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 |
Website | joel-dev.co.uk |
---|
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 | £4,174 |
Cash | £540 |
Current Liabilities | £253,302 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week 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 (8 months from now) |
30 April 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 22 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 69 saltoun road, london SW2 1ER. Outstanding |
25 September 2015 | Delivered 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 2015 | Delivered on: 8 October 2015 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
3 June 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
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) |
26 September 2023 | Registration of charge 036797900069, created on 25 September 2023 (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 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 (8 pages) |
22 March 2022 | Registration of charge 036797900067, created on 15 March 2022 (4 pages) |
22 March 2022 | Registration of charge 036797900068, 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 (8 pages) |
18 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 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 (8 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 (8 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 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 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 036797900066, created on 25 September 2015 (20 pages) |
8 October 2015 | Registration of charge 036797900065, created on 25 September 2015 (12 pages) |
8 October 2015 | Registration of charge 036797900065, created on 25 September 2015 (12 pages) |
8 October 2015 | Registration of charge 036797900066, created on 25 September 2015 (20 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 | 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 | Director's details changed for Mr Roger Adrian Josephs on 5 November 2014 (2 pages) |
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 | 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) |
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
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 (6 pages) |
9 October 2013 | Amended accounts made up to 31 October 2012 (6 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) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from County House 221-224 Beckenham Road Beckenham Kent BR3 4UF on 22 August 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 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 September 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2009 (5 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) |
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 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 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 | Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (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 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 291 kirkdale london SE26 4QD (1 page) |
12 March 2009 | Secretary's change of particulars / gary josephs / 09/03/2009 (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Director's change of particulars / roger josephs / 09/03/2009 (1 page) |
12 March 2009 | Location of register of members (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 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) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 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) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 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) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 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) |
1 March 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
14 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 07/12/03; full list of members (6 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) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Full accounts made up to 31 May 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (12 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) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | 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
|
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 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 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 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) |
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) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 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) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
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) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary 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 | 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 | Director resigned (1 page) |
7 December 1998 | Incorporation (14 pages) |
7 December 1998 | Incorporation (14 pages) |