Company NameCrenns Properties Limited
Company StatusActive
Company Number03851126
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Micheal Richard Rubin Rebuck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Secretary NameMrs Mary Clare Rebuck
NationalityBritish
StatusCurrent
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Director NameMrs Mary Clare Rebuck
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(8 years after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Director NameCharlotte Elizabeth Crisp
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameSimon Arthur Crisp
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

41.3k at £1Micheal Richard Rubin Rebuck
55.00%
Ordinary
33.8k at £1Mary Clare Rebuck
45.00%
Ordinary

Financials

Year2014
Net Worth£6,297,162
Cash£200,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 September 2000Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2000Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 3 188 new cross road london.
Outstanding
25 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 2 188 new cross road london.
Outstanding
25 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 1 188 new cross road london.
Outstanding
7 September 2015Delivered 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 2015Delivered 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 2014Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 2000Delivered 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 2007Delivered 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 2000Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
11 February 2020Satisfaction of charge 13 in full (1 page)
11 February 2020Satisfaction of charge 26 in full (1 page)
11 February 2020Satisfaction of charge 12 in full (1 page)
29 January 2020Registration of charge 038511260083, created on 24 January 2020 (4 pages)
23 January 2020Registration of charge 038511260082, created on 22 January 2020 (15 pages)
23 January 2020Registration of charge 038511260081, created on 22 January 2020 (4 pages)
24 December 2019Statement of capital on 24 December 2019
  • GBP 4,983,820
(3 pages)
19 December 2019Solvency Statement dated 18/12/19 (1 page)
19 December 2019Statement by Directors (1 page)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 February 2018Registration of charge 038511260080, created on 31 January 2018 (14 pages)
1 February 2018Registration of charge 038511260079, created on 31 January 2018 (19 pages)
25 January 2018Satisfaction of charge 24 in full (1 page)
25 January 2018Satisfaction of charge 34 in full (2 pages)
25 January 2018Satisfaction of charge 16 in full (2 pages)
25 January 2018Satisfaction of charge 14 in full (1 page)
25 January 2018Satisfaction of charge 23 in full (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017S1096 Court Order to Rectify (2 pages)
14 November 2017S1096 Court Order to Rectify (2 pages)
20 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 October 2017Notification of Mary Clare Rebuck as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Mary Clare Rebuck as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Registration of charge 038511260078, created on 18 September 2017 (39 pages)
26 September 2017Registration of charge 038511260078, created on 18 September 2017 (39 pages)
22 September 2017Registration of charge 038511260077, created on 18 September 2017 (39 pages)
22 September 2017Registration of charge 038511260077, created on 18 September 2017 (39 pages)
19 June 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 9,983,820
(8 pages)
19 June 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 9,983,820
(8 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 07/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 March 2017Solvency Statement dated 07/03/17 (2 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 100
(5 pages)
8 March 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 07/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 100
(5 pages)
8 March 2017Solvency Statement dated 07/03/17 (2 pages)
8 March 2017Statement by Directors (2 pages)
8 March 2017Statement by Directors (2 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 75,001
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 75,001
(3 pages)
23 February 2017Satisfaction of charge 19 in full (1 page)
23 February 2017Satisfaction of charge 19 in full (1 page)
15 December 2016Registration of charge 038511260076, created on 15 December 2016 (8 pages)
15 December 2016Registration of charge 038511260076, created on 15 December 2016 (8 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
3 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Registration of charge 038511260075, created on 25 November 2015 (5 pages)
27 November 2015Registration of charge 038511260073, created on 25 November 2015 (5 pages)
27 November 2015Registration of charge 038511260074, created on 25 November 2015 (5 pages)
27 November 2015Registration of charge 038511260074, created on 25 November 2015 (5 pages)
27 November 2015Registration of charge 038511260073, created on 25 November 2015 (5 pages)
27 November 2015Registration of charge 038511260075, created on 25 November 2015 (5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75,000
(5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75,000
(5 pages)
17 September 2015Registration of charge 038511260072, created on 7 September 2015 (6 pages)
17 September 2015Registration of charge 038511260072, created on 7 September 2015 (6 pages)
17 September 2015Registration of charge 038511260072, created on 7 September 2015 (6 pages)
2 September 2015Registration of charge 038511260071, created on 28 August 2015 (5 pages)
2 September 2015Registration of charge 038511260071, created on 28 August 2015 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 75,000
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 75,000
(5 pages)
15 July 2014Registration of charge 038511260070, created on 1 July 2014 (20 pages)
15 July 2014Registration of charge 038511260070, created on 1 July 2014 (20 pages)
15 July 2014Registration of charge 038511260070, created on 1 July 2014 (20 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(5 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 July 2012Resignation of an auditor (2 pages)
25 July 2012Resignation of an auditor (2 pages)
2 April 2012Auditor's resignation (1 page)
2 April 2012Auditor's resignation (1 page)
26 January 2012Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page)
3 January 2012Current accounting period extended from 29 March 2012 to 31 March 2012 (3 pages)
3 January 2012Current accounting period extended from 29 March 2012 to 31 March 2012 (3 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page)
13 April 2010Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages)
13 April 2010Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages)
13 April 2010Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page)
4 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 January 2009Return made up to 30/09/08; full list of members (3 pages)
5 January 2009Return made up to 30/09/08; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
28 March 2008Director appointed mary clare rebuck (2 pages)
28 March 2008Director appointed mary clare rebuck (2 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
24 October 2007Return made up to 30/09/07; full list of members (5 pages)
24 October 2007Return made up to 30/09/07; full list of members (5 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 30/09/06; full list of members (5 pages)
23 January 2007Return made up to 30/09/06; full list of members (5 pages)
23 January 2007Location of register of members (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Return made up to 30/09/05; full list of members (5 pages)
11 May 2006Return made up to 30/09/05; full list of members (5 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Return made up to 30/09/04; full list of members (6 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Return made up to 30/09/04; full list of members (6 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Return made up to 30/09/03; full list of members (6 pages)
30 December 2003Return made up to 30/09/03; full list of members (6 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
19 April 2003Particulars of mortgage/charge (4 pages)
19 April 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Return made up to 30/09/02; full list of members (6 pages)
25 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (6 pages)
20 September 2001Particulars of mortgage/charge (6 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Accounting reference date extended from 30/09/00 to 29/03/01 (1 page)
19 January 2001Accounting reference date extended from 30/09/00 to 29/03/01 (1 page)
9 January 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (4 pages)
18 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Ad 15/11/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
10 January 2000Ad 15/11/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
30 September 1999Incorporation (15 pages)
30 September 1999Incorporation (15 pages)