Company NameJOEL Investments Limited
DirectorRoger Adrian Josephs
Company StatusActive
Company Number03679695
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roger Adrian Josephs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(1 day after company formation)
Appointment Duration25 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameGary Paul Josephs
NationalityBritish
StatusCurrent
Appointed20 April 1999(4 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameNuela Mathew
NationalityBritish
StatusResigned
Appointed08 December 1998(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 1999)
RoleCompany Director
Correspondence Address88 Dowanhill Road
Catford
London
SE6 1SY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Roger Adrian Josephs
100.00%
Ordinary

Financials

Year2014
Net Worth£976,610
Cash£1,684
Current Liabilities£169,355

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

15 March 2022Delivered on: 22 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 68C saltoun road, london SW2 1ER.
Outstanding
15 March 2022Delivered on: 22 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 68B saltoun road, london SW2 1ER.
Outstanding
15 March 2022Delivered on: 22 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 mays flats, dartmouth place, london SE23 3HS.
Outstanding
15 March 2022Delivered on: 22 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 mays flats, dartmouth place, london SE23 3HS.
Outstanding
9 July 2020Delivered on: 10 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 214 drakefell road, london SE4 2DR.
Outstanding
2 June 2020Delivered on: 19 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 glenton road london.
Outstanding
2 June 2020Delivered on: 19 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 5 valley road bromley kent.
Outstanding
26 March 2020Delivered on: 30 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 68A saltoun road, london SW2 1ER and registered at h m land registry with title number TGL260773.
Outstanding
26 March 2020Delivered on: 30 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 2 mays flats, dartmouth place, london SE23 3HS and registered at h m land registry with title number TGL463617.
Outstanding
26 March 2020Delivered on: 30 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 3 mays flats, dartmouth place, london SE23 3HS and registered at h m land registry with title number TGL463610.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 crewys road peckham london.
Outstanding
5 May 2017Delivered on: 10 May 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: 214 drakefell road. London. SE4 2DR. Title number SGL139358.
Outstanding
26 January 2017Delivered on: 26 January 2017
Persons entitled: Charter Court Financial Services

Classification: A registered charge
Particulars: 4 mays flats dartmouth place london SE23 3HS title number TGL7302.
Outstanding
24 January 2017Delivered on: 24 January 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 68B saltoun road, brixton, london, SW12 1ER title number: TGL260774.
Outstanding
24 January 2017Delivered on: 24 January 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 mays court, dartmouth place, forest hill, london, SE23 3HS.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: 68A saltoun road. Brixton. London. SW2 1ER. Title number TGL260773.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: Flat 2 mays flats. Dartmouth place. London. SE23 3HS. Title number SGL436115.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: Flat 3 mays flats. Dartmouth place. London. SE23 3HS. Title number SGL501639.
Outstanding
25 September 2015Delivered on: 8 October 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 2 April 2011
Persons entitled: B M Samuels Financial Group PLC

Classification: Debenture
Secured details: £383,500.00 due or to become due from the company to the chargee.
Particulars: F/H 42 wood vale, forest hill, london together with the undertaking and all assets see image for full details.
Outstanding
31 March 2011Delivered on: 2 April 2011
Persons entitled: B M Samuels Financial Group PLC

Classification: Legal charge
Secured details: £383,500.00 due or to become due from the company to the chargee.
Particulars: F/H 42 wood vale, forest hill, london.
Outstanding
14 February 2011Delivered on: 4 March 2011
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property at 51 manor avenue london t/no. TGL259665 together with all that l/h property at 51A manor avenue london t/no. TGL338311.
Outstanding
14 February 2011Delivered on: 4 March 2011
Persons entitled: B.M. Samuels Finance Group 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
21 December 2007Delivered on: 5 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 barry road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 November 2005Delivered on: 29 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £397,965 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 5 valley road bromley t/n SGL582885.
Outstanding
16 August 2005Delivered on: 24 August 2005
Persons entitled: Paragon Mortgages Limited

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 68B saltoun road london.
Outstanding
16 August 2005Delivered on: 24 August 2005
Persons entitled: Paragon Mortgages Limited

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 68A saltoun road london.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £330,600.00 and all other monies due or to become due from the company to the chargee.
Particulars: 27 glenton road london t/n 289611.
Outstanding
22 June 2004Delivered on: 25 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £127,475.00 and all other monies due or to become due from the company to the chargee.
Particulars: 9 gwydyr road bromley t/no SGL477575.
Outstanding
21 April 2004Delivered on: 24 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £263,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that property k/a 148 leander road london SW2 t/n 451568.
Outstanding
1 April 2004Delivered on: 8 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £157,225.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 7 crewys road peckham t/n LN118759.
Outstanding
22 September 2003Delivered on: 25 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £98,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property known as 16 dillwyn close sydenham title number TGL27446.
Outstanding
19 September 2003Delivered on: 25 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £136,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property known as 74 rokeby road SE4 title number SGL356562.
Outstanding
7 January 2003Delivered on: 10 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £184,920.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 48 caulfield road peckham london SE15 t/n LN205312.
Outstanding
6 December 2002Delivered on: 14 December 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £98,050.00 and all other sums due or to become due from the company to the chargee.
Particulars: L/Hold property known as 4 mays flats,dartmouth place,forest hill,london SE23; t/no tgl 7302.
Outstanding
6 December 2002Delivered on: 14 December 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £98,050.00 and all other sums due or to become due from the company to the chargee.
Particulars: L/Hold property known as 2 mays court/flats,dartmouth place,forest hill,london SE23; t/no sgl 436115.
Outstanding
10 July 2002Delivered on: 13 July 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £93,395.00 and any further advances due or to become due from the company to the chargee.
Particulars: All that freehold property known as 1 mays court dartmouth road forest hill london SE23 in the london borough of lewisham title number SGL436497.
Outstanding
24 April 2002Delivered on: 25 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £89,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 3 mays flats, dartmouth place, london, l/b of lewisham t/no. SGL501639.
Outstanding
10 August 2000Delivered on: 16 August 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £165,000.00 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied
10 August 2000Delivered on: 16 August 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 34 lewisham way lewisham SE13 in the london borough of lewisham.together with all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property and the goodwill of any business carried on at the property and the benefit of all licences.
Fully Satisfied
21 December 2007Delivered on: 3 January 2008
Satisfied on: 2 November 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £395,375.00 due or to become due.
Particulars: F/H 16 cambridge road bromley t/n SGL12481.
Fully Satisfied
22 August 2007Delivered on: 4 September 2007
Satisfied on: 29 July 2008
Persons entitled: B.M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £525,000.00 due or to become due from the company to.
Particulars: F/H 16 cambridge road bromley kent.
Fully Satisfied
22 August 2007Delivered on: 4 September 2007
Satisfied on: 11 March 2011
Persons entitled: B.M Samuels Finance Group PLC

Classification: Debenture
Secured details: £525,000.00 due or to become due from the company to.
Particulars: Fixed and floating charge over all property and assets obtained.
Fully Satisfied
17 April 2007Delivered on: 24 April 2007
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 barry road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
1 December 2006Delivered on: 8 December 2006
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 214 drakefell road, london t/no SGL139358. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
10 August 2000Delivered on: 16 August 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 34 lewisham way lewisham SE13 in the l/b of lewisham.together with all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property and the goodwill of any business carried on at the property and the benefit of all licences.
Fully Satisfied
29 November 2006Delivered on: 5 December 2006
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 valley road shortlands bromley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 manor avenue london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
30 June 2006Delivered on: 5 July 2006
Satisfied on: 11 March 2011
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £306,00.00 and all other monies due or to become due.
Particulars: F/H 29 manor avenue, london t/non SGL286085.
Fully Satisfied
30 June 2006Delivered on: 5 July 2006
Satisfied on: 11 March 2011
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £306,00.00 and all other monies due or to become due.
Particulars: All the companies property and assets present and future including its uncalled capital for the time being.
Fully Satisfied
28 July 2005Delivered on: 30 July 2005
Satisfied on: 3 November 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 manor avenue london.
Fully Satisfied
3 June 2005Delivered on: 11 June 2005
Satisfied on: 8 September 2005
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £400,000.00 and all other monies due or to become due.
Particulars: All the company's property and assets borth present and future including its uncalled capital for the time being.
Fully Satisfied
3 June 2005Delivered on: 11 June 2005
Satisfied on: 8 September 2005
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: £400,000.00 and all other monies due or to become due.
Particulars: Ground floor flat k/a 68 saltoun road, london t/no. SGL288345.
Fully Satisfied
28 June 2000Delivered on: 19 July 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 67 childerick road SE14 lewisham together with goodwill the benefit of all licences all movable plant machinery furniture and equipment.
Fully Satisfied
3 June 2005Delivered on: 11 June 2005
Satisfied on: 8 September 2005
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: £400,000.00 and all other monies due or to become due.
Particulars: Upper flat k/a 68 saltoun road, london t/no. SGL288345.
Fully Satisfied
17 August 2004Delivered on: 21 August 2004
Satisfied on: 8 September 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: £395,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 51 manor avenue london t/no TGL221614.
Fully Satisfied
5 March 2004Delivered on: 9 March 2004
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £229,450.00 and all other monies due or to become due from the company to the chargee.
Particulars: The property known as 392 lordship lane london t/n SGL224426.
Fully Satisfied
28 June 2000Delivered on: 19 July 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future inc uncalled capital for the time being.
Fully Satisfied
24 March 2003Delivered on: 26 March 2003
Satisfied on: 15 February 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £280,450.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that freehold property known as 26 boyne road london SE13 5AN t/n SGL237109.
Fully Satisfied
11 February 2003Delivered on: 13 February 2003
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £213,190.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 33 ringmore rise london SE23 in the london borough of lewisham title absolute LN51786.
Fully Satisfied
23 September 2002Delivered on: 25 September 2002
Satisfied on: 19 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £89,200.00 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a 11 torrington court, crystal palace park road, london SE26 in the london borough of lewisham t/no. SGL355941.
Fully Satisfied
18 September 2002Delivered on: 20 September 2002
Satisfied on: 16 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £124,000.00 and all other sums due or to become due from the company to the chargee.
Particulars: F/Hold property known as 56 arlingford road,london SW2,london borough of lambeth; t/no tgl 96087.
Fully Satisfied
21 June 2002Delivered on: 25 June 2002
Satisfied on: 19 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: The sum of £253,700.00 and any further advances due or to become due from the company to the chargee.
Particulars: The freehold property known as 43 effingham road, lee, london SE12 8NT t/no: LN208370.
Fully Satisfied
30 June 2000Delivered on: 20 July 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £33,476.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets including uncalled for the time being.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30A dacres road forest hill london SE23 goodwill of any business carried on at the property and the benefit of all licences held in or about the above stated property.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 dacres road forest hill london SE23 goodwill of any business carried on at the property and the benefit of all licences held in or about the above stated property.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £241,000.00 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied
15 February 2002Delivered on: 26 February 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £90,500 and all other monies from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 2002Delivered on: 26 February 2002
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Group PLC

Classification: Debenture
Secured details: £35,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 2002Delivered on: 26 February 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 caulfield road london SE15 goodwill of any business and benefit of all licences.
Fully Satisfied
15 February 2002Delivered on: 26 February 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 caulfield road london SE15 goodwill of any business and benefit of all licences.
Fully Satisfied
24 January 2002Delivered on: 29 January 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All the companies property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
24 January 2002Delivered on: 29 January 2002
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 1 mays flat, dartmouth road, forest hill, london SE23 in the london borough of lewisham t/n SGL436497.
Fully Satisfied
30 June 2000Delivered on: 20 July 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a gff 37D devonshire road forest hill SE23 lewisham the goodwill of the business the benefit of all licences all moveable plant machinery implements and utensils.
Fully Satisfied
20 December 2001Delivered on: 21 December 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £43,000 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 3 mays flat dartmouth place london t/n SGL501639.
Fully Satisfied
20 December 2001Delivered on: 21 December 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 3 mays flat dartmouth place london t/n SGL501639.
Fully Satisfied
20 December 2001Delivered on: 21 December 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 December 2001Delivered on: 21 December 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £43,000 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 December 2001Delivered on: 12 December 2001
Satisfied on: 8 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £186,950.00 and any further advances due or to become due from the company to the chargee.
Particulars: All that leasehold property known as upper flat, 4 burgos grove, london, SE26 together with the benefit of any rent or income.
Fully Satisfied
4 December 2001Delivered on: 8 December 2001
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,800.00 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a raised ground floor flat, 37 devonshire road, forest hill, london SE23. T/n TGL122482.
Fully Satisfied
9 August 2001Delivered on: 29 August 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £72,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: All the companies property and assets both present and future including its uncalled capital fot the time being.
Fully Satisfied
9 August 2001Delivered on: 17 August 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £72,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a ground floor flat, 37 devonshire road, forest hill, london SE23 3EN t/n TGL122482.
Fully Satisfied
11 May 2001Delivered on: 17 May 2001
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £80,0750.00 due from the company to the chargee.
Particulars: L/Hold property known as 55A newlands park (ground floor flat) sydenham,london SE26; SGL624516.
Fully Satisfied
11 May 2001Delivered on: 17 May 2001
Satisfied on: 26 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £123,250.00 due from the company to the chargee.
Particulars: L/Hold property known as 55 newlands park (1ST and 2ND floor flat) sydenham,london SE26 5PW; sgl 624514.
Fully Satisfied
17 September 1999Delivered on: 5 October 1999
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the trms of the charge.
Particulars: 22E longton avenue london SE26 6Q2 rental income property rights al other property and assets please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 January 2001Delivered on: 9 February 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £129,500.00 and any further advances due or to become due from the company to the chargee.
Particulars: All that leasehold property known as flat a, lower flats, 55 newlands park, london, SE26 in the london borough of bromley as the same forms part of the freehold property known as 55 newlands park, london SE26. Title number K30002 as described in the lease dated 30TH january 2001.
Fully Satisfied
30 January 2001Delivered on: 9 February 2001
Satisfied on: 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £129,500.00 and any further advances due or to become due from the company to the chargee.
Particulars: All that leasehold property known as flat b, upper flat, 55 newlands park london, SE26 in the london borough of bromley as the same forms part of the freehold property known as 55 newlands park, london, SE26. Title number K30002 described in the lease dated 30TH january 2001.
Fully Satisfied
30 January 2001Delivered on: 3 February 2001
Satisfied on: 19 August 2004
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal mortgage
Secured details: £60,500 due from the company to the chargee and any further advances.
Particulars: L/H property k/a flat b upper flats 55 newlands park london SE26 l/b dromley as the same forms part of the f/h property k/a 55 newlands park london SE26 - K30002.
Fully Satisfied
30 January 2001Delivered on: 3 February 2001
Satisfied on: 19 August 2004
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £60,500 due from the comapny to the chargee and any further advances.
Particulars: L/H property k/a flat a lower flats 55 newlands park london SE26 l/b of bromley as the same forms part of the f/h property k/a 55 newlands park london SE26 - K30002.
Fully Satisfied
30 January 2001Delivered on: 3 February 2001
Satisfied on: 19 August 2004
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £60,500 due from the company to the chargee and any further advances.
Particulars: All the company's property and assets present and future including its uncalled capital for the time being.
Fully Satisfied
30 January 2001Delivered on: 3 February 2001
Satisfied on: 19 August 2004
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £129,000 due from the company to the chargee together with any further advances.
Particulars: All the company's property and assets present and future including its uncalled capital for the time being.
Fully Satisfied
21 November 2000Delivered on: 23 November 2000
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £92,300.00 due or to become due from the company to the chargee under the terms of the offer.
Particulars: The property known as ground floor flat known as 37D devonshire road forest hill london SE23 3EN rental income all rights of the benefit all undertakings and assets of the company by way of floating charge.
Fully Satisfied
21 November 2000Delivered on: 23 November 2000
Satisfied on: 26 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,750.00 due or to become due from the company to the chargee under the terms of the offer.
Particulars: The property known as ground floor flat known as 67 childeric road new cross london SE14 6DQ rental income all rights all undertakings and assets of the company by way of floating charge.
Fully Satisfied
6 October 2000Delivered on: 26 October 2000
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £72,250 due or to become due from the company to the chargee.
Particulars: Ground floor flat k/a 41A vestry road london the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
10 August 2000Delivered on: 16 August 2000
Satisfied on: 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied
17 September 1999Delivered on: 5 October 1999
Satisfied on: 11 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat b 10 stodart road london SE20 8ET together with the rental income,property rights and all other undertaking property and assets please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
14 November 2023Registered office address changed from C/O C/O Thornton Springer Llp 67 Westow Street London SE19 3RW to 67 Westow Street London SE19 3RW on 14 November 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 March 2022Registration of charge 036796950097, created on 15 March 2022 (4 pages)
22 March 2022Registration of charge 036796950096, created on 15 March 2022 (4 pages)
22 March 2022Registration of charge 036796950098, created on 15 March 2022 (4 pages)
22 March 2022Registration of charge 036796950095, created on 15 March 2022 (4 pages)
10 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 February 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 July 2020Registration of charge 036796950094, created on 9 July 2020 (4 pages)
19 June 2020Registration of charge 036796950093, created on 2 June 2020 (6 pages)
19 June 2020Registration of charge 036796950092, created on 2 June 2020 (6 pages)
30 March 2020Registration of charge 036796950090, created on 26 March 2020 (4 pages)
30 March 2020Registration of charge 036796950089, created on 26 March 2020 (4 pages)
30 March 2020Registration of charge 036796950091, created on 26 March 2020 (4 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 July 2018Registration of charge 036796950088, created on 28 June 2018 (5 pages)
18 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
10 May 2017Registration of charge 036796950087, created on 5 May 2017 (52 pages)
10 May 2017Registration of charge 036796950087, created on 5 May 2017 (52 pages)
20 April 2017Satisfaction of charge 79 in full (1 page)
20 April 2017Satisfaction of charge 76 in full (1 page)
20 April 2017Satisfaction of charge 76 in full (1 page)
20 April 2017Satisfaction of charge 79 in full (1 page)
26 January 2017Registration of charge 036796950086, created on 26 January 2017 (3 pages)
26 January 2017Registration of charge 036796950086, created on 26 January 2017 (3 pages)
24 January 2017Registration of charge 036796950085, created on 24 January 2017 (3 pages)
24 January 2017Registration of charge 036796950085, created on 24 January 2017 (3 pages)
24 January 2017Registration of charge 036796950084, created on 24 January 2017 (3 pages)
24 January 2017Registration of charge 036796950084, created on 24 January 2017 (3 pages)
16 January 2017Satisfaction of charge 75 in full (1 page)
16 January 2017Satisfaction of charge 75 in full (1 page)
21 December 2016Registration of charge 036796950083, created on 16 December 2016 (53 pages)
21 December 2016Registration of charge 036796950081, created on 16 December 2016 (53 pages)
21 December 2016Registration of charge 036796950082, created on 16 December 2016 (53 pages)
21 December 2016Registration of charge 036796950083, created on 16 December 2016 (53 pages)
21 December 2016Registration of charge 036796950082, created on 16 December 2016 (53 pages)
21 December 2016Registration of charge 036796950081, created on 16 December 2016 (53 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
8 October 2015Registration of charge 036796950080, created on 25 September 2015 (11 pages)
8 October 2015Registration of charge 036796950080, created on 25 September 2015 (11 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 January 2015Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Secretary's details changed for Gary Paul Josephs on 7 December 2014 (1 page)
15 January 2015Secretary's details changed for Gary Paul Josephs on 7 December 2014 (1 page)
15 January 2015Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Secretary's details changed for Gary Paul Josephs on 7 December 2014 (1 page)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
9 October 2013Amended accounts made up to 31 October 2012 (7 pages)
9 October 2013Amended accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 January 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
5 January 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
6 December 2012Accounts for a small company made up to 31 May 2011 (7 pages)
6 December 2012Accounts for a small company made up to 31 May 2011 (7 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 31 May 2010 (7 pages)
5 December 2011Accounts for a small company made up to 31 May 2010 (7 pages)
22 August 2011Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF Uk on 22 August 2011 (1 page)
22 August 2011Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF Uk on 22 August 2011 (1 page)
2 April 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 78 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 78 (5 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 77 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 77 (5 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Return made up to 07/12/08; full list of members (3 pages)
13 March 2009Return made up to 07/12/08; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Secretary's change of particulars / gary josephs / 09/03/2009 (1 page)
12 March 2009Director's change of particulars / roger josephs / 09/03/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Secretary's change of particulars / gary josephs / 09/03/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (1 page)
12 March 2009Director's change of particulars / roger josephs / 09/03/2009 (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of debenture register (1 page)
19 August 2008Accounts for a small company made up to 31 May 2007 (7 pages)
19 August 2008Accounts for a small company made up to 31 May 2007 (7 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
15 February 2008Return made up to 07/12/07; full list of members (2 pages)
15 February 2008Return made up to 07/12/07; full list of members (2 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Accounts for a small company made up to 31 May 2006 (7 pages)
23 July 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 April 2007Return made up to 07/12/06; full list of members (2 pages)
27 April 2007Return made up to 07/12/06; full list of members (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
6 July 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 July 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
24 January 2006Return made up to 07/12/05; full list of members (2 pages)
24 January 2006Return made up to 07/12/05; full list of members (2 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Accounts for a small company made up to 31 May 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
9 December 2004Accounts for a small company made up to 31 May 2003 (7 pages)
9 December 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
18 March 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
9 March 2004Particulars of mortgage/charge (2 pages)
9 March 2004Particulars of mortgage/charge (2 pages)
18 December 2003Return made up to 07/12/03; full list of members (6 pages)
18 December 2003Return made up to 07/12/03; full list of members (6 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Return made up to 07/12/02; full list of members (6 pages)
3 February 2003Return made up to 07/12/02; full list of members (6 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
15 December 2000Full accounts made up to 31 May 2000 (10 pages)
15 December 2000Full accounts made up to 31 May 2000 (10 pages)
7 December 2000Return made up to 07/12/00; full list of members (6 pages)
7 December 2000Return made up to 07/12/00; full list of members (6 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
4 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 07/12/99; full list of members (6 pages)
15 February 2000Return made up to 07/12/99; full list of members (6 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 25 honor oak park london SE23 1DZ (1 page)
20 April 1999Registered office changed on 20/04/99 from: 25 honor oak park london SE23 1DZ (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 December 1998New director appointed (2 pages)
7 December 1998Incorporation (14 pages)
7 December 1998Incorporation (14 pages)