Company NameBlenpark Properties Limited
Company StatusActive
Company Number03849977
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusCurrent
Appointed31 August 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Neil Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew Edward Bliss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed28 October 1999(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameGulam Mohamed Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2021)
RoleChartered Accountant
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Hager
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Structadene LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,139,700
Gross Profit£887,281
Net Worth£6,856,066
Cash£12,706
Current Liabilities£36,444,041

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

10 April 2001Delivered on: 24 April 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal mortgage.
Particulars: F/Hold property being 247 acton lane ealing; t/no MX168717; all fixtures/fittings fixed plant and machinery thereon.
Fully Satisfied
27 March 2001Delivered on: 30 March 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property being 46 bishopsgate london EC2N 4AJ title number NGL724265 together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery.
Fully Satisfied
8 March 2001Delivered on: 27 March 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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 f/h property k/a 16 duncan terrace islington t/n NGL618911. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
18 October 2000Delivered on: 23 October 2000
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
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 29 newman street london NGL284288 all fixtures fittings (including trade fixtures and fittings) fixed plant and machinery thereon and therein. See the mortgage charge document for full details.
Fully Satisfied
29 June 2011Delivered on: 7 July 2011
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of the companies as the lender on any account whatsoever.
Particulars: L/H premises, comprising the first, second and third floors 408A king's road london, all buildings, erections, fixtures and fixed plant and machinery and all easements, rights and agreements.
Fully Satisfied
16 June 2008Delivered on: 26 June 2008
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Suite 2 15 broad court london see image for full details.
Fully Satisfied
18 August 2000Delivered on: 30 August 2000
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka 178 bishopsgate london EC2 t/no. 291663 and f/h land at 28 museum street london WC1. T/no. NGL496777. Together with all fixtures and fittings and fixed plant and machinery.
Fully Satisfied
15 March 2006Delivered on: 29 March 2006
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 24 lime street london t/no NGL699544, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
28 October 2005Delivered on: 4 November 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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/H property k/a 72-76 bradshawgate bolton lancashire t/no GM474628 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 7 October 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: The l/h property known as 95 white lion street london t/n NGL615068, by way of fixed charge all rental income and the benefit of all guarantees warranties and representations the benefit of all agreements, goodwill, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
22 September 2005Delivered on: 24 September 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: The f/h properties known as 406 and 408 king road london t/n LN66452, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements, insurances, goodwill, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
19 August 2005Delivered on: 25 August 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 45, 47, 49, 51, 53 and 53A queen victoria street, 61 and 63 cannon street, 39, 41 and 43 queen victoria street and 19, 20 and 21 queen victoria street, london t/nos. LN239418 and LN237015 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 7 July 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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/H property k/a 31 riding house street, london W1, t/n NGL556351, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
18 May 2005Delivered on: 26 May 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the property (the f/h property k/a 8, 9 and 10 blenheim court brewery road and car parking spaces 22, 23, 24, 27, 28, 29, 30, 31 to 32 t/n's NGL644339, NGL644528, NGL644527 by way of assignment the rental income and the benefit to the borrower of all other rights and claims. See the mortgage charge document for full details.
Fully Satisfied
4 May 2000Delivered on: 22 May 2000
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
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 57 charlotte street london W1P 1LA. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 May 2005Delivered on: 21 May 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or ots associated companies on any account whatsoever.
Particulars: L/H property k/a 22A and 24A park road london t/nos AGL12885 and AGL12886 by way of assignment the rental income and the benefit of all other rights and claims, the benefit of all guarantees warranties and representations, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 May 2005Delivered on: 21 May 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 22 and 24 park road london t/nos MX253387 and MX254312. By way of assignment the rental income and the benefit of all other rights and claims, the benefit of all guarantees warranties and representations, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 12 May 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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 the owl and the pussycat egerton skelmersdale lancashiret/no: LA650737 the rental income the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 22 April 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or ots associated companies on any account whatsoever.
Particulars: F/H property k/a 368-370 pinner road north harrow middlesex t/np P69250 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 22 April 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or ots associated companies on any account whatsoever.
Particulars: F/H property k/a 38 high street watford t/no HD160923 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: L/H property land and buildings on the north side of pocket nook street st helens merseyside t/n MS335554 by way of assignment the rental income and the benefit to the borrower of all other rights and claims. See the mortgage charge document for full details.
Fully Satisfied
17 March 2005Delivered on: 22 March 2005
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 56-58 walm lane, willesden green, london t/no. NGL160371 and all buildings fixtures fittings plant and machinery thereon. Assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements and all sums payable to the company under or in respect of any agreement.. See the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 11 December 2004
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: All lands and premises k/a numbers 62 and 64 great victoria street, lands to the rear of numbers 62 and 64 great victoria street and land adjacent to no 64 great victoria street belfast northern ireland together with all rights and easements. By way of assignment the rental income and the benefit of all other rights and claims, the benefit of all guarantees warranties and representations, the benefit of all agreements all the proceeds of any claim award or judgment, all right title and interest in and to all payments made under any and all insurance policies, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 11 December 2004
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 8 northland road londonderry county londonderry. By way of assignment the rental income and the benefit of all other rights and claims the benefit of all guarantees warranties and representations, the benefit of all agreements all the proceeds of any claim award or judgment, all right title and interest in and to all payments made under any and all insurance policies, the goodwill and floating charge all moveable plant machinery implements utensils furrniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 2 October 2004
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited (the borrower) to the chargee or the company which is a member of the same group of companies as the chargee on any account whatsoever.
Particulars: All present and future equitable estates rights titles claims and interests in 115-118 commercial road and 6 temple street t/no WT144772 the rents and profits and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
28 September 2004Delivered on: 2 October 2004
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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 144 camden high street, london NW1 t/n NGL468728, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
17 June 2004Delivered on: 1 July 2004
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 200 and 202 shaftesbury avenue, holborn t/no 293989 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 17 March 2004
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as redbrick court, ferryboat close, swansea assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 30 December 2003
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited (the borrower) to the chargee on any account whatsoever.
Particulars: The property being 45-47 northgate street gloucester t/n GR43701 & t/n GR43373 the rents and profits and proceeds of sale thereof and all monies whatsoever. See the mortgage charge document for full details.
Fully Satisfied
29 October 2003Delivered on: 4 November 2003
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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 41-47 ludgate hill, london, by way of assignment, the gross rents licence fees and other monies receivable now or hereafter at any time by the company in respect of or arising out of any lease;. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 11 September 2003
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates rights titles claims and interests it may from time to time in the f/h property k/a publicity house and environ place, 106A stafford road, wallington, surrey (also known as land on the north side of stafford road) t/ns SGL176458 & SY218608. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 17 May 2003
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all rents and other sums, arrears, value added tax, interest and insurance monies arising from the leases, licences and other occupational arrangments both present and future from time to time in existence in respect of the property known as 74-76 chancery lane and 307-310 high holborn t/n NGL725762.
Fully Satisfied
7 May 2003Delivered on: 17 May 2003
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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 74-76 chancery lane and 307-310 high holborn t/n NGL725762. By way of assignment the gross rents licence fees and other monies receivables now or hereafter in respect of any lease of the property together with the benefit of all other rights and claims in relation to the property, the benefit of all guarantees warranties and representations, the benefit of all agreements relating to the property. See the mortgage charge document for full details.
Fully Satisfied
20 January 2000Delivered on: 26 January 2000
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9,10,11,12 & 13 cursitor street london EC4A 1LL t/no.NGL272582 and all fixtures and fittings fixed plant and machinery.
Fully Satisfied
19 November 2002Delivered on: 27 November 2002
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as suite 2,15 broad court,london WC2 with all fixtures,fittings,fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
15 November 2002Delivered on: 27 November 2002
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as the pheasant inn toddington tewkesbury; GR152637; all fixtures,fittings,fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 14 November 2002
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All equitable estates rights titles claims and interests it may from time to time have in playle house, 8-14 tottenham road dalston london t/n EGL352573. See the mortgage charge document for full details.
Fully Satisfied
27 September 2002Delivered on: 4 October 2002
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation 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 properties k/a 30 borough high street and 1B southwark street southwark t/no TGL139307 and 6 union street southwark t/no SGL278938 together with all fixtures and fittings fixed plant and machinery.
Fully Satisfied
13 September 2002Delivered on: 20 September 2002
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future equitable estates rights and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with 308 and 310 earls court road london SW5 title numbers LN107695 and LN245801. 55 and 57/57A brighton road surbiton surrey title number SGL522067. 122 minories london EC3 title numbers LN29383 and LN733760. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
19 March 2002Delivered on: 27 March 2002
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 28 museum street 30 and 32A st george's house coptic street and 35 little russell street london WC1 t/no: NGL486035. See the mortgage charge document for full details.
Fully Satisfied
16 June 2001Delivered on: 4 July 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 14 charlotte mews camden title number NGL786314. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 May 2001Delivered on: 23 May 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
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 36 chapel street islington t/no's;-NGL667788 and LN165982 all fixtures and fittings (including trade fixtures and fittings ) fixed plant and machinery therein and thereon.
Fully Satisfied
27 April 2001Delivered on: 9 May 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
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 39 great russell street london WC1B t/n NGL420461 and all fixtures and fittings fixed plant and machinery.
Fully Satisfied
19 April 2001Delivered on: 9 May 2001
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 426 st johns st,london EC1 and 428 st johns st,london EC1 with all fixtures/fittings fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
26 November 1999Delivered on: 15 December 1999
Satisfied on: 23 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 128/136 (even) high street edgware in the london borough of barnet. T/no. MX182550. 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
1 October 2007Delivered on: 19 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the securities and all income derived from the securities. See the mortgage charge document for full details.
Outstanding
23 July 2007Delivered on: 8 August 2007
Persons entitled: Anglo Irish Bank Corporation 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/H land k/a 98 white lion street london t/no NGL614925, the rental income. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 8 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee or its associated companies on any account whatsoever.
Particulars: F/H 85 burdett road, london t/no EGL374061 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.
Outstanding
22 May 2006Delivered on: 23 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 95 white lion street london t/no NGL615068,f/h properties k/a 406 and 408 kings road london t/no LN66452,f/h properties k/a 22 and 24 park road london t/no's MX253387 and MX254312 (for details of further properties charged please refer to form 395) assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
28 March 2006Delivered on: 31 March 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: The f/h property known as block a highgate building dartmouth park hill london t/n NGL709963, assigns the rental income, the benefit of all guarantees warranties and representations, goodwill floating charge over all movable plant machinery implements utensils furniture and equipment,. See the mortgage charge document for full details.
Outstanding
17 October 2005Delivered on: 28 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Rent assignment deed
Secured details: All monies due or to become due from structadene lmited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all rents and other sums payable under the leases with such arrears and all interest payable thereon and all insurance monies payable in respect of loss of rents.
Outstanding
17 October 2005Delivered on: 28 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over units
Secured details: All monies due or to become due from the chargors or either of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged units being all units in the unit trust and all interest and other moneys. See the mortgage charge document for full details.
Outstanding
16 February 2005Delivered on: 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from mewspark properties limited to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching the same. See the mortgage charge document for full details.
Outstanding
16 February 2005Delivered on: 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from mewspark properties limited to the chargee on any account whatsoever.
Particulars: 71 red lion street, holborn t/no 21997, 55-57 buttermarket and 14-16 upper brook street, ipswich t/no SK40807, 55, 57 and 57A brighton road, surbiton t/no SGL522067. For details of further properties charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2000Delivered on: 4 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company with full title guarantee charges all the shares of the company from time to time issued to or beneficially owned by the company and mortgages and charges all dividends,all stocks,shares securities,rights,moneys or property accruing.. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 30 September 2022 (21 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
4 July 2022Accounts for a small company made up to 30 September 2021 (23 pages)
26 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 September 2020 (23 pages)
7 July 2021Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page)
25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (22 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (22 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (22 pages)
23 October 2017Termination of appointment of Jonathan Hager as a director on 10 October 2017 (1 page)
23 October 2017Termination of appointment of Jonathan Hager as a director on 10 October 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (24 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (24 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
23 June 2015Satisfaction of charge 10 in full (1 page)
23 June 2015Satisfaction of charge 54 in full (1 page)
23 June 2015Satisfaction of charge 41 in full (2 pages)
23 June 2015Satisfaction of charge 12 in full (1 page)
23 June 2015Satisfaction of charge 20 in full (2 pages)
23 June 2015Satisfaction of charge 30 in full (2 pages)
23 June 2015Satisfaction of charge 37 in full (2 pages)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 23 in full (1 page)
23 June 2015Satisfaction of charge 14 in full (1 page)
23 June 2015Satisfaction of charge 26 in full (2 pages)
23 June 2015Satisfaction of charge 5 in full (1 page)
23 June 2015Satisfaction of charge 21 in full (2 pages)
23 June 2015Satisfaction of charge 20 in full (2 pages)
23 June 2015Satisfaction of charge 55 in full (1 page)
23 June 2015Satisfaction of charge 29 in full (2 pages)
23 June 2015Satisfaction of charge 7 in full (1 page)
23 June 2015Satisfaction of charge 35 in full (2 pages)
23 June 2015Satisfaction of charge 9 in full (1 page)
23 June 2015Satisfaction of charge 19 in full (1 page)
23 June 2015Satisfaction of charge 6 in full (1 page)
23 June 2015Satisfaction of charge 54 in full (1 page)
23 June 2015Satisfaction of charge 4 in full (2 pages)
23 June 2015Satisfaction of charge 38 in full (2 pages)
23 June 2015Satisfaction of charge 17 in full (1 page)
23 June 2015Satisfaction of charge 39 in full (2 pages)
23 June 2015Satisfaction of charge 22 in full (2 pages)
23 June 2015Satisfaction of charge 47 in full (2 pages)
23 June 2015Satisfaction of charge 43 in full (2 pages)
23 June 2015Satisfaction of charge 33 in full (2 pages)
23 June 2015Satisfaction of charge 13 in full (2 pages)
23 June 2015Satisfaction of charge 41 in full (2 pages)
23 June 2015Satisfaction of charge 18 in full (1 page)
23 June 2015Satisfaction of charge 11 in full (1 page)
23 June 2015Satisfaction of charge 25 in full (2 pages)
23 June 2015Satisfaction of charge 42 in full (2 pages)
23 June 2015Satisfaction of charge 7 in full (1 page)
23 June 2015Satisfaction of charge 55 in full (1 page)
23 June 2015Satisfaction of charge 28 in full (1 page)
23 June 2015Satisfaction of charge 16 in full (1 page)
23 June 2015Satisfaction of charge 33 in full (2 pages)
23 June 2015Satisfaction of charge 26 in full (2 pages)
23 June 2015Satisfaction of charge 48 in full (2 pages)
23 June 2015Satisfaction of charge 38 in full (2 pages)
23 June 2015Satisfaction of charge 30 in full (2 pages)
23 June 2015Satisfaction of charge 39 in full (2 pages)
23 June 2015Satisfaction of charge 44 in full (2 pages)
23 June 2015Satisfaction of charge 1 in full (2 pages)
23 June 2015Satisfaction of charge 23 in full (1 page)
23 June 2015Satisfaction of charge 21 in full (2 pages)
23 June 2015Satisfaction of charge 47 in full (2 pages)
23 June 2015Satisfaction of charge 44 in full (2 pages)
23 June 2015Satisfaction of charge 34 in full (1 page)
23 June 2015Satisfaction of charge 19 in full (1 page)
23 June 2015Satisfaction of charge 27 in full (2 pages)
23 June 2015Satisfaction of charge 8 in full (1 page)
23 June 2015Satisfaction of charge 43 in full (2 pages)
23 June 2015Satisfaction of charge 18 in full (1 page)
23 June 2015Satisfaction of charge 29 in full (2 pages)
23 June 2015Satisfaction of charge 8 in full (1 page)
23 June 2015Satisfaction of charge 11 in full (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 36 in full (2 pages)
23 June 2015Satisfaction of charge 16 in full (1 page)
23 June 2015Satisfaction of charge 36 in full (2 pages)
23 June 2015Satisfaction of charge 15 in full (2 pages)
23 June 2015Satisfaction of charge 25 in full (2 pages)
23 June 2015Satisfaction of charge 34 in full (1 page)
23 June 2015Satisfaction of charge 42 in full (2 pages)
23 June 2015Satisfaction of charge 12 in full (1 page)
23 June 2015Satisfaction of charge 10 in full (1 page)
23 June 2015Satisfaction of charge 6 in full (1 page)
23 June 2015Satisfaction of charge 35 in full (2 pages)
23 June 2015Satisfaction of charge 28 in full (1 page)
23 June 2015Satisfaction of charge 17 in full (1 page)
23 June 2015Satisfaction of charge 14 in full (1 page)
23 June 2015Satisfaction of charge 24 in full (1 page)
23 June 2015Satisfaction of charge 13 in full (2 pages)
23 June 2015Satisfaction of charge 22 in full (2 pages)
23 June 2015Satisfaction of charge 40 in full (2 pages)
23 June 2015Satisfaction of charge 1 in full (2 pages)
23 June 2015Satisfaction of charge 9 in full (1 page)
23 June 2015Satisfaction of charge 5 in full (1 page)
23 June 2015Satisfaction of charge 37 in full (2 pages)
23 June 2015Satisfaction of charge 48 in full (2 pages)
23 June 2015Satisfaction of charge 40 in full (2 pages)
23 June 2015Satisfaction of charge 27 in full (2 pages)
23 June 2015Satisfaction of charge 4 in full (2 pages)
23 June 2015Satisfaction of charge 24 in full (1 page)
23 June 2015Satisfaction of charge 15 in full (2 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mr Jonathan Hager on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Jonathan Hager on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(7 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(7 pages)
4 July 2014Full accounts made up to 30 September 2013 (20 pages)
4 July 2014Full accounts made up to 30 September 2013 (20 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
3 July 2013Full accounts made up to 30 September 2012 (20 pages)
3 July 2013Full accounts made up to 30 September 2012 (20 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 30 September 2011 (20 pages)
28 June 2012Full accounts made up to 30 September 2011 (20 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 55 (11 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 55 (11 pages)
5 July 2011Full accounts made up to 30 September 2010 (20 pages)
5 July 2011Full accounts made up to 30 September 2010 (20 pages)
17 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a director (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a director (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
30 June 2010Full accounts made up to 30 September 2009 (20 pages)
30 June 2010Full accounts made up to 30 September 2009 (20 pages)
22 June 2010Appointment of Jonathan Hager as a director (2 pages)
22 June 2010Appointment of Jonathan Hager as a director (2 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
9 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (20 pages)
31 July 2008Full accounts made up to 30 September 2007 (20 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
24 October 2007Return made up to 29/09/07; full list of members (3 pages)
24 October 2007Return made up to 29/09/07; full list of members (3 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
3 August 2007Full accounts made up to 30 September 2006 (19 pages)
3 August 2007Full accounts made up to 30 September 2006 (19 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
1 November 2006Return made up to 29/09/06; full list of members (2 pages)
1 November 2006Return made up to 29/09/06; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
23 May 2006Particulars of mortgage/charge (11 pages)
23 May 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
29 March 2006Particulars of mortgage/charge (11 pages)
29 March 2006Particulars of mortgage/charge (11 pages)
4 November 2005Particulars of mortgage/charge (11 pages)
4 November 2005Particulars of mortgage/charge (11 pages)
28 October 2005Particulars of mortgage/charge (9 pages)
28 October 2005Particulars of mortgage/charge (5 pages)
28 October 2005Particulars of mortgage/charge (5 pages)
28 October 2005Particulars of mortgage/charge (9 pages)
27 October 2005Return made up to 29/09/05; full list of members (2 pages)
27 October 2005Return made up to 29/09/05; full list of members (2 pages)
7 October 2005Particulars of mortgage/charge (11 pages)
7 October 2005Particulars of mortgage/charge (11 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
26 May 2005Particulars of mortgage/charge (11 pages)
26 May 2005Particulars of mortgage/charge (11 pages)
21 May 2005Particulars of mortgage/charge (11 pages)
21 May 2005Particulars of mortgage/charge (11 pages)
21 May 2005Particulars of mortgage/charge (11 pages)
21 May 2005Particulars of mortgage/charge (11 pages)
12 May 2005Particulars of mortgage/charge (11 pages)
12 May 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
10 November 2004Return made up to 29/09/04; full list of members (2 pages)
10 November 2004Return made up to 29/09/04; full list of members (2 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Full accounts made up to 30 September 2003 (15 pages)
29 July 2004Full accounts made up to 30 September 2003 (15 pages)
1 July 2004Particulars of mortgage/charge (11 pages)
1 July 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
30 September 2003Return made up to 29/09/03; full list of members (2 pages)
30 September 2003Return made up to 29/09/03; full list of members (2 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
1 August 2003Full accounts made up to 30 September 2002 (15 pages)
1 August 2003Full accounts made up to 30 September 2002 (15 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
10 October 2002Return made up to 29/09/02; full list of members (6 pages)
10 October 2002Return made up to 29/09/02; full list of members (6 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (7 pages)
20 September 2002Particulars of mortgage/charge (7 pages)
25 July 2002Full accounts made up to 30 September 2001 (14 pages)
25 July 2002Full accounts made up to 30 September 2001 (14 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001Return made up to 29/09/00; full list of members (6 pages)
31 May 2001Return made up to 29/09/00; full list of members (6 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
4 November 1999Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Incorporation (20 pages)
29 September 1999Incorporation (20 pages)