London
SE19 3RW
Secretary Name | Gary Paul Josephs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Nuela Mathew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 88 Dowanhill Road Catford London SE6 1SY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Roger Adrian Josephs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £976,610 |
Cash | £1,684 |
Current Liabilities | £169,355 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
15 March 2022 | Delivered on: 22 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 68C saltoun road, london SW2 1ER. Outstanding |
---|---|
15 March 2022 | Delivered on: 22 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 68B saltoun road, london SW2 1ER. Outstanding |
15 March 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered on: 10 July 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 214 drakefell road, london SE4 2DR. Outstanding |
2 June 2020 | Delivered on: 19 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 glenton road london. Outstanding |
2 June 2020 | Delivered on: 19 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 5 valley road bromley kent. Outstanding |
26 March 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered on: 3 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 crewys road peckham london. Outstanding |
5 May 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 8 October 2015 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
31 March 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
7 December 2023 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
---|---|
14 November 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
22 March 2022 | Registration of charge 036796950097, created on 15 March 2022 (4 pages) |
22 March 2022 | Registration of charge 036796950096, created on 15 March 2022 (4 pages) |
22 March 2022 | Registration of charge 036796950098, created on 15 March 2022 (4 pages) |
22 March 2022 | Registration of charge 036796950095, created on 15 March 2022 (4 pages) |
10 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
20 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 February 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 July 2020 | Registration of charge 036796950094, created on 9 July 2020 (4 pages) |
19 June 2020 | Registration of charge 036796950093, created on 2 June 2020 (6 pages) |
19 June 2020 | Registration of charge 036796950092, created on 2 June 2020 (6 pages) |
30 March 2020 | Registration of charge 036796950090, created on 26 March 2020 (4 pages) |
30 March 2020 | Registration of charge 036796950089, created on 26 March 2020 (4 pages) |
30 March 2020 | Registration of charge 036796950091, created on 26 March 2020 (4 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 July 2018 | Registration of charge 036796950088, created on 28 June 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
10 May 2017 | Registration of charge 036796950087, created on 5 May 2017 (52 pages) |
10 May 2017 | Registration of charge 036796950087, created on 5 May 2017 (52 pages) |
20 April 2017 | Satisfaction of charge 79 in full (1 page) |
20 April 2017 | Satisfaction of charge 76 in full (1 page) |
20 April 2017 | Satisfaction of charge 76 in full (1 page) |
20 April 2017 | Satisfaction of charge 79 in full (1 page) |
26 January 2017 | Registration of charge 036796950086, created on 26 January 2017 (3 pages) |
26 January 2017 | Registration of charge 036796950086, created on 26 January 2017 (3 pages) |
24 January 2017 | Registration of charge 036796950085, created on 24 January 2017 (3 pages) |
24 January 2017 | Registration of charge 036796950085, created on 24 January 2017 (3 pages) |
24 January 2017 | Registration of charge 036796950084, created on 24 January 2017 (3 pages) |
24 January 2017 | Registration of charge 036796950084, created on 24 January 2017 (3 pages) |
16 January 2017 | Satisfaction of charge 75 in full (1 page) |
16 January 2017 | Satisfaction of charge 75 in full (1 page) |
21 December 2016 | Registration of charge 036796950083, created on 16 December 2016 (53 pages) |
21 December 2016 | Registration of charge 036796950081, created on 16 December 2016 (53 pages) |
21 December 2016 | Registration of charge 036796950082, created on 16 December 2016 (53 pages) |
21 December 2016 | Registration of charge 036796950083, created on 16 December 2016 (53 pages) |
21 December 2016 | Registration of charge 036796950082, created on 16 December 2016 (53 pages) |
21 December 2016 | Registration of charge 036796950081, created on 16 December 2016 (53 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 October 2015 | Registration of charge 036796950080, created on 25 September 2015 (11 pages) |
8 October 2015 | Registration of charge 036796950080, created on 25 September 2015 (11 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 January 2015 | Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages) |
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Gary Paul Josephs on 7 December 2014 (1 page) |
15 January 2015 | Secretary's details changed for Gary Paul Josephs on 7 December 2014 (1 page) |
15 January 2015 | Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages) |
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Gary Paul Josephs on 7 December 2014 (1 page) |
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
9 October 2013 | Amended accounts made up to 31 October 2012 (7 pages) |
9 October 2013 | Amended accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
5 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
6 December 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
5 December 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 August 2011 | Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF Uk on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF Uk on 22 August 2011 (1 page) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
11 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Secretary's change of particulars / gary josephs / 09/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / roger josephs / 09/03/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Secretary's change of particulars / gary josephs / 09/03/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (1 page) |
12 March 2009 | Director's change of particulars / roger josephs / 09/03/2009 (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of debenture register (1 page) |
19 August 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 August 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
15 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 April 2007 | Return made up to 07/12/06; full list of members (2 pages) |
27 April 2007 | Return made up to 07/12/06; full list of members (2 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
9 December 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
9 December 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
9 March 2004 | Particulars of mortgage/charge (2 pages) |
9 March 2004 | Particulars of mortgage/charge (2 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members
|
18 December 2001 | Return made up to 07/12/01; full list of members
|
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
7 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
4 August 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Return made up to 07/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 07/12/99; full list of members (6 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 25 honor oak park london SE23 1DZ (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 25 honor oak park london SE23 1DZ (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 December 1998 | New director appointed (2 pages) |
7 December 1998 | Incorporation (14 pages) |
7 December 1998 | Incorporation (14 pages) |