return made up to 17/06/07; full list of members (2 pages)
9 July 2007Return made up to 17/06/07; full list of members (2 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 17/06/06; full list of members (2 pages)
30 June 2006Return made up to 17/06/06; full list of members (2 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006New secretary appointed (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 June 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 October 2002Registered office changed on 17/10/02 from: 8 heritage place 373 earlsfield road london SW18 3DL (1 page)
17 October 2002Registered office changed on 17/10/02 from: 8 heritage place 373 earlsfield road london SW18 3DL (1 page)
1 July 2002Return made up to 17/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Return made up to 17/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Registered office changed on 14/03/02 from: 216 earlsfield road earlsfield london SW18 3DX (1 page)
14 March 2002Registered office changed on 14/03/02 from: 216 earlsfield road earlsfield london SW18 3DX (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 17/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 17/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Return made up to 17/06/99; full list of members (6 pages)
12 July 1999Return made up to 17/06/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
22 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/06/98
(1 page)
22 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
(2 pages)
22 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
(2 pages)
5 June 1998Company name changed vesman properties LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed vesman properties LIMITED\certificate issued on 08/06/98 (2 pages)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Ad 25/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Ad 25/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
28 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 July 1997Registered office changed on 29/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 June 1997Incorporation (20 pages)
17 June 1997Incorporation (20 pages)