Company NameAmbergrange Ltd
Company StatusActive
Company Number03676538
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Evol Graham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address159 Streatham High Road
London
SW16 6EG
Secretary NameDaphne Graham
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address159 Streatham High Road
Streatham
SW16 6EG
Director NameMr Brantley Evol Graham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(16 years after company formation)
Appointment Duration9 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 Streatham High Road
London
SW16 6EG
Director NameMr Wesley Evol Graham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(16 years after company formation)
Appointment Duration9 years, 5 months
RoleAdvertising Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 Streatham High Road
London
SW16 6EG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address159 Streatham High Road
London
SW16 6EG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Evol Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£2,978,423
Cash£14,297
Current Liabilities£37,083

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

27 September 2000Delivered on: 13 October 2000
Satisfied on: 14 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 156 eardley road london SW16 5TG. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 July 2000Delivered on: 15 August 2000
Satisfied on: 14 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being 1 ribblesdale road streatrham london SW16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 July 2000Delivered on: 18 July 2000
Satisfied on: 14 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer.
Particulars: L/H property k/a 11 clive court babington road streatham london SW16 l/b of lambeth t/no: SGL279044.
Fully Satisfied
2 May 2000Delivered on: 4 May 2000
Satisfied on: 17 January 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 cricklade avenue, london SW2. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 1999Delivered on: 16 December 1999
Satisfied on: 17 January 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 2 gracedale road streatham london SW16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 November 1999Delivered on: 20 November 1999
Satisfied on: 17 January 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 91 hambro road streatham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 1999Delivered on: 6 November 1999
Satisfied on: 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 50 stanthorpe road streatham london SW16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 May 2002Delivered on: 12 June 2002
Satisfied on: 9 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 5 acacia court leigham court road london SW16 3QT t/no: TGL36778. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 1999Delivered on: 12 August 1999
Satisfied on: 14 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 10 clive court babington road streatham london SW16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 February 2002Delivered on: 12 February 2002
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that leasehold property known as 59A nova road croydon CR0 2TN. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 January 2002Delivered on: 18 January 2002
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all f/h property k/a 59 nova road croydon cro 2TN t/n SGL40266. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2001Delivered on: 21 November 2001
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 tankerville road streatham london SW16 5LL t/n TGL102994. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 August 2001Delivered on: 18 August 2001
Satisfied on: 20 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a first floor flat 1 ribblesdale road streatham london SW16 6SF t/no: SGL281100. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 August 2001Delivered on: 8 August 2001
Satisfied on: 17 January 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 faygate road streatham london t/n TGL146731. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 July 2001Delivered on: 28 July 2001
Satisfied on: 14 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 8 monica court lewin road streatham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 April 2001Delivered on: 11 April 2001
Satisfied on: 31 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 stanthorpe road london t/n LN213791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 April 2001Delivered on: 12 April 2001
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 19 bournevale rd,london SW16; t/no ln 179144. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 January 2001Delivered on: 24 January 2001
Satisfied on: 14 October 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 12 clive court,babington rd,streatham,london SW16 6AL; t/no sgl 100540. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 July 1999Delivered on: 10 July 1999
Satisfied on: 31 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat k/a flat 2, 29 sunnyhill road streatham london SW16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 January 2023Delivered on: 11 January 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 8, monica court, lewin road, london,SW16 6JS more particularly described in a lease made between (1) southern land securities limited and (2) ambergrange limited dated 12TH december 2022.
Outstanding
6 January 2023Delivered on: 11 January 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2022Delivered on: 4 November 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 tankerville road, london, SW16 5LL registered at hm land registry under title number SGL116145 and for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
2 November 2022Delivered on: 4 November 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2022Delivered on: 4 November 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 July 2022Delivered on: 18 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 5 acacia court. Leigham court road. London. SW16 3QT.
Outstanding
31 October 2019Delivered on: 1 November 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The land known as flat 12 clive court, babington road, london, SW16 6AL.
Outstanding
25 July 2019Delivered on: 25 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 11 clive court, babington road, london, SW16 6AL registered at hm land registry under title number SGL279044.
Outstanding
25 July 2019Delivered on: 25 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 10 clive court, babington road, london, SW16 6AL registered at hm land registry under title number SGL274539.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 sunnyhill road, streatham SW16 2UG (freehold - SGL461887);. Flat 2, 29 sunnyhill road, streatham SW16 2UG (leasehold - SGL495245);. 12 stanthorpe road, streatham SW16 2DX (freehold - LN213791).
Outstanding
18 December 2014Delivered on: 7 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 19 bournevale road london t/n LN179144.
Outstanding
18 December 2014Delivered on: 31 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 1ST floor flat 59 nova road croydon london t/no SGL629039.
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1 tankerville road london t/no SGL116145.
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 59 nova road croydon london t/no SGL40266.
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 July 2013Delivered on: 15 August 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 12 stanthorpe road streatham lambeth SW16 2DX and 29 sunnyhill road streatham SW16 2UG; land on the north side of 12 stanthorpe road london SW16 2DX and registered at the land registry with title absolute under title numbers LN213791 SGL461887 TGL382031. And. All that the leasehold interest in the property known as flat 2 29 sunnyhill road streatham SW16 2UG and comprised in the lease dated 24 june 1987 and made between euol delroy graham (1) and peter guy greswold (2) as the same is registered at the land registry with title absolute under title number SGL495245. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 15 August 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 12 stanthorpe road streatham lambeth SW16 2DX and 29 sunnyhill road streatham SW16 2UG; land on the north side of 12 stanthorpe road london SW16 2DX and registered at the land registry with title absolute under title numbers LN213791 SGL461887 TGL382031. And. All that the leasehold interest in the property known as flat 2 29 sunnyhill road streatham SW16 2UG and comprised in the lease dated 24 june 1987 and made between euol delroy graham (1) and peter guy greswold (2) as the same is registered at the land registry with title absolute under title number SGL495245. Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 13 August 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 15 greyhound lane, london, SW16 5NP including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
22 April 2010Delivered on: 23 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 April 2010Delivered on: 23 April 2010
Persons entitled: Bank of Scotland 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 176 mitcham lane, streatham t/o LN153013 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2008Delivered on: 8 August 2008
Persons entitled: Mortgage Express

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: 50 stanthorpe road london t/no LN208703 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 February 2008Delivered on: 9 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,650.00 and all other monies due or to become due.
Particulars: 5 acacia court, leigham court road, london. Fixed charge over all rental income and.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £187,280 and all other monies due or to become due.
Particulars: 11 clive court, babington road, london.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,650 and all other monies due or to become due.
Particulars: 8 monica court lewin road london. Fixed charge over all rental income and.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £181,280 and all other monies due or to become due.
Particulars: 10 clive court babington road london. Fixed charge over all rental income and.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £162,860 and all other monies due or to become due.
Particulars: Ground floor 1 ribblesdale road streatham london. Fixed charge over all rental income and.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £203,560.00 and all other monies due or to become due.
Particulars: First floor 1A ribblesdale road london. Fixed charge over all rental income and.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £87,280 and all other monies due or to become due.
Particulars: 12 clive court babington road london.
Outstanding
25 July 2002Delivered on: 30 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a f/h land k/a 15 greyhound lane streatham london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 October 2001Delivered on: 2 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 56 gleneagle road, streatham, london SW16 6AF t/no: TGL102994. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 November 2019Registration of charge 036765380044, created on 31 October 2019 (16 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 September 2019Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to 159 Streatham High Road London SW16 6EG on 12 September 2019 (1 page)
31 July 2019Satisfaction of charge 27 in full (1 page)
31 July 2019Satisfaction of charge 25 in full (1 page)
25 July 2019Registration of charge 036765380043, created on 25 July 2019 (20 pages)
25 July 2019Registration of charge 036765380042, created on 25 July 2019 (20 pages)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 16 July 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (3 pages)
10 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 October 2018Registration of charge 036765380041, created on 12 October 2018 (41 pages)
12 October 2018Satisfaction of charge 036765380034 in full (1 page)
12 October 2018Satisfaction of charge 036765380033 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Registered office address changed from C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 8 February 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 January 2015Satisfaction of charge 11 in full (4 pages)
9 January 2015Satisfaction of charge 18 in full (4 pages)
9 January 2015Satisfaction of charge 17 in full (4 pages)
9 January 2015Satisfaction of charge 19 in full (4 pages)
9 January 2015Satisfaction of charge 17 in full (4 pages)
9 January 2015Satisfaction of charge 18 in full (4 pages)
9 January 2015Satisfaction of charge 11 in full (4 pages)
9 January 2015Satisfaction of charge 19 in full (4 pages)
7 January 2015Registration of charge 036765380040, created on 18 December 2014 (40 pages)
7 January 2015Registration of charge 036765380040, created on 18 December 2014 (40 pages)
31 December 2014Registration of charge 036765380039, created on 18 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
31 December 2014Registration of charge 036765380039, created on 18 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
20 December 2014Registration of charge 036765380035, created on 18 December 2014 (43 pages)
20 December 2014Registration of charge 036765380038, created on 18 December 2014 (40 pages)
20 December 2014Registration of charge 036765380035, created on 18 December 2014 (43 pages)
20 December 2014Registration of charge 036765380038, created on 18 December 2014 (40 pages)
20 December 2014Registration of charge 036765380036, created on 18 December 2014 (40 pages)
20 December 2014Registration of charge 036765380037, created on 18 December 2014 (40 pages)
20 December 2014Registration of charge 036765380037, created on 18 December 2014 (40 pages)
20 December 2014Registration of charge 036765380036, created on 18 December 2014 (40 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
1 December 2014Appointment of Mr Wesley Evol Graham as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Brantley Evol Graham as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Wesley Evol Graham as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Wesley Evol Graham as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Brantley Evol Graham as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Brantley Evol Graham as a director on 1 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
15 August 2013Registration of charge 036765380034 (28 pages)
15 August 2013Registration of charge 036765380033 (28 pages)
15 August 2013Registration of charge 036765380033 (28 pages)
15 August 2013Registration of charge 036765380034 (28 pages)
13 August 2013Registration of charge 036765380032 (6 pages)
13 August 2013Registration of charge 036765380032 (6 pages)
31 July 2013Satisfaction of charge 12 in full (4 pages)
31 July 2013Satisfaction of charge 1 in full (4 pages)
31 July 2013Satisfaction of charge 1 in full (4 pages)
31 July 2013Satisfaction of charge 12 in full (4 pages)
21 March 2013Auditor's resignation (1 page)
21 March 2013Auditor's resignation (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 31 (14 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 31 (14 pages)
8 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
8 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Return made up to 01/12/07; full list of members (3 pages)
22 July 2008Return made up to 01/12/07; full list of members (3 pages)
18 July 2008Accounts for a small company made up to 31 December 2006 (7 pages)
18 July 2008Accounts for a small company made up to 31 December 2006 (7 pages)
25 June 2008Auditor's resignation (1 page)
25 June 2008Auditor's resignation (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Particulars of mortgage/charge (4 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Return made up to 31/12/06; full list of members (2 pages)
1 February 2008Return made up to 31/12/06; full list of members (2 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
7 June 2007Accounts for a small company made up to 31 December 2005 (9 pages)
7 June 2007Accounts for a small company made up to 31 December 2005 (9 pages)
13 March 2007Accounts for a small company made up to 31 December 2004 (7 pages)
13 March 2007Accounts for a small company made up to 31 December 2004 (7 pages)
7 March 2007Return made up to 01/12/06; full list of members; amend (6 pages)
7 March 2007Return made up to 01/12/06; full list of members; amend (6 pages)
10 January 2007Return made up to 01/12/06; full list of members (6 pages)
10 January 2007Return made up to 01/12/06; full list of members (6 pages)
21 September 2006Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
21 September 2006Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
2 December 2005Return made up to 01/12/05; full list of members (6 pages)
2 December 2005Return made up to 01/12/05; full list of members (6 pages)
6 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
6 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
18 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
28 January 2003Return made up to 01/12/02; full list of members (6 pages)
28 January 2003Return made up to 01/12/02; full list of members (6 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
28 November 2001Return made up to 01/12/01; full list of members (6 pages)
28 November 2001Return made up to 01/12/01; full list of members (6 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 August 2001Particulars of mortgage/charge (7 pages)
18 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
28 July 2001Particulars of mortgage/charge (9 pages)
28 July 2001Particulars of mortgage/charge (9 pages)
13 July 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 01/12/99; full list of members (6 pages)
8 March 2000Return made up to 01/12/99; full list of members (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 152-160 city road london EC1V 2NX (1 page)
2 February 1999Registered office changed on 02/02/99 from: 152-160 city road london EC1V 2NX (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
1 December 1998Incorporation (8 pages)
1 December 1998Incorporation (8 pages)