London
SW16 6EG
Secretary Name | Daphne Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Secretary |
Correspondence Address | 159 Streatham High Road Streatham SW16 6EG |
Director Name | Mr Brantley Evol Graham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(16 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 159 Streatham High Road London SW16 6EG |
Director Name | Mr Wesley Evol Graham |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(16 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Advertising Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 159 Streatham High Road London SW16 6EG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 159 Streatham High Road London SW16 6EG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Evol Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,978,423 |
Cash | £14,297 |
Current Liabilities | £37,083 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
27 September 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 11 January 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 November 2022 | Delivered 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 2022 | Delivered on: 4 November 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 November 2022 | Delivered on: 4 November 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 July 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 31 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 December 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 July 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
1 November 2019 | Registration of charge 036765380044, created on 31 October 2019 (16 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 September 2019 | Registered 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 2019 | Satisfaction of charge 27 in full (1 page) |
31 July 2019 | Satisfaction of charge 25 in full (1 page) |
25 July 2019 | Registration of charge 036765380043, created on 25 July 2019 (20 pages) |
25 July 2019 | Registration of charge 036765380042, created on 25 July 2019 (20 pages) |
16 July 2019 | Registered 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 2019 | Confirmation statement made on 21 March 2019 with updates (3 pages) |
10 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
15 October 2018 | Registration of charge 036765380041, created on 12 October 2018 (41 pages) |
12 October 2018 | Satisfaction of charge 036765380034 in full (1 page) |
12 October 2018 | Satisfaction of charge 036765380033 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 February 2018 | Registered 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 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 January 2015 | Satisfaction of charge 11 in full (4 pages) |
9 January 2015 | Satisfaction of charge 18 in full (4 pages) |
9 January 2015 | Satisfaction of charge 17 in full (4 pages) |
9 January 2015 | Satisfaction of charge 19 in full (4 pages) |
9 January 2015 | Satisfaction of charge 17 in full (4 pages) |
9 January 2015 | Satisfaction of charge 18 in full (4 pages) |
9 January 2015 | Satisfaction of charge 11 in full (4 pages) |
9 January 2015 | Satisfaction of charge 19 in full (4 pages) |
7 January 2015 | Registration of charge 036765380040, created on 18 December 2014 (40 pages) |
7 January 2015 | Registration of charge 036765380040, created on 18 December 2014 (40 pages) |
31 December 2014 | Registration of charge 036765380039, created on 18 December 2014
|
31 December 2014 | Registration of charge 036765380039, created on 18 December 2014
|
20 December 2014 | Registration of charge 036765380035, created on 18 December 2014 (43 pages) |
20 December 2014 | Registration of charge 036765380038, created on 18 December 2014 (40 pages) |
20 December 2014 | Registration of charge 036765380035, created on 18 December 2014 (43 pages) |
20 December 2014 | Registration of charge 036765380038, created on 18 December 2014 (40 pages) |
20 December 2014 | Registration of charge 036765380036, created on 18 December 2014 (40 pages) |
20 December 2014 | Registration of charge 036765380037, created on 18 December 2014 (40 pages) |
20 December 2014 | Registration of charge 036765380037, created on 18 December 2014 (40 pages) |
20 December 2014 | Registration of charge 036765380036, created on 18 December 2014 (40 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Appointment of Mr Wesley Evol Graham as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brantley Evol Graham as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Wesley Evol Graham as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Wesley Evol Graham as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brantley Evol Graham as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brantley Evol Graham as a director on 1 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Registration of charge 036765380034 (28 pages) |
15 August 2013 | Registration of charge 036765380033 (28 pages) |
15 August 2013 | Registration of charge 036765380033 (28 pages) |
15 August 2013 | Registration of charge 036765380034 (28 pages) |
13 August 2013 | Registration of charge 036765380032 (6 pages) |
13 August 2013 | Registration of charge 036765380032 (6 pages) |
31 July 2013 | Satisfaction of charge 12 in full (4 pages) |
31 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 July 2013 | Satisfaction of charge 12 in full (4 pages) |
21 March 2013 | Auditor's resignation (1 page) |
21 March 2013 | Auditor's resignation (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 31 (14 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 31 (14 pages) |
8 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
8 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 July 2008 | Return made up to 01/12/07; full list of members (3 pages) |
22 July 2008 | Return made up to 01/12/07; full list of members (3 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 June 2008 | Auditor's resignation (1 page) |
25 June 2008 | Auditor's resignation (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 March 2007 | Return made up to 01/12/06; full list of members; amend (6 pages) |
7 March 2007 | Return made up to 01/12/06; full list of members; amend (6 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
2 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
6 July 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 December 2004 | Return made up to 01/12/04; full list of members
|
1 December 2004 | Return made up to 01/12/04; full list of members
|
4 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 December 2003 | Return made up to 01/12/03; full list of members
|
3 December 2003 | Return made up to 01/12/03; full list of members
|
18 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
28 July 2001 | Particulars of mortgage/charge (9 pages) |
28 July 2001 | Particulars of mortgage/charge (9 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 80/83 long lane london EC1A 9RL (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 80/83 long lane london EC1A 9RL (2 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
24 January 2001 | Particulars of mortgage/charge (7 pages) |
24 January 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (8 pages) |
1 December 1998 | Incorporation (8 pages) |