London
W11 1YH
Secretary Name | Mrs Mary Clare Rebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 31503 London W11 1YH |
Director Name | Mrs Mary Clare Rebuck |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(8 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | PO Box 31503 London W11 1YH |
Director Name | Charlotte Elizabeth Crisp |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Simon Arthur Crisp |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
41.3k at £1 | Micheal Richard Rubin Rebuck 55.00% Ordinary |
---|---|
33.8k at £1 | Mary Clare Rebuck 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,297,162 |
Cash | £200,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 September 2000 | Delivered on: 16 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage 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 3 goldhawk road shepherds bush green london W12 8QQ. Outstanding |
---|---|
24 January 2020 | Delivered on: 29 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 60 fitzneal street, london W12 0BB. Title number: BGL36801. Outstanding |
22 January 2020 | Delivered on: 23 January 2020 Persons entitled: Mcdonald Trustees Limited Micheal Richard Rubin Rebuck Mary Clare Rebuck Classification: A registered charge Particulars: 13 methwold road, london W10 6DD. Title number BGL38363. Outstanding |
22 January 2020 | Delivered on: 23 January 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 10A townholm crescent, london W7 2NA. Title number AGL355703. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property to be known as flat 1 (first floor flat), 19A brandram road, london SE13 5RT deriving from title number SGL305983 created by a lease dated 31 january 2018 between crenns freeholds limited and crenns properties limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as flat 2 (second floor flat), 19A brandram road, london SE13 5RT deriving from title number SGL305983 created by a lease dated 31 january 2018 between crenns freeholds limited and crenns properties limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known flat 1 (ground floor flat), 17A brandram road, london SE13 5RT deriving from title number SGL305982 created by a lease dated 31 january 2018 between crenns freeholds limited and crenns properties limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as flat 2 (first floor flat), 17A brandram road, london SE13 5RT deriving from title number SGL305982 created by a lease dated 31 january 2018 between crenns freeholds limited and crenns properties limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as flat 1 (ground floor flat), 17 brandram road, london SE13 5RT deriving from title number SGL441316 created by a lease dated 31 january 2018 between crenns freeholds limited and crenns properties limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as flat 2 (first floor flat), 17 brandram road, london SE13 5RT deriving from title number SGL441316 created by a lease dated 31 january 2018 between crenns freeholds limited and crenns properties limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
30 June 2000 | Delivered on: 7 July 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: The l/h property k/a 80 guildford road stockwell london SW8 1UL. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
18 September 2017 | Delivered on: 26 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 2, 269 uxbridge road, london, W12 9DS as registered at the land registry under title number BGL80534. Outstanding |
18 September 2017 | Delivered on: 22 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 13 frithville gardens, london, W12 7JG as registered at the land registry under title number LN164828. Outstanding |
15 December 2016 | Delivered on: 15 December 2016 Persons entitled: Mcdonald Trustees Limited Classification: A registered charge Particulars: The leasehold property situate and known as 13 methwold road, london W10 6DD registered at land registry under title number BGL38363. Outstanding |
25 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 3 188 new cross road london. Outstanding |
25 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 2 188 new cross road london. Outstanding |
25 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 1 188 new cross road london. Outstanding |
7 September 2015 | Delivered on: 17 September 2015 Persons entitled: Skipton Building Society Classification: A registered charge Particulars: First floor flat together with the loft space above. Outstanding |
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flat a lower ground floor flat 118 new cross road london t/no TGL311539. Outstanding |
1 July 2014 | Delivered on: 15 July 2014 Persons entitled: Mcdonald Trustees Limited Micheal Richard Rubin Rebuck Mary Clare Rebuck Mary Clare Rebuck Michael Richard Rubin Rebuck Mcdonald Trustees Limited Classification: A registered charge Particulars: L/H 13 methwold road, london t/no BGL38363. Outstanding |
30 June 2000 | Delivered on: 7 July 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers present and future undertakings and assets whatever and wherever. Outstanding |
30 October 2007 | Delivered on: 1 November 2007 Persons entitled: Barclays Bank 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 39 parry road london t/no NGL827943. Outstanding |
30 October 2007 | Delivered on: 1 November 2007 Persons entitled: Barclays Bank 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 k/a 66 browning avenue hanwell london. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank 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 36 wincanton crescent northolt t/no AGL98352. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank 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 264 greenford road greenford t/no AGL90305. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank 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 5 fisher close greenford t/no AGL99980. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property assets rights and revenues. See the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank 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 52 mary peters drive greenford t/no AGL87493. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank 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 11 grosvenor road london t/no 198570. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank 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 192 daubeney road london t/no 434079. Outstanding |
31 January 2007 | Delivered on: 8 February 2007 Persons entitled: Skipton Building Society 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 71 kilravock street london t/n NGL822727 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
2 September 2005 | Delivered on: 6 September 2005 Persons entitled: Skipton Building Society 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 27 pennard road, london t/no 248545 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
30 March 2005 | Delivered on: 1 April 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 the curve shepherds bush london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
23 March 2005 | Delivered on: 24 March 2005 Persons entitled: Skipton Building Society 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 180 creffield road, london. T/no AGL101437 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
9 February 2005 | Delivered on: 10 February 2005 Persons entitled: Skipton Building Society 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 40 parry road london t/n NGL806872 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 5 January 2005 Persons entitled: Skipton Building Society 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 6 cedar grove london t/n AGL97893 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
25 November 2004 | Delivered on: 27 November 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 stoneleigh place,henry dickens court,london t/no BGL39335 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
29 October 2004 | Delivered on: 30 October 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 homefarm road, hanwell, london, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 August 2004 | Delivered on: 21 August 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 66 browning avenue, hanwell, london, t/no AGL92815 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
26 July 2004 | Delivered on: 3 August 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £227,500 due or to become due from the company to the chargee. Particulars: 13 methwold road london. Outstanding |
27 February 2004 | Delivered on: 6 March 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: 15 charles road, london. Outstanding |
28 January 2004 | Delivered on: 31 January 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £108,500.00 due or to become due from the company to the chargee. Particulars: The property being 10A townholme crescent london. Outstanding |
22 December 2003 | Delivered on: 24 December 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £154,000.00 due or to become due from the company to the chargee. Particulars: 60 fitzneal street london W12 obb. Outstanding |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 13 frithville gardens, london t/n LN164828 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Outstanding |
15 November 1999 | Delivered on: 27 November 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All obligations due from the company to the chargee pursuant to the legal charge dated 15TH november 1999. Particulars: 51 wembley park drive wembley middlesex HA9 8HE. Outstanding |
15 September 2000 | Delivered on: 16 September 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
29 June 2007 | Delivered on: 13 July 2007 Satisfied on: 14 June 2008 Persons entitled: Barclays Bank 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 76 cheyne path hanwell london t/no AGL113118. Fully Satisfied |
12 January 2000 | Delivered on: 18 January 2000 Satisfied on: 8 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
3 October 2005 | Delivered on: 7 October 2005 Satisfied on: 1 September 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 grosvenor road london t/no MX19757 and the income arising from the property and the proceeds of any disposal in respect of the property. By way of floating charge the undertaking and all other property assets and rights. By way of assignment the goodwill and the intellectual property. Fully Satisfied |
9 February 2005 | Delivered on: 10 February 2005 Satisfied on: 1 September 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 192 daubeney road london t/n EGL434079 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 21 December 2004 Satisfied on: 22 September 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 wincanton crescent, northolt. T/no AGL98352 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Fully Satisfied |
20 August 2004 | Delivered on: 21 August 2004 Satisfied on: 8 September 2007 Persons entitled: Skipton Building Society 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 7 springfield house horn lane london t/n AGL92374 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Fully Satisfied |
30 June 2004 | Delivered on: 2 July 2004 Satisfied on: 8 September 2007 Persons entitled: Skipton Building Society 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 2 rosemont lodge rosemont road acton W3 9LX t/n AGL92031 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Fully Satisfied |
24 May 2004 | Delivered on: 27 May 2004 Satisfied on: 1 September 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £80,500.00 due or to become due from the company to the chargee. Particulars: 52 mary peters drive greenford. Fully Satisfied |
4 May 2004 | Delivered on: 5 May 2004 Satisfied on: 1 September 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 264 greenford road, greenford, middlesex t/no AGL90305 all the fixtures at the property and the income from time to time arising from the property; all other fixtures, fittings, plant and machinery; by way of floating charge all other moveable plant, machinery, implements, buildings materials of all kinds, utensils, furniture and equipment now or from time to time placed on or used in or about the property and belonging to the company. By way of floating charge the undertaking and all other property, assets and rights of the company. Fully Satisfied |
27 February 2004 | Delivered on: 6 March 2004 Satisfied on: 18 March 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £112,000.00 due or to become due from the company to the chargee. Particulars: 22 maple avenue, london. Fully Satisfied |
12 January 2000 | Delivered on: 13 January 2000 Satisfied on: 15 December 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All obligations due from the company to the chargee pursuant to the terms of the legal charge dated 12TH january 2000. Particulars: First and second floor flat 3 goldhawk road shepherds bush london W12 8QQ. Fully Satisfied |
30 January 2004 | Delivered on: 3 February 2004 Satisfied on: 7 February 2006 Persons entitled: Skipton Building Society 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 known as 4 pennard road london t/n 140998 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Fully Satisfied |
19 May 2003 | Delivered on: 20 May 2003 Satisfied on: 19 July 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 71 kilravock street, london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 2003 | Delivered on: 19 April 2003 Satisfied on: 4 July 2006 Persons entitled: Heritable Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 22 dairy ground kings sutton northamptonshire and all its fixtures and by way of specific charge all the income from time to time and the proceeds of any disposal in respect of the property and all deeds and documents from time to time. See the mortgage charge document for full details. Fully Satisfied |
3 March 2003 | Delivered on: 5 March 2003 Satisfied on: 3 February 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 19 the paddocks deddington oxon with all fixtures and all income payable thereon; the proceeds of any disposal thereof and all deed and documents; all related rights,fixtures,fittings,plant and machinery and all rights,title and interest in the contract dated 3/3/03 and a floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 2003 | Delivered on: 5 February 2003 Satisfied on: 25 January 2018 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 76 cheyne path,hanwell,london W.7 with all fixtures and all income payable thereon; the proceeds of any disposal thereof and all deeds and documents; all related rights,fixtures,fittings,plant and machinery and all rights,title and interest in the contract dated 3/2/03. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 2002 | Delivered on: 17 September 2002 Satisfied on: 10 May 2005 Persons entitled: Heritable Bank Limited Classification: Charge deed 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 11 grosvenor road hanwell london W7 1HP and all its fixtures and by way of specific charge all the income, by way of assignment the related rights by way of legal mortgage the benefit of a lease dated 9TH september 2002. see the mortgage charge document for full details. Fully Satisfied |
25 March 2002 | Delivered on: 27 March 2002 Satisfied on: 8 April 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 the curve london W1R orh. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 March 2002 | Delivered on: 5 March 2002 Satisfied on: 30 March 2005 Persons entitled: Heritable Bank Limited 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 legal mortgage the l/h property l/a 180 creffield road, london W3 9PX,. 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 |
28 January 2002 | Delivered on: 30 January 2002 Satisfied on: 8 April 2005 Persons entitled: Heritable Bank Limited 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 5 fisher close, greenford, middlesex and all fixtures by way of specific charge all income from time to time arising or payable in relation to the property the proceeds of any disposal and all deeds and documents from time to time and all insurance and compensation monies by way of assignment the related rights the benefit of a sublease all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 2002 | Delivered on: 23 January 2002 Satisfied on: 15 February 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 parry road london W10 4SZ floating charge the .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
17 December 2001 | Delivered on: 3 January 2002 Satisfied on: 15 February 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all fixtures by way of specific charge all income from time to time arising or payable in relation to the property the proceeds of any disposal and all deeds and documents from time to time and all insurance and compensation monies by way of assignment the related rights the benefit of a lease all fixtures fittings plant and machinery floating charge over all movable plant machinery undertaking and all other property assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
10 December 2001 | Delivered on: 13 December 2001 Satisfied on: 11 February 2020 Persons entitled: Church House Trust PLC Classification: Legal charge Secured details: £116,500.00 due or to become due from the company to the chargee. Particulars: 6 cedar grove london W5 4AP. Fully Satisfied |
30 November 2001 | Delivered on: 8 December 2001 Satisfied on: 25 January 2018 Persons entitled: Heritable Bank Limited Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Sub-charge over legal charge dated 11 june 2001 relating to 13 methwold road london W10. Fully Satisfied |
30 November 2001 | Delivered on: 8 December 2001 Satisfied on: 25 January 2018 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge of contract at 13 methwold road london W10. Fully Satisfied |
22 October 2001 | Delivered on: 24 October 2001 Satisfied on: 5 January 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 36 wincanton crescent,london UB5 4HH with all fixtures,income payable thereon and the proceeds of any disposal thereof; all deeds,documents and all related rights; all fixtures,fittings,plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 2001 | Delivered on: 19 October 2001 Satisfied on: 12 November 2004 Persons entitled: Heritable Bank Limited 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 35 homefarm road hanwell london W7 and all its fixtures and by way of specific charge all the income from time to time arising in relation to the property.by way of assignment the related rights.the benefit of a lease dated 15/10/01.. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
17 September 2001 | Delivered on: 20 September 2001 Satisfied on: 2 December 2004 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 45 stoneleigh place,london W.11 4CX; all fixtures,income payable and proceeds of any disposal and all deeds/documents; all insurance monies and related rights and all fixed fixtures/fittings,plant machinery,rights,title and interest thereon; floating charge over all undertaking,property and other assets/rights whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1999 | Delivered on: 16 November 1999 Satisfied on: 21 April 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 47 prout london all rental income and the proceeds of sale a floating charge over. Undertaking and all property and assets. Fully Satisfied |
27 July 2001 | Delivered on: 4 August 2001 Satisfied on: 23 February 2017 Persons entitled: Michael Richard Rebuck Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
25 June 2001 | Delivered on: 7 July 2001 Satisfied on: 20 July 2004 Persons entitled: Church House Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 browning avenue hanwell london W7 1AU. Fully Satisfied |
25 June 2001 | Delivered on: 27 June 2001 Satisfied on: 16 October 2004 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 springfield house london W3 all fixtures thereon all income arising or payable to or on behalf of the company in relation to the property and all related rights thereof, the benefit of a sub-lease dated 25TH june 2001 between francesca pedrini costa and the company all fittings plant and machinery erected or affixed to the property all the company's right title and interest in and to a contract dated 25TH june 2001 between francesca pedrini costa and the company floating charge over all other moveable plant machinery furniture and equipment placed on or used at the property belonging to the company together with floating charge all other property and assets belonging to the company. Fully Satisfied |
11 June 2001 | Delivered on: 15 June 2001 Satisfied on: 25 January 2018 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 rosemont lodge rosemont road acton london and all fixtures by way of specific charge all income from time to time arising or payable in relation to the property the proceeds of any disposal and all deeds and documents from time to time and all insurance and compensation monies by way of assignment the related rights the benefit of a sublease all fixtures fittings plant and machinery floating charge over all movable plant machinery undertaking and all other property assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
26 March 2001 | Delivered on: 13 April 2001 Satisfied on: 18 June 2004 Persons entitled: Church House Trust PLC Classification: Legal charge Secured details: £76,000 due or to become due from the company to the chargee. Particulars: 264 greenford road greenford middlesex. Fully Satisfied |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 25 January 2018 Persons entitled: Michael Richard Rubin Rebuck Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 February 2001 | Delivered on: 5 March 2001 Satisfied on: 11 February 2020 Persons entitled: Church House Trust 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 15 charles road london W13. Fully Satisfied |
29 January 2001 | Delivered on: 15 February 2001 Satisfied on: 11 February 2020 Persons entitled: Church House Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 22 maple avenue london W3 fixed and floating charge over all moveable plant machinery implements utensils furniture and furniture and equipment. Fully Satisfied |
11 December 2000 | Delivered on: 23 December 2000 Satisfied on: 10 January 2004 Persons entitled: Dryfield Trust PLC Classification: Legal charge Secured details: £99,500.00 due from the company to the chargee. Particulars: Tenancy of property at 60 fitzneal st,london W12 obb. Fully Satisfied |
3 November 1999 | Delivered on: 4 November 1999 Satisfied on: 20 May 2003 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge of even date. Particulars: The property k/a 25 lansdowne grove london NW10 1PL. Fully Satisfied |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
11 February 2020 | Satisfaction of charge 13 in full (1 page) |
11 February 2020 | Satisfaction of charge 26 in full (1 page) |
11 February 2020 | Satisfaction of charge 12 in full (1 page) |
29 January 2020 | Registration of charge 038511260083, created on 24 January 2020 (4 pages) |
23 January 2020 | Registration of charge 038511260082, created on 22 January 2020 (15 pages) |
23 January 2020 | Registration of charge 038511260081, created on 22 January 2020 (4 pages) |
24 December 2019 | Statement of capital on 24 December 2019
|
19 December 2019 | Solvency Statement dated 18/12/19 (1 page) |
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 038511260080, created on 31 January 2018 (14 pages) |
1 February 2018 | Registration of charge 038511260079, created on 31 January 2018 (19 pages) |
25 January 2018 | Satisfaction of charge 24 in full (1 page) |
25 January 2018 | Satisfaction of charge 34 in full (2 pages) |
25 January 2018 | Satisfaction of charge 16 in full (2 pages) |
25 January 2018 | Satisfaction of charge 14 in full (1 page) |
25 January 2018 | Satisfaction of charge 23 in full (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | S1096 Court Order to Rectify (2 pages) |
14 November 2017 | S1096 Court Order to Rectify (2 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
20 October 2017 | Notification of Mary Clare Rebuck as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Mary Clare Rebuck as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Registration of charge 038511260078, created on 18 September 2017 (39 pages) |
26 September 2017 | Registration of charge 038511260078, created on 18 September 2017 (39 pages) |
22 September 2017 | Registration of charge 038511260077, created on 18 September 2017 (39 pages) |
22 September 2017 | Registration of charge 038511260077, created on 18 September 2017 (39 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Solvency Statement dated 07/03/17 (2 pages) |
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Solvency Statement dated 07/03/17 (2 pages) |
8 March 2017 | Statement by Directors (2 pages) |
8 March 2017 | Statement by Directors (2 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
23 February 2017 | Satisfaction of charge 19 in full (1 page) |
23 February 2017 | Satisfaction of charge 19 in full (1 page) |
15 December 2016 | Registration of charge 038511260076, created on 15 December 2016 (8 pages) |
15 December 2016 | Registration of charge 038511260076, created on 15 December 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Registration of charge 038511260075, created on 25 November 2015 (5 pages) |
27 November 2015 | Registration of charge 038511260073, created on 25 November 2015 (5 pages) |
27 November 2015 | Registration of charge 038511260074, created on 25 November 2015 (5 pages) |
27 November 2015 | Registration of charge 038511260074, created on 25 November 2015 (5 pages) |
27 November 2015 | Registration of charge 038511260073, created on 25 November 2015 (5 pages) |
27 November 2015 | Registration of charge 038511260075, created on 25 November 2015 (5 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 September 2015 | Registration of charge 038511260072, created on 7 September 2015 (6 pages) |
17 September 2015 | Registration of charge 038511260072, created on 7 September 2015 (6 pages) |
17 September 2015 | Registration of charge 038511260072, created on 7 September 2015 (6 pages) |
2 September 2015 | Registration of charge 038511260071, created on 28 August 2015 (5 pages) |
2 September 2015 | Registration of charge 038511260071, created on 28 August 2015 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 July 2014 | Registration of charge 038511260070, created on 1 July 2014 (20 pages) |
15 July 2014 | Registration of charge 038511260070, created on 1 July 2014 (20 pages) |
15 July 2014 | Registration of charge 038511260070, created on 1 July 2014 (20 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Resignation of an auditor (2 pages) |
25 July 2012 | Resignation of an auditor (2 pages) |
2 April 2012 | Auditor's resignation (1 page) |
2 April 2012 | Auditor's resignation (1 page) |
26 January 2012 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page) |
3 January 2012 | Current accounting period extended from 29 March 2012 to 31 March 2012 (3 pages) |
3 January 2012 | Current accounting period extended from 29 March 2012 to 31 March 2012 (3 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page) |
13 April 2010 | Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages) |
28 March 2008 | Director appointed mary clare rebuck (2 pages) |
28 March 2008 | Director appointed mary clare rebuck (2 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 30/09/06; full list of members (5 pages) |
23 January 2007 | Return made up to 30/09/06; full list of members (5 pages) |
23 January 2007 | Location of register of members (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Return made up to 30/09/05; full list of members (5 pages) |
11 May 2006 | Return made up to 30/09/05; full list of members (5 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Return made up to 30/09/04; full list of members (6 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Return made up to 30/09/04; full list of members (6 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
30 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
19 April 2003 | Particulars of mortgage/charge (4 pages) |
19 April 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Return made up to 30/09/01; full list of members
|
4 January 2002 | Return made up to 30/09/01; full list of members
|
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (6 pages) |
20 September 2001 | Particulars of mortgage/charge (6 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Accounting reference date extended from 30/09/00 to 29/03/01 (1 page) |
19 January 2001 | Accounting reference date extended from 30/09/00 to 29/03/01 (1 page) |
9 January 2001 | Return made up to 30/09/00; full list of members
|
9 January 2001 | Return made up to 30/09/00; full list of members
|
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Ad 15/11/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
10 January 2000 | Ad 15/11/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 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) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Incorporation (15 pages) |
30 September 1999 | Incorporation (15 pages) |