London
E17 9PT
Secretary Name | Naheed Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 18 The Drive London E18 2BL |
Director Name | Noor Ul-Din |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Property |
Correspondence Address | Mangla Hamlet Mangla Pakistan |
Secretary Name | Mr Asaf Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 275 Hoe Street London E17 9PT |
Director Name | Shahid Hussain |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2004) |
Role | Systems Analyst |
Correspondence Address | 14 Poplars Road London E17 9AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85218822 |
---|---|
Telephone region | London |
Registered Address | 275 Hoe Street London E17 9PT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Asaf Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,792,515 |
Cash | £1,848 |
Current Liabilities | £1,246,335 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
28 February 2002 | Delivered on: 2 March 2002 Satisfied on: 20 June 2002 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: 39 roland road walthamforest london E17 9HN. 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. Fully Satisfied |
---|---|
28 February 2002 | Delivered on: 2 March 2002 Satisfied on: 20 June 2002 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: 8 hamilton road higham hill walthamstow london E17. 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. Fully Satisfied |
7 December 2001 | Delivered on: 8 December 2001 Satisfied on: 2 August 2008 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Fully Satisfied |
7 December 2001 | Delivered on: 8 December 2001 Satisfied on: 11 March 2006 Persons entitled: Woolwich PLC Classification: 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 67 granville road, walthamstow, london, E17, t/no EGL205380. Fully Satisfied |
7 December 2001 | Delivered on: 8 December 2001 Satisfied on: 18 December 2001 Persons entitled: Woolwich PLC Classification: 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 285 hoe street, walthamstow. London, E17, t/no EGL39524. Fully Satisfied |
20 March 1998 | Delivered on: 21 March 1998 Satisfied on: 18 December 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 granville road walthamstow london E17 in the L.B. of waltham forest t/n-EGL205380 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
21 February 2007 | Delivered on: 3 March 2007 Satisfied on: 26 September 2014 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: The property k/a 9A shaftesbury road, walthamstow, london. 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. Fully Satisfied |
21 June 2006 | Delivered on: 29 June 2006 Satisfied on: 26 September 2014 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: 101 hainault road london. 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. Fully Satisfied |
20 June 2006 | Delivered on: 24 June 2006 Satisfied on: 2 August 2012 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: 27 elphinstone road london. 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. Fully Satisfied |
6 March 2006 | Delivered on: 7 March 2006 Satisfied on: 2 August 2012 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: 72 bromley road walthamstow london. 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. Fully Satisfied |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 26 September 2014 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: 257 cranbrook road ilford essex. 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. Fully Satisfied |
17 February 2006 | Delivered on: 18 February 2006 Satisfied on: 2 August 2012 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: 30 & 32 markhouse road walthamstow london,. 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. Fully Satisfied |
20 March 1998 | Delivered on: 21 March 1998 Satisfied on: 18 December 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 325 green lane ilford essex in the L.B. of redbridge t/n-EGL347349 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
12 January 2006 | Delivered on: 13 January 2006 Satisfied on: 2 August 2012 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: 283 cann hall road, leytonstone, london. 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. Fully Satisfied |
4 November 2004 | Delivered on: 10 December 2005 Satisfied on: 17 February 2006 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: 69A knotts green road london. 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. Fully Satisfied |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 2 August 2012 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: 38 evelyn road london. 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. Fully Satisfied |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 2 August 2012 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: 53 warner road london. 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. Fully Satisfied |
8 August 2005 | Delivered on: 13 August 2005 Satisfied on: 2 August 2012 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: 49 peel road south woodford london. 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. Fully Satisfied |
3 May 2005 | Delivered on: 6 May 2005 Satisfied on: 2 August 2012 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: 5 cleveland park avenue london. 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. Fully Satisfied |
17 November 2004 | Delivered on: 20 November 2004 Satisfied on: 2 August 2012 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: 45 lawrence avenue golders green london t/n MX396138. 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. Fully Satisfied |
6 September 2004 | Delivered on: 22 September 2004 Satisfied on: 2 August 2012 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: 9 shaftesbury road london. 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. Fully Satisfied |
25 March 2004 | Delivered on: 8 April 2004 Satisfied on: 2 August 2012 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: 17-19 carisbrooke road london. 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. Fully Satisfied |
7 November 1997 | Delivered on: 11 November 1997 Satisfied on: 2 August 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 285 hoe street walthamstow l/b of waltham forest t/no;-NGL39524 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 2003 | Delivered on: 11 October 2003 Satisfied on: 2 August 2012 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: 152 kingston road ilford essex IG1 1PE. 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. Fully Satisfied |
18 August 2003 | Delivered on: 22 August 2003 Satisfied on: 2 August 2012 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: 32 devonshire road, walthamstow, london E17 8QJ. 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. Fully Satisfied |
4 August 2003 | Delivered on: 22 August 2003 Satisfied on: 2 August 2012 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: 175 farmer road leyton E10. 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. Fully Satisfied |
21 July 2003 | Delivered on: 26 July 2003 Satisfied on: 2 August 2012 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: 45 bulwer road leytonstone london E11 1DE. 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. Fully Satisfied |
14 March 2003 | Delivered on: 1 April 2003 Satisfied on: 2 August 2012 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: By way of legal mortgage 17 westbury road walthamstow E17 6RH. 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. Fully Satisfied |
16 September 2002 | Delivered on: 18 September 2002 Satisfied on: 2 August 2012 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: 48 turner road walthamstow london E17 3JQ. 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. Fully Satisfied |
10 September 2002 | Delivered on: 12 September 2002 Satisfied on: 27 June 2003 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: 39 bromley rd,london E17; egl 159217. 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. Fully Satisfied |
19 June 2002 | Delivered on: 25 June 2002 Satisfied on: 2 August 2012 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/Hold - 158 markhouse rd,walthamstow,london E17; egl 161677. 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. Fully Satisfied |
15 May 2002 | Delivered on: 17 May 2002 Satisfied on: 28 August 2002 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: Property k/a 93 manor road leyton london t/no EGL186103. 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. Fully Satisfied |
11 March 2002 | Delivered on: 13 March 2002 Satisfied on: 20 June 2002 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: 38 havant road london E17 3JF. 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. Fully Satisfied |
7 November 1997 | Delivered on: 11 November 1997 Satisfied on: 18 December 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 285 hoe street walthamstow l/b of waltham forest t/no;-NGL39524. 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 |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 101 hainault road, london E11 1DX registered with the land registry with title number EGL428396. Outstanding |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 9A shaftesbury road, london E17 9BP registered with the land registry with title number EX24494. Outstanding |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 257 cranbrook road, ilford, essex IG1 4TG registered at the land registry with title number EGL288609. Outstanding |
3 April 2018 | Delivered on: 11 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 67 granville road, london E17 9BS and registered under title number EGL205380. Outstanding |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 285 hoe street, london E17 9BG and registered under title number NGL39524. Outstanding |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 17 westbury road, london, E17 6RH registered with the land registry under title number EGL450092. Outstanding |
21 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 246-250 queens road, london E17 8PL registered at the land registry with title number EGL27796 and EGL106862. Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 17-19 carisbrooke road, walthamstow, london E17 7EE registered at the land registry under title number EGL393282. Outstanding |
10 June 2013 | Delivered on: 11 June 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 17 westbury road, walthamstow london t/no EGL450092. Notification of addition to or amendment of charge. Outstanding |
14 January 2013 | Delivered on: 24 January 2013 Persons entitled: Hsbc Bank PLC 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: 9A shaftsbury road, walthamstow, london t/NOEX24494; 257 cranbrook road, ilford t/no GL288609; and 101 hainault road, leytonstone, london t/no EGL428396. Fixed charge over all plant and machinery, goodwill and uncalled capital; floating charge over all its present and future assets and undertaking not otherwise effectively charged by way of fixed charge. See image for full details. Outstanding |
14 January 2013 | Delivered on: 18 January 2013 Persons entitled: Hsbc Bank PLC 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: 9A shaftesbury road, walthamstow, london t/no EX24494; 257 cranbrook road, ilford t/no EGL288609; and 101 hainault road, leytonstone, london t/no EGL428396. By way of first fixed charge all licences; proceeds of sale of the property; all present and future rents and other sums due; all plant and machinery; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See image for full details. Outstanding |
6 August 2008 | Delivered on: 8 August 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: 325 green lane ilford essex t/no EGL347349 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 |
11 November 2004 | Delivered on: 1 February 2007 Persons entitled: Barclays Bank 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: Flat 1-4 17 westbury road london. Outstanding |
31 January 2006 | Delivered on: 8 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 cleveland park avenue walthamstow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2005 | Delivered on: 5 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-19 carisbrooke road london all buildings structures fixtures and fixed plant machinery and equipment the right title and interest to and in any proceeds of any present or future insurances the goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 June 2018 | Satisfaction of charge 40 in full (4 pages) |
9 June 2018 | Satisfaction of charge 39 in full (4 pages) |
18 April 2018 | Registration of charge 034261800048, created on 13 April 2018 (7 pages) |
18 April 2018 | Registration of charge 034261800050, created on 13 April 2018 (7 pages) |
18 April 2018 | Registration of charge 034261800049, created on 13 April 2018 (7 pages) |
11 April 2018 | Registration of charge 034261800047, created on 3 April 2018 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 February 2017 | Satisfaction of charge 034261800041 in full (4 pages) |
9 February 2017 | Satisfaction of charge 034261800041 in full (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Registration of charge 034261800046, created on 6 December 2016 (8 pages) |
12 December 2016 | Registration of charge 034261800046, created on 6 December 2016 (8 pages) |
8 December 2016 | Registration of charge 034261800045, created on 6 December 2016 (8 pages) |
8 December 2016 | Registration of charge 034261800044, created on 6 December 2016 (8 pages) |
8 December 2016 | Registration of charge 034261800045, created on 6 December 2016 (8 pages) |
8 December 2016 | Registration of charge 034261800044, created on 6 December 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 April 2015 | Registration of charge 034261800043, created on 21 April 2015 (8 pages) |
21 April 2015 | Registration of charge 034261800043, created on 21 April 2015 (8 pages) |
20 February 2015 | Registration of charge 034261800042, created on 17 February 2015 (8 pages) |
20 February 2015 | Registration of charge 034261800042, created on 17 February 2015 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Satisfaction of charge 32 in full (3 pages) |
26 September 2014 | Satisfaction of charge 35 in full (3 pages) |
26 September 2014 | Satisfaction of charge 37 in full (3 pages) |
26 September 2014 | Satisfaction of charge 37 in full (3 pages) |
26 September 2014 | Satisfaction of charge 35 in full (3 pages) |
26 September 2014 | Satisfaction of charge 32 in full (3 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
22 August 2013 | All of the property or undertaking has been released from charge 35 (3 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 32 (3 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 37 (3 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 32 (3 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 35 (3 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 37 (3 pages) |
11 June 2013 | Registration of charge 034261800041 (7 pages) |
11 June 2013 | Registration of charge 034261800041 (7 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (4 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37 (3 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (4 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37 (3 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 40
|
24 January 2013 | Particulars of a mortgage or charge / charge no: 40
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
5 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Return made up to 28/08/05; full list of members (6 pages) |
2 November 2005 | Return made up to 28/08/05; full list of members (6 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2004 | New secretary appointed (3 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (3 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
7 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
30 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 April 2000 | Return made up to 28/08/99; full list of members
|
12 April 2000 | Return made up to 28/08/99; full list of members
|
16 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 September 1998 | Return made up to 28/08/98; full list of members
|
28 September 1998 | Return made up to 28/08/98; full list of members
|
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
24 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (7 pages) |
11 November 1997 | Particulars of mortgage/charge (7 pages) |
3 September 1997 | Director resigned (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Director resigned (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
28 August 1997 | Incorporation (20 pages) |
28 August 1997 | Incorporation (20 pages) |