Company NameJOEL Developments Limited
DirectorRoger Adrian Josephs
Company StatusActive
Company Number03679790
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own 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

Contact

Websitejoel-dev.co.uk

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£4,174
Cash£540
Current Liabilities£253,302

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week 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 (8 months from now)

Charges

30 April 1999Delivered on: 13 May 1999
Satisfied on: 18 August 1999
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: The f/h property k/a 61 mayow road sydenham lewisham london and the goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1999Delivered on: 13 May 1999
Satisfied on: 25 January 2001
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: The freehold property known as 193 lordship lane east dulwich SE22 in the london borough of southwark all moveable plant machinery implements utensils furniture and equipment the goodwill the benefit of all licences.
Fully Satisfied
12 May 1999Delivered on: 13 May 1999
Satisfied on: 25 January 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 193 lordship lane east dulwich SE22 in the london borough of southwark together all moveable plant machinery implements utensils furniture and equipment and the goodwill and the licences.
Fully Satisfied
12 May 1999Delivered on: 13 May 1999
Satisfied on: 25 January 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £127.500.00 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets uncalled capital.
Fully Satisfied
12 May 1999Delivered on: 13 May 1999
Satisfied on: 25 January 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £45,400.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets uncalled capital.
Fully Satisfied
13 July 2000Delivered on: 22 July 2000
Satisfied on: 25 January 2001
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: L/Hold property known as 37D devonshire road forest hill SE23,lewisham with all licences/goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 2000Delivered on: 22 July 2000
Satisfied on: 25 January 2001
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: F/Hold property known as 33 benson road forest hill SE23,london borough of lewisham; the goodwill of business/benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1999Delivered on: 6 May 1999
Satisfied on: 8 January 2000
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £113,150.00 together with interest thereon at 2 per cent per month due or to become due from the company to the chargee.
Particulars: 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
22 March 2000Delivered on: 24 March 2000
Satisfied on: 25 January 2001
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: F/H property k/a 864 and 866 old kent road l/b of southwark t/n TGL25458 together with all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 9 February 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £131,250 together with interest thereon due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets both present and future including all uncalled capital for the time being of the company.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 9 February 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £131,250 together with interest thereon due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets both present and future including all uncalled capital for the time being of the company.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 9 February 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £123,750 together with interest thereon due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets both present and future including all uncalled capital for the time being of the company.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 25 January 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £123,750 together with interest thereon due or to become due from the comapny to the chargee.
Particulars: Fixed and floating charge over all property and assets both present and future including all uncalled capital for the time being of the company.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 25 January 2001
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: F/H property k/a 67 wood vale forest hill london in the london borough of southwark t/no LN42903 together with all moveable plant machinery implements utensils furniture and equipment now or from time to time placed or used in or about the property.
Fully Satisfied
30 April 1999Delivered on: 6 May 1999
Satisfied on: 8 January 2000
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £140,000 together with interest thereon at 1.75 per cent per month due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over all property and assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 25 January 2001
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: F/H property k/a 67 wood vale forest hill london in the london borough of southwark t/no LN42903 together with all moveable plant machinery implements utensils furniture and equipment now or from time to time placed or used in or about the property.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 25 January 2001
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: F/H property k/a 65 wood vale forest hill london inthe london borough of southwark t/no LN89701 together with all moveable plant machinery implements utensils furniture and equipment now or from time to time placed or used in or about the property.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 25 January 2001
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: F/H property k/a 65 wood vale forest hill london t/no LN89701 together with all moveable plant machinery implements utensils furniture and equipment now or from time to time placed or used in or about the property.
Fully Satisfied
15 November 1999Delivered on: 25 November 1999
Satisfied on: 25 January 2001
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £170,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 1999Delivered on: 16 November 1999
Satisfied on: 25 January 2001
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 in relation to the legal charge.
Particulars: F/H 19 wynell road forest hill SE23 in the L.B. of lewisham together with all moveable plant machinery implements utensils furniture and equipment and the goodwill of any business and the full benefit of all licences.. See the mortgage charge document for full details.
Fully Satisfied
20 September 1999Delivered on: 29 September 1999
Satisfied on: 25 January 2001
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £185,000.00 together with interest due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets including uncalled capital.
Fully Satisfied
20 September 1999Delivered on: 29 September 1999
Satisfied on: 25 January 2001
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and trademark homes limited to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 864 and 866 old kent road in the london borough of southwark the goodwill of the business and the benefit of all licences.
Fully Satisfied
24 June 1999Delivered on: 26 June 1999
Satisfied on: 25 January 2001
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £65,000 together with interest thereon at I.75% Due or to become due from the company to the chargee.
Particulars: 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
24 June 1999Delivered on: 26 June 1999
Satisfied on: 25 January 2001
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: Property k/a 41 vestry road camberwell together with all moveable plant implements utensils furniture and equipment now or from time to time placed on or used in or about the above stated property and the goodwill of any business carried on at the property and the benefit of all licences held in or about the stated property.
Fully Satisfied
24 June 1999Delivered on: 26 June 1999
Satisfied on: 25 January 2001
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £84,000 together with interest thereon at 1.75% due or to become due from the company to the chargee.
Particulars: 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
14 April 1999Delivered on: 21 April 1999
Satisfied on: 8 January 2000
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: The leasehold property known as flat b 10 stoddart road penge S.E.20 together with the goodwill of the business and benefit of all licences all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1999Delivered on: 26 June 1999
Satisfied on: 25 January 2001
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: Property k/a 41 vestry road camberwell together with all moveable plant implements utensils furniture and equipment now or from time to time placed on or used in or about the above stated property and the goodwill of any business carried on at the property and the benefit of all licences held in or about the stated property.
Fully Satisfied
17 June 1999Delivered on: 24 June 1999
Satisfied on: 25 January 2001
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: Leasehold property k/a 864/866 old kent road in the london borough of southwark t/n SGL341826 together with the goodwill of the business and the benefit of all licences.
Fully Satisfied
25 May 1999Delivered on: 26 May 1999
Satisfied on: 8 January 2000
Persons entitled: B. M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £36,000.00 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
25 May 1999Delivered on: 26 May 1999
Satisfied on: 8 January 2000
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: The leasehold property known as first floor flat 22 longton avenue sydenham S.E.26 in the london borough of lewisham all moveable plant machinery impliments utensils furniture and equipment goodwill licences.
Fully Satisfied
17 May 1999Delivered on: 18 May 1999
Satisfied on: 8 January 2000
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: The l/h property k/a ground floor flat 114 endymion road brixton hill lambeth london the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1999Delivered on: 18 May 1999
Satisfied on: 8 January 2000
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: The l/h property k/a ground floor flat 114 endymion road brixton hill lambeth london the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1999Delivered on: 18 May 1999
Satisfied on: 8 January 2000
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £56,000 and interest thereon 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
17 May 1999Delivered on: 18 May 1999
Satisfied on: 8 January 2000
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £37,500 and interest thereon 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
30 April 1999Delivered on: 13 May 1999
Satisfied on: 18 August 1999
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: The f/h property k/a 61 mayow road sydenham lewisham london and the goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1999Delivered on: 15 April 1999
Satisfied on: 8 January 2000
Persons entitled: B.M. Sanuels Finance Group PLC

Classification: Debenture
Secured details: £38,000 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 March 2022Delivered on: 22 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1-4 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: 69 saltoun road, london SW2 1ER.
Outstanding
25 September 2015Delivered on: 8 October 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: 1 and 2 mays flats and 1-4 mays flats dartmouth place forest hill london.
Outstanding
25 September 2015Delivered on: 8 October 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
3 June 2005Delivered on: 11 June 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: F/H property k/a 68 saltoun road, london t/no. SGL288345.
Outstanding
18 March 2002Delivered on: 21 March 2002
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.
Outstanding
18 March 2002Delivered on: 21 March 2002
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.
Outstanding
18 March 2002Delivered on: 21 March 2002
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £85,500.00 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.
Outstanding
18 March 2002Delivered on: 21 March 2002
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.
Outstanding
26 September 2001Delivered on: 6 October 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £130,000.00 and any further advances due from the company to the chargee.
Particulars: F/H 96 lower marsh t/n-SGL385204.
Outstanding
26 September 2001Delivered on: 6 October 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £130,000.00 and any further advances 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.
Outstanding
4 May 2001Delivered on: 22 May 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £147,000 due from the company to the chargee and any further advances.
Particulars: All the company's property and assets both present and future including its uncalled capital for the time being.
Outstanding
4 May 2001Delivered on: 19 May 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £147,000 due or to become due from the company to the chargee and any further advances.
Particulars: F/H property k/a 4 burgos grove - SGL257446.
Outstanding
1 March 2001Delivered on: 6 March 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £495,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 95 lower march london SE1 l/b of lambeth t/no;-TGL106735.
Outstanding
1 March 2001Delivered on: 6 March 2001
Persons entitled: Bm Samuels Group PLC

Classification: Legal charge
Secured details: £135,000 and all other monies due or to become due from the company to the chargee.
Particulars: 95 lower march london SE1 l/b of lambeth t/no;-TGL106735.
Outstanding
1 March 2001Delivered on: 6 March 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £495,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 95 lower march london SE1 l/b of lambeth TGL106735.
Outstanding
1 March 2001Delivered on: 6 March 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £135,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 95 lower march london SE1 london borough of lambeth t/no;-TGL106735.
Outstanding
30 January 2001Delivered on: 9 February 2001
Persons entitled: Bm Samuels Finance Group PLC

Classification: Legal charge
Secured details: £190,000.00 and any further advances due or to become due from joel investments limited to the chargee.
Particulars: All that freehold property known as 55 newlands park, london, SE26, title number K30002.
Outstanding
6 February 2001Delivered on: 8 February 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: All the property and assets both present and future including the uncalled capital.
Outstanding
6 February 2001Delivered on: 8 February 2001
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: All f/h property k/a 1A oldstead road downham bromley london borough of lewisham. T/no. SGL140957.
Outstanding
15 December 2000Delivered on: 20 December 2000
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 freehold property known as 123A honor oak park forest hill SE23 lewisham and the goodwill of any business and the benefit of all licences held in or about the stated property.
Outstanding
15 December 2000Delivered on: 20 December 2000
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 freehold property known as 123A honor oak park forest hill SE23 lewisham and the goodwill and the benefit of all licences held in or about the stated property.
Outstanding
15 December 2000Delivered on: 20 December 2000
Persons entitled: B.M Samuels Finance Group PLC

Classification: 05
Secured details: £296,000.00 together with interest thereon due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets including uncalled capital.
Outstanding
15 December 2000Delivered on: 20 December 2000
Persons entitled: B.M Samuels Finance Group PLC

Classification: Debenture
Secured details: £70,000 together with interest thereon 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.
Outstanding
13 July 2000Delivered on: 22 July 2000
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £213,000.00 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 April 2000Delivered on: 3 May 2000
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £150,000 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 and including uncalled capital for the time being of the company.
Outstanding
20 April 2000Delivered on: 3 May 2000
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: The freehold property known as 46 worlingham road, east dulwich london SE22 in the london borough of southwark title number 426693 all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 2000Delivered on: 3 May 2000
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: The freehold property known as 46 worlingham road east dulwich london SE22 in the london borough of southwark title number 426693 all movable plant and machinery implements utensils furniture and equipment.
Outstanding
20 April 2000Delivered on: 3 May 2000
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £60,000 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 and including uncalled capital for the time being of the company.
Outstanding
17 June 1999Delivered on: 24 June 1999
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £185,000.00 together with interest 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.
Outstanding

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)
26 September 2023Registration of charge 036797900069, created on 25 September 2023 (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 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 (8 pages)
22 March 2022Registration of charge 036797900067, created on 15 March 2022 (4 pages)
22 March 2022Registration of charge 036797900068, 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 (8 pages)
18 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (8 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 (8 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 (8 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 (8 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 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 036797900066, created on 25 September 2015 (20 pages)
8 October 2015Registration of charge 036797900065, created on 25 September 2015 (12 pages)
8 October 2015Registration of charge 036797900065, created on 25 September 2015 (12 pages)
8 October 2015Registration of charge 036797900066, created on 25 September 2015 (20 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 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 2015Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 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 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)
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)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
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 (6 pages)
9 October 2013Amended accounts made up to 31 October 2012 (6 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)
4 September 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF on 22 August 2011 (1 page)
22 August 2011Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF on 22 August 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2010 (5 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 September 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2009 (5 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)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 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 2009Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (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 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (1 page)
12 March 2009Secretary's change of particulars / gary josephs / 09/03/2009 (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Director's change of particulars / roger josephs / 09/03/2009 (1 page)
12 March 2009Location of register of members (1 page)
19 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2007 (5 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)
23 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2006 (6 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)
6 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 May 2005 (6 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)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 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)
1 March 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
1 March 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
14 December 2003Return made up to 07/12/03; full list of members (6 pages)
14 December 2003Return made up to 07/12/03; full list of members (6 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)
22 October 2002Director's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
2 July 2002Full accounts made up to 31 May 2001 (12 pages)
2 July 2002Full accounts made up to 31 May 2001 (12 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)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars 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)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Full accounts made up to 31 May 2000 (12 pages)
8 March 2001Full accounts made up to 31 May 2000 (12 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 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 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 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)
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)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 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)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
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)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary 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 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 1998Director resigned (1 page)
7 December 1998Incorporation (14 pages)
7 December 1998Incorporation (14 pages)