Company NameGrangeside Limited
Company StatusActive
Company Number03569557
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(10 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameFrank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration14 years, 9 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Secretary NameJudith Marjorie Watson
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2000)
RoleSecretary
Correspondence Address16a Chilworth Street
London
W2 6LL
Secretary NameMr Terry Lim
NationalityBritish
StatusResigned
Appointed09 March 2000(1 year, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Avenue
London
NW2 2RY
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(5 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 17 27 Ennismore Gardens
London
SW7 1AD
Secretary NameAshok Kumar Tanna
StatusResigned
Appointed08 August 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteflodrive.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Flodrive LTD
50.00%
Ordinary
1 at £1Move Glade LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,592,106
Gross Profit£1,465,019
Net Worth-£9,216,486
Cash£1,597,060
Current Liabilities£23,785,862

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

25 August 2015Delivered on: 25 August 2015
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 6 - 14 high street, romford with title numbers EGL308858 and EGL291741.
Fully Satisfied
31 July 2015Delivered on: 4 August 2015
Satisfied on: 27 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 6-14 high street, romford - title number EGL308858.
Fully Satisfied
18 August 1999Delivered on: 31 August 1999
Satisfied on: 24 March 2010
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in 15 woolmarket 3 & 5 bridge street ponterfract west yorkshire with all buildings structures erections fixtures fixed plant machinery proceeds of sale.
Fully Satisfied
21 April 2010Delivered on: 27 April 2010
Satisfied on: 1 April 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title and interest in and its whole rights to receive the rents see image for full details.
Fully Satisfied
16 April 2010Delivered on: 24 April 2010
Satisfied on: 1 April 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security executed on 11 march 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Supermarket premises at haddington road tranent scotland t/no ELN6774.
Fully Satisfied
16 September 2005Delivered on: 9 November 2005
Satisfied on: 11 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security which was presented for registration on 28 october 2005 and
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: All and whole the subjects k/a udny arms hotel, newburgh, aberdeen and subjects formerly k/a fifty two and fifty four main street, newburgh, aberdeen together with vehicular access over and across the piece of ground lying between a lane leading eastwards from main street, newburgh, together also with the buildings and structures, the fittings and fixtures, the whole parts, our whole right. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 25 June 1999
Satisfied on: 24 March 2010
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the puzzle square shopping centre welshpool powys-WA527915 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon and any proceeds of sale.
Fully Satisfied
14 April 2005Delivered on: 5 May 2005
Satisfied on: 18 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 fore street. 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
26 August 2004Delivered on: 11 September 2004
Satisfied on: 16 May 2017
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
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: All the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the leases in respect of the golf hotel, foxhall road, ipswich (the lease) other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 11 September 2004
Satisfied on: 16 May 2017
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a the golf hotel, foxhall road, ipswich t/no. SK90954 including all buildings, fixtures and fittings and fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
6 April 1999Delivered on: 12 April 1999
Satisfied on: 24 March 2010
Persons entitled: Merita Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H 30 mitcham road tooting broadway london SW17 9NA in the L.B. of wandsworth t/n-192733 with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 July 2004Delivered on: 29 July 2004
Satisfied on: 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the old shoulder of mutton, upper road, batley, west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 July 2004Delivered on: 29 July 2004
Satisfied on: 16 May 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the royal oak, ashton abbotts, buckinghamshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 July 2004Delivered on: 24 July 2004
Satisfied on: 16 May 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new mill wingrave road tring hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 June 2004Delivered on: 29 June 2004
Satisfied on: 16 May 2017
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 29 June 2004
Satisfied on: 16 May 2017
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6 & 8 prince albert street and 16, 17 & 17A black lion street brighton t/no ESX132875 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
8 April 2004Delivered on: 24 April 2004
Satisfied on: 1 April 2014
Persons entitled: The Co-Operative 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: 1-6 wellington place, hastings, east sussex t/nos ESX159109 and ESX81984. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
8 April 2004Delivered on: 14 April 2004
Satisfied on: 1 April 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets whatever and wherever both present and future.
Fully Satisfied
8 April 2004Delivered on: 14 April 2004
Satisfied on: 1 April 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rent, any guarantee of any rent, any increase of rent, any other monies payable in respect of 1-6 and 7 & 7A wellington place hastings east sussex. See the mortgage charge document for full details.
Fully Satisfied
22 March 2004Delivered on: 24 March 2004
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental 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 known as davey house 18 davey place, 21 castle street and 7B castle meadow norfolk t/n NK217603 together with all buildings structures erections fixtures and fittings and any proceeds of sale.
Fully Satisfied
7 January 2004Delivered on: 15 January 2004
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31-32 high street tewksbury gloucestershire t/no GR263233 all buildings, structures, erections, fixtures and fittings and proceeds of sale.
Fully Satisfied
18 August 1998Delivered on: 28 August 1998
Satisfied on: 24 March 2010
Persons entitled: Merita Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69/70 st mary street weymouth t/no.DT141464 with all buildings fixtures (including trade fixtures) fixed plant and machinery. By way of first fixed charge and assignment the aggregate of the gross rents licence fees and monies receivable .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 4 December 2003
Satisfied on: 19 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the old bank 253-255 lord street southport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 November 2003Delivered on: 4 December 2003
Satisfied on: 19 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61/63 eastgate street gloucester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 October 2003Delivered on: 22 October 2003
Satisfied on: 5 July 2018
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented in scotland for registration on 9TH october 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects known generally as the victoria hotel barmore road tarbert PA29 6TW comprising (in the first place) all and whole that piece of ground situated on the west side of barmore road tarbert (in the second place) all and whole the former houses shops and offices and other buildings sometimes known as bombay cottage and now as loch awe house barmore road tarbert, under exception of the self-contained dwellinghouse known as loch awe house barmore road tarbert comprehending single shop premises on the ground floor kitchen bathroom and two rooms on the first floor and two rooms and lavatory on the second floor lying immediately to the south of the subjects known as the victoria hotel tarbert (in third place) the subjects on the west side of barmore road tarbert PA29 6TW t/n ARG431. See the mortgage charge document for full details.
Fully Satisfied
3 July 2003Delivered on: 17 July 2003
Satisfied on: 13 January 2006
Persons entitled: Nm Rothschild & Sons Limited

Classification: Debenture
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: 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
22 May 2003Delivered on: 24 May 2003
Satisfied on: 17 September 2010
Persons entitled: Newcastle Building Society

Classification: Assignation of rents and other income
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: All rents, licence, tenancy fees and other income payable by any lease, licensee, tenant or any other party in respect of all or any part of the supermarket premises at haddington road, tranent, east lothian.
Fully Satisfied
9 April 2003Delivered on: 24 May 2003
Satisfied on: 17 September 2010
Persons entitled: Newcastle Building Society

Classification: Standard security which was presented for registration in scotland on 14 may 2003 and
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: All and whole the subjects supermarket premises at haddington road, tranent, t/n ELN6774 together with the whole buildings and erections and the heritable fixtures and fittings therein and thereon, and the company's whole right, title and interest, present and future, therein and thereto,.
Fully Satisfied
9 April 2003Delivered on: 23 May 2003
Satisfied on: 17 September 2010
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 14 may 2003 and
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: 40 north bridge road edinburgh t/n MID41271 and all buildings errections fixtures and fittings.
Fully Satisfied
9 April 2003Delivered on: 23 May 2003
Satisfied on: 17 September 2010
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 16 may 2003 and
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: 44 north bridge and 67 cockburn street edinburgh t/n MID41271 and all buiildings and errections fixtures and fittings.
Fully Satisfied
19 August 1998Delivered on: 24 August 1998
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
2 April 2003Delivered on: 17 April 2003
Satisfied on: 29 January 2014
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the crown public house, plaistow lane, sunbridge, bromley, kent t/n SGL51999, together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details.
Fully Satisfied
2 April 2003Delivered on: 17 April 2003
Satisfied on: 29 January 2014
Persons entitled: Girobank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the rents reserved under the lease of the sun, 14-16 castle street, reading, dated 24 january 1996.
Fully Satisfied
2 April 2003Delivered on: 17 April 2003
Satisfied on: 29 January 2014
Persons entitled: Girobank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the rents reserved under the lease of the crown public house, plaistow lane, sunbridge, bromley, kent dated 22 august 1995.
Fully Satisfied
2 April 2003Delivered on: 17 April 2003
Satisfied on: 13 January 2006
Persons entitled: Girobank PLC

Classification: Direct 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 floating charge all the undertaking, property and assets of the company, whatever and wherever, both present and future (including heritable and other property and assets in scotland). See the mortgage charge document for full details.
Fully Satisfied
2 April 2003Delivered on: 17 April 2003
Satisfied on: 13 January 2006
Persons entitled: Girobank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking, property and assets of the company, whatever and wherever, both present and future (including heritable and other property and assets in scotland). See the mortgage charge document for full details.
Fully Satisfied
9 April 2003Delivered on: 12 April 2003
Satisfied on: 17 September 2010
Persons entitled: Newcastle Building Society

Classification: Assignation of rent and other income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence tenancy fees and other income payable by any leasee, licencee tenant or any other party in respect of all or any part of 40 north bridge 44 north bridge and 67 cockburn street edinburgh.
Fully Satisfied
10 April 2003Delivered on: 11 April 2003
Satisfied on: 16 January 2007
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights in the leasehold property k/a 94 bridge street peterborough cambridgeshire PE1 1DY t/n CB265827 together with all rights of the company in all buildings structures erections fixtures and fittings (including trade fixtures and fittings) from time to time on such property and any proceeds of sale of all or any part of such property. See the mortgage charge document for full details.
Fully Satisfied
24 March 2003Delivered on: 4 April 2003
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 28-32 (even) market place wigan greater manchester with title number GM410359. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 March 2003Delivered on: 1 April 2003
Satisfied on: 18 February 2011
Persons entitled: Newcastle Building Society

Classification: Assignment of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the security account.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 152 high street poole dorset DT56777. See the mortgage charge document for full details.
Fully Satisfied
6 August 1998Delivered on: 14 August 1998
Satisfied on: 2 April 2004
Persons entitled: Merita Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all book and other debts all goodwill and uncalled capital and all undertaking property and assets.
Fully Satisfied
5 December 2002Delivered on: 20 December 2002
Satisfied on: 16 May 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the george high street colchester essex.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 October 2002Delivered on: 4 November 2002
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights in (I) f/hold property known as the bell,bell lane,barton mills,bury st.edmunds,suffolk IP28 6AJ; SK122176; (ii) f/hold known as the elephant,33-35 the mall,faversham,kent ME13 8JN; K88666; (iii) f/hold known as the flowerpot,2 elm rd,wisbech,cambridgeshire PE13 2TG; CB145804 (see form 395 for details of further properties charged); all buildings,structures,erections,fixtures,fittings thereon and any proceeds of sale thereof;. See the mortgage charge document for full details.
Fully Satisfied
16 September 2002Delivered on: 3 October 2002
Satisfied on: 13 January 2006
Persons entitled: Newcastle Building Society

Classification: Floating 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: All the. Undertaking and all property and assets.
Fully Satisfied
21 August 2002Delivered on: 4 September 2002
Satisfied on: 1 April 2014
Persons entitled: Norwich Union Mortgages General LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 208 to 212 (even) lewisham high street lewisham london and caburn house brooks road south downs, downs business park lewes east sussex.
Fully Satisfied
21 August 2002Delivered on: 4 September 2002
Satisfied on: 1 April 2014
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 august 2000)
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: By way of legal mortgage leasehold property known as 208 to 212 (even) lewisham high street lewisham london t/n LN222471 and LN215299 and freehold property known as caburn house brooks road south downs, downs business park lewes east sussex t/n ESX209922 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. By way of fixed charge all monies from time to time deposited with the trustee.
Fully Satisfied
8 April 2002Delivered on: 12 April 2002
Satisfied on: 26 February 2015
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south side of london road grays (otherwise k/a 99-101 london road grays essex thurrock (t/no EX297247) together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
8 April 2002Delivered on: 12 April 2002
Satisfied on: 16 May 2017
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land on the south side of london road grays (otherwise k/a 99-101 london road grays) essex thurrock t/no EX297247.
Fully Satisfied
25 June 2001Delivered on: 2 July 2001
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property known as 62/64 long row and 77 upper parliament street nottingham together with all rights of the company in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time on the property and anu proceeds of sale of all or any part of the property.
Fully Satisfied
17 January 2001Delivered on: 31 January 2001
Satisfied on: 9 March 2006
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the f/h property comprising land and buildings k/a cromwell court new street aylesbury t/no: BM112442.
Fully Satisfied
17 January 2001Delivered on: 31 January 2001
Satisfied on: 9 March 2006
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and any further advances.
Particulars: Land and buildings k/a cromwell court new street aylesbury t/no: BM112442 together with all buildings erections fixtures fittings and fixed plant and machinery.
Fully Satisfied
6 August 1998Delivered on: 14 August 1998
Satisfied on: 24 March 2010
Persons entitled: Merita 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 f/h property k/a 106/108 high street rayleigh essex t/n EX593458 and all buildings fixtures fixed plant and machinery all rents inrespect of the property the proceeds of any insurance and all rights under nay interest rate protection agreement. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 2001Delivered on: 27 January 2001
Satisfied on: 9 March 2006
Persons entitled: Newcastle Building Society

Classification: Deed of assignmwent of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company has assigned to the society the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the freehold property known as land and buildings 52 and 53 western road brighton tast sussex t/no: esx 25469.
Fully Satisfied
17 January 2001Delivered on: 27 January 2001
Satisfied on: 9 March 2006
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 52 and 53 western road brighton, east sussex t/no: ESX25469 all buildings erections fixtures fittings fixed plant and machinery and materials all improvements.
Fully Satisfied
14 December 2000Delivered on: 19 December 2000
Satisfied on: 22 June 2001
Persons entitled: Israel Discount Bank Limited

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 88/89 high street winchester t/no: HP475533 the rental income goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 December 2000Delivered on: 19 December 2000
Satisfied on: 22 June 2001
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees paid by the licensee or tenant of any part of the property known as 2 and 3 north street taunton title number ST96181.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2 and 3 north street taunton title number ST96181 all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees paid by the licensee or tenant of any part of the property known as 8 and 10 old haymarket sheffield title number SYK287413.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 8 and 10 old haymarket sheffield title number SYK287413 all buildings erection fixtures fittings fixed plant and machinery and materials.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees paid by the licensee or tenant of any part of the property known as unit 6 mead court cooper road thornbury title number AV257041.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 6 mead court cooper road thornbury bristol title number AV257041 all buildings erections fixtures fittings fixed plant and machinery and materials all improvements.
Fully Satisfied
6 August 1998Delivered on: 14 August 1998
Satisfied on: 2 April 2004
Persons entitled: Merita Bank PLC

Classification: Charge on bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the facility letter dated 15 july 1998 relating to a secured credit facility in the maximum amount of £1,300,000.
Particulars: All rights title and interest in and to all moneys standing to the credit of any current or future bank accounts of the company with the bank.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefits of all rents licence of tenancy fees 11 east street and 3 downe street bridport title number DT204473.
Fully Satisfied
1 November 2000Delivered on: 21 November 2000
Satisfied on: 24 March 2010
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 11 east street and 3 downes street bridport title number DT204473 all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
21 August 2000Delivered on: 31 August 2000
Satisfied on: 24 March 2010
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All moneys obligations and liabilities due owing or incurred by any group member (as defined) to any lender (as defined) or for or in respect of which any group member may be liable to any lender on any account whatsoever.
Particulars: The company with full title guarantee assigns all the assigned rights (as defined).. See the mortgage charge document for full details.
Fully Satisfied
21 August 2000Delivered on: 31 August 2000
Satisfied on: 24 March 2010
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of legal charge
Secured details: All moneys obligations and liabilities due owing or incurred by any group member (as defined) to the trustee or any lender (as defined) or for or in respect of which any group member may be liable to the trustee or any lender on any account whatsoever.
Particulars: All that f/h property k/a 23 and 24 north street,chichester,west sussex.t/no.WSX169389 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.. See the mortgage charge document for full details.
Fully Satisfied
30 June 2000Delivered on: 7 July 2000
Satisfied on: 2 November 2002
Persons entitled: N H Finance Limited

Classification: Legal charge
Secured details: All monies due from the borrower to the chargee pursuant to a facility letter of even date.
Particulars: The L/P consort house including imperial arcade bedminster bristol t/n AV249642 with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 2000Delivered on: 16 June 2000
Satisfied on: 24 March 2010
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/27 west street, horsham, west sussex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 April 2000Delivered on: 4 May 2000
Satisfied on: 2 April 2004
Persons entitled: Merita Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising victoria house, 25 stamford new road, altrincham, cheshire. T/N0.GM257806. Fixed charge the gross rents licence fees and monies arising out of any and all licences, leases in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 31 January 2000
Satisfied on: 16 May 2017
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 15 high street and 12, 12A and 14 newhaven square, newhaven east sussex all buildings structures erections, fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 19 November 1999
Satisfied on: 15 January 2003
Persons entitled: Merita Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 16/16A high street newhaven east sussex. T/no. ESX86619. Together with all buildings fixtures and fixed plant and machinery from time to time thereon. Fixed charge all licences, leases any sum payable under any insurance policy. Floating charge all plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 August 1999Delivered on: 31 August 1999
Satisfied on: 24 March 2010
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 north street romford essex t/n EGL283640 thames house high street south dunstable bedfordshire t/n DB94345 with all buildings structures erections fixtures fittings. See the mortgage charge document for full details.
Fully Satisfied
16 June 1998Delivered on: 1 July 1998
Satisfied on: 21 January 2003
Persons entitled: Merita Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 lewisham high street london SE13 l/b of lewisham t/n 366568 with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge and assignment the aggregate of the gross rents licence fees,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as george & dragon, snailwell - title number CB151478.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 31-32 high street, tewkesbury - title number GR269216.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as kingsley arms, maidstone - title number K299493.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 9 market place, retford - title number NT212921.
Outstanding
26 November 2014Delivered on: 5 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The george hotel high street colchester, the market tavern public house 117 high street colchester.
Outstanding
26 November 2014Delivered on: 29 November 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H property k/a the george hotel high street colchester t/no. EX522584 and f/h property k/a the market tavern public house 117 high street colchester t/no. EX491346.
Outstanding
15 October 2014Delivered on: 17 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Udny arms hotel, main street, newburgh, ellon t/no ABN82227.
Outstanding
21 July 2014Delivered on: 2 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 2 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 2 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 March 2009Delivered on: 2 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 158 fore street edmonton london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 January 2009Delivered on: 30 January 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2008Delivered on: 1 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 high street acton london t/no NGL233552 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2008Delivered on: 1 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16-16A high street, newhaven, east sussex t/no ESX86619 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 November 2007Delivered on: 14 November 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of high street romford t/no EGL291741 and f/h land lying on the south east side of angel way romford t/no EGL30885. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
29 September 2005Delivered on: 18 October 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 90/93 cathedral walk, the ridings shopping centre, wakefield t/no WYK435587.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
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: The rents.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
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: Property k/a land on the south side of london road, grays t/no EX297247 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
27 July 2005Delivered on: 4 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being st mellons hotel and country club st mellons newport t/no WA355953 and the f/n land being the access road leading to st mellons country club and hotel newport t/no WA706825. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 14 July 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 high street newhaven t/no ESX141785.
Outstanding
26 October 2004Delivered on: 30 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in the guarantee. See the mortgage charge document for full details.
Outstanding
22 September 2004Delivered on: 16 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 8 october 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a the kintore arms hotel inverurie t/no ABN22313.
Outstanding
21 November 2003Delivered on: 4 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 56/58 & 60 church street blackpool. 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.
Outstanding
28 November 2003Delivered on: 4 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at f/h property k/a the ashes 6/8 market buildings maidstone kent. 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.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as 56 - 60 church street, blackpool FY1 1HP (title number LA903594). 2. the freehold property known as the ashes, 6 – 8 market buildings, maidstone (title number K711394). 3. the leasehold property known as 31 - 32 high street, tewksbury, gloucestershire GL20 5BB (title number GR269216).
Outstanding

Filing History

13 December 2023Accounts for a small company made up to 30 April 2023 (10 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
5 December 2022Accounts for a small company made up to 30 April 2022 (9 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 30 April 2020 (10 pages)
24 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
17 October 2019Accounts for a small company made up to 30 April 2019 (9 pages)
28 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
28 December 2018Accounts for a small company made up to 30 April 2018 (10 pages)
5 July 2018Satisfaction of charge 55 in full (4 pages)
4 July 2018Registration of charge 035695570100, created on 29 June 2018 (55 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
10 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
18 August 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
18 August 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
20 June 2017Satisfaction of charge 84 in full (4 pages)
20 June 2017Satisfaction of charge 79 in full (4 pages)
20 June 2017Satisfaction of charge 75 in full (4 pages)
20 June 2017Satisfaction of charge 84 in full (4 pages)
20 June 2017Satisfaction of charge 75 in full (4 pages)
20 June 2017Satisfaction of charge 79 in full (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 May 2017Satisfaction of charge 32 in full (4 pages)
16 May 2017Satisfaction of charge 68 in full (4 pages)
16 May 2017Satisfaction of charge 40 in full (4 pages)
16 May 2017Satisfaction of charge 38 in full (4 pages)
16 May 2017Satisfaction of charge 77 in full (4 pages)
16 May 2017Satisfaction of charge 33 in full (4 pages)
16 May 2017Satisfaction of charge 78 in full (4 pages)
16 May 2017Satisfaction of charge 76 in full (4 pages)
16 May 2017Satisfaction of charge 67 in full (4 pages)
16 May 2017Satisfaction of charge 38 in full (4 pages)
16 May 2017Satisfaction of charge 70 in full (4 pages)
16 May 2017Satisfaction of charge 81 in full (4 pages)
16 May 2017Satisfaction of charge 42 in full (4 pages)
16 May 2017Satisfaction of charge 035695570090 in full (4 pages)
16 May 2017Satisfaction of charge 035695570091 in full (4 pages)
16 May 2017Satisfaction of charge 035695570088 in full (4 pages)
16 May 2017Satisfaction of charge 39 in full (4 pages)
16 May 2017Satisfaction of charge 12 in full (4 pages)
16 May 2017Satisfaction of charge 65 in full (4 pages)
16 May 2017Satisfaction of charge 61 in full (4 pages)
16 May 2017Satisfaction of charge 39 in full (4 pages)
16 May 2017Satisfaction of charge 81 in full (4 pages)
16 May 2017Satisfaction of charge 76 in full (4 pages)
16 May 2017Satisfaction of charge 65 in full (4 pages)
16 May 2017Satisfaction of charge 77 in full (4 pages)
16 May 2017Satisfaction of charge 035695570091 in full (4 pages)
16 May 2017Satisfaction of charge 60 in full (4 pages)
16 May 2017Satisfaction of charge 5 in full (4 pages)
16 May 2017Satisfaction of charge 035695570092 in full (4 pages)
16 May 2017Satisfaction of charge 66 in full (4 pages)
16 May 2017Satisfaction of charge 61 in full (4 pages)
16 May 2017Satisfaction of charge 42 in full (4 pages)
16 May 2017Satisfaction of charge 035695570089 in full (4 pages)
16 May 2017Satisfaction of charge 60 in full (4 pages)
16 May 2017Satisfaction of charge 68 in full (4 pages)
16 May 2017Satisfaction of charge 12 in full (4 pages)
16 May 2017Satisfaction of charge 035695570092 in full (4 pages)
16 May 2017Satisfaction of charge 33 in full (4 pages)
16 May 2017Satisfaction of charge 5 in full (4 pages)
16 May 2017Satisfaction of charge 035695570093 in full (4 pages)
16 May 2017Satisfaction of charge 71 in full (4 pages)
16 May 2017Satisfaction of charge 035695570088 in full (4 pages)
16 May 2017Satisfaction of charge 035695570093 in full (4 pages)
16 May 2017Satisfaction of charge 40 in full (4 pages)
16 May 2017Satisfaction of charge 78 in full (4 pages)
16 May 2017Satisfaction of charge 67 in full (4 pages)
16 May 2017Satisfaction of charge 035695570089 in full (4 pages)
16 May 2017Satisfaction of charge 71 in full (4 pages)
16 May 2017Satisfaction of charge 035695570090 in full (4 pages)
16 May 2017Satisfaction of charge 70 in full (4 pages)
16 May 2017Satisfaction of charge 32 in full (4 pages)
16 May 2017Satisfaction of charge 66 in full (4 pages)
3 May 2017Accounts for a small company made up to 30 November 2016 (16 pages)
3 May 2017Accounts for a small company made up to 30 November 2016 (16 pages)
30 November 2016Second filing of the annual return made up to 22 May 2015 (20 pages)
30 November 2016Second filing of the annual return made up to 22 May 2016 (19 pages)
30 November 2016Second filing of the annual return made up to 22 May 2016 (19 pages)
30 November 2016Second filing of the annual return made up to 22 May 2015 (20 pages)
6 September 2016Full accounts made up to 30 November 2015 (13 pages)
6 September 2016Full accounts made up to 30 November 2015 (13 pages)
10 August 2016Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
23 May 2016Annual return
Statement of capital on 2016-05-23
  • GBP 2

Statement of capital on 2016-11-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(6 pages)
23 May 2016Annual return
Statement of capital on 2016-05-23
  • GBP 2

Statement of capital on 2016-11-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(6 pages)
24 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
4 November 2015Satisfaction of charge 035695570099 in full (4 pages)
4 November 2015Satisfaction of charge 035695570099 in full (4 pages)
27 August 2015Satisfaction of charge 035695570098 in full (1 page)
27 August 2015Satisfaction of charge 035695570098 in full (1 page)
25 August 2015Registration of charge 035695570099, created on 25 August 2015 (53 pages)
25 August 2015Registration of charge 035695570099, created on 25 August 2015 (53 pages)
4 August 2015Registration of charge 035695570096, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570098, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570095, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570098, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570096, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570094, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570095, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570094, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570097, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 035695570097, created on 31 July 2015 (29 pages)
29 July 2015Director's details changed for Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Frank Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Full accounts made up to 30 November 2014 (13 pages)
28 July 2015Full accounts made up to 30 November 2014 (13 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
20 July 2015Director's details changed for Frank Khalastchi on 22 June 2015 (2 pages)
20 July 2015Director's details changed for Frank Khalastchi on 22 June 2015 (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(6 pages)
18 March 2015Termination of appointment of Terry Lim as a secretary on 27 February 2015 (1 page)
18 March 2015Termination of appointment of Terry Lim as a secretary on 27 February 2015 (1 page)
26 February 2015Satisfaction of charge 34 in full (4 pages)
26 February 2015Satisfaction of charge 34 in full (4 pages)
30 December 2014Appointment of Frank Khalastchi as a director on 6 November 2014 (2 pages)
30 December 2014Appointment of Frank Khalastchi as a director on 6 November 2014 (2 pages)
30 December 2014Appointment of Frank Khalastchi as a director on 6 November 2014 (2 pages)
11 December 2014Satisfaction of charge 80 in full (4 pages)
11 December 2014Satisfaction of charge 80 in full (4 pages)
5 December 2014Registration of charge 035695570093, created on 26 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
5 December 2014Registration of charge 035695570093, created on 26 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
29 November 2014Registration of charge 035695570092, created on 26 November 2014 (30 pages)
29 November 2014Registration of charge 035695570092, created on 26 November 2014 (30 pages)
17 October 2014Registration of charge 035695570091, created on 15 October 2014 (10 pages)
17 October 2014Registration of charge 035695570091, created on 15 October 2014 (10 pages)
15 September 2014Appointment of Ashok Kumar Tanna as a secretary on 8 August 2014 (2 pages)
15 September 2014Appointment of Ashok Kumar Tanna as a secretary on 8 August 2014 (2 pages)
15 September 2014Appointment of Ashok Kumar Tanna as a secretary on 8 August 2014 (2 pages)
2 August 2014Registration of charge 035695570089, created on 21 July 2014 (19 pages)
2 August 2014Registration of charge 035695570090, created on 21 July 2014 (20 pages)
2 August 2014Registration of charge 035695570089, created on 21 July 2014 (19 pages)
2 August 2014Registration of charge 035695570088, created on 21 July 2014 (20 pages)
2 August 2014Registration of charge 035695570088, created on 21 July 2014 (20 pages)
2 August 2014Registration of charge 035695570090, created on 21 July 2014 (20 pages)
19 June 2014Full accounts made up to 30 November 2013 (15 pages)
19 June 2014Full accounts made up to 30 November 2013 (15 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
1 April 2014Satisfaction of charge 69 in full (4 pages)
1 April 2014Satisfaction of charge 62 in full (4 pages)
1 April 2014Satisfaction of charge 86 in full (4 pages)
1 April 2014Satisfaction of charge 87 in full (4 pages)
1 April 2014Satisfaction of charge 64 in full (4 pages)
1 April 2014Satisfaction of charge 36 in full (4 pages)
1 April 2014Satisfaction of charge 64 in full (4 pages)
1 April 2014Satisfaction of charge 63 in full (4 pages)
1 April 2014Satisfaction of charge 87 in full (4 pages)
1 April 2014Satisfaction of charge 86 in full (4 pages)
1 April 2014Satisfaction of charge 36 in full (4 pages)
1 April 2014Satisfaction of charge 69 in full (4 pages)
1 April 2014Satisfaction of charge 35 in full (4 pages)
1 April 2014Satisfaction of charge 35 in full (4 pages)
1 April 2014Satisfaction of charge 63 in full (4 pages)
1 April 2014Satisfaction of charge 62 in full (4 pages)
25 March 2014Aud res sect 519 (1 page)
25 March 2014Aud res sect 519 (1 page)
13 March 2014Registered office address changed from , 7 Praed Street, London, W2 1NJ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from , 7 Praed Street, London, W2 1NJ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 7 Praed Street London W2 1NJ on 13 March 2014 (1 page)
29 January 2014Satisfaction of charge 47 in full (4 pages)
29 January 2014Satisfaction of charge 49 in full (4 pages)
29 January 2014Satisfaction of charge 47 in full (4 pages)
29 January 2014Satisfaction of charge 48 in full (4 pages)
29 January 2014Satisfaction of charge 48 in full (4 pages)
29 January 2014Satisfaction of charge 49 in full (4 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (9 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (9 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Robert Gubbay as a director (1 page)
15 March 2013Termination of appointment of Edith Gubbay as a director (1 page)
15 March 2013Termination of appointment of Edith Gubbay as a director (1 page)
15 March 2013Termination of appointment of Robert Gubbay as a director (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Accounts for a small company made up to 30 November 2011 (8 pages)
7 December 2012Accounts for a small company made up to 30 November 2011 (8 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
14 March 2012Auditor's resignation (4 pages)
14 March 2012Auditor's resignation (4 pages)
9 March 2012Auditor's resignation (1 page)
9 March 2012Auditor's resignation (1 page)
24 August 2011Full accounts made up to 30 November 2010 (15 pages)
24 August 2011Full accounts made up to 30 November 2010 (15 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 September 2010Full accounts made up to 30 November 2009 (15 pages)
1 September 2010Full accounts made up to 30 November 2009 (15 pages)
24 May 2010Director's details changed for Edith Gubbay on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony Menashi Khalastchi on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Peter Salim David Khalastchi on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Salim David Khalastchi on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Edith Gubbay on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Edith Gubbay on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Anthony Menashi Khalastchi on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Salim David Khalastchi on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony Menashi Khalastchi on 1 May 2010 (2 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
24 April 2010Particulars of a mortgage or charge/MG09 / charge no: 86 (7 pages)
24 April 2010Particulars of a mortgage or charge/MG09 / charge no: 86 (7 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 September 2009Full accounts made up to 30 November 2008 (14 pages)
25 September 2009Full accounts made up to 30 November 2008 (14 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Director's change of particulars / robert gubbay / 12/05/2009 (1 page)
26 May 2009Director's change of particulars / robert gubbay / 12/05/2009 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 84 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 84 (3 pages)
28 July 2008Full accounts made up to 30 November 2007 (14 pages)
28 July 2008Full accounts made up to 30 November 2007 (14 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
14 November 2007Particulars of mortgage/charge (11 pages)
14 November 2007Particulars of mortgage/charge (11 pages)
23 October 2007Full accounts made up to 30 November 2006 (14 pages)
23 October 2007Full accounts made up to 30 November 2006 (14 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Full accounts made up to 30 November 2005 (13 pages)
5 June 2006Full accounts made up to 30 November 2005 (13 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
17 June 2005Full accounts made up to 30 November 2004 (14 pages)
17 June 2005Full accounts made up to 30 November 2004 (14 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
24 July 2004Particulars of mortgage/charge (5 pages)
24 July 2004Particulars of mortgage/charge (5 pages)
8 July 2004Full accounts made up to 30 November 2003 (14 pages)
8 July 2004Full accounts made up to 30 November 2003 (14 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 22/05/04; full list of members (8 pages)
2 June 2004Return made up to 22/05/04; full list of members (8 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
14 April 2004Particulars of mortgage/charge (11 pages)
14 April 2004Particulars of mortgage/charge (11 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (6 pages)
22 October 2003Particulars of mortgage/charge (6 pages)
4 October 2003Full accounts made up to 30 November 2002 (13 pages)
4 October 2003Full accounts made up to 30 November 2002 (13 pages)
17 July 2003Particulars of mortgage/charge (9 pages)
17 July 2003Particulars of mortgage/charge (9 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
17 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2003Particulars of mortgage/charge (4 pages)
24 May 2003Particulars of mortgage/charge (4 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
4 November 2002Particulars of mortgage/charge (4 pages)
4 November 2002Particulars of mortgage/charge (4 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Full accounts made up to 30 November 2001 (13 pages)
2 October 2002Full accounts made up to 30 November 2001 (13 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
6 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 August 2000Particulars of mortgage/charge (11 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (11 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 22/05/00; full list of members (7 pages)
24 May 2000Return made up to 22/05/00; full list of members (7 pages)
4 May 2000Particulars of mortgage/charge (5 pages)
4 May 2000Particulars of mortgage/charge (5 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (5 pages)
19 November 1999Particulars of mortgage/charge (5 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
20 September 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
20 September 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Return made up to 22/05/99; full list of members (6 pages)
21 May 1999Return made up to 22/05/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
19 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
28 August 1998Particulars of mortgage/charge (7 pages)
28 August 1998Particulars of mortgage/charge (7 pages)
24 August 1998Particulars of mortgage/charge (8 pages)
24 August 1998Particulars of mortgage/charge (8 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
1 July 1998Particulars of mortgage/charge (7 pages)
1 July 1998Particulars of mortgage/charge (7 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
15 June 1998New director appointed (3 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (3 pages)
15 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
22 May 1998Incorporation (17 pages)
22 May 1998Incorporation (17 pages)