Company NameLanguard Investments Limited
Company StatusActive
Company Number03952122
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Charles Gibbon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCopse Hill House
Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameMr James Robert Jacomb Gibbon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLongfield Soalwood Lane
Froxfield
Petersfield
Hampshire
GU32 1DP
Director NameMr Shaun Peter Moynagh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Rake Road
Milland
Liphook
Hampshire
GU30 7JT
Secretary NameMr Adam Charles Gibbon
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCopse Hill House
Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelanguardinvestments.com
Email address[email protected]
Telephone020 78010885
Telephone regionLondon

Location

Registered Address37 Webb's Road
London
SW11 6RX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Charles Gibbon
33.33%
Ordinary
1 at £1James Robert Jacomb Gibbon
33.33%
Ordinary
1 at £1Shaun Peter Moynagh
33.33%
Ordinary

Financials

Year2014
Net Worth£2,325,804
Cash£318,019
Current Liabilities£1,015,807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

3 October 2006Delivered on: 5 October 2006
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 306 cavendish road london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 August 2006Delivered on: 4 August 2006
Satisfied on: 20 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 battersea bridge road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 2006Delivered on: 30 March 2006
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the f/h or l/h property k/a 16 bedford hill and 15 hildreth street balham london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 2006Delivered on: 22 February 2006
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 356 old york road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 2005Delivered on: 7 September 2005
Satisfied on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All sums due or to become due.
Particulars: The l/h property k/a 129 hartington road, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 2005Delivered on: 24 August 2005
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h or l/h property k/a 205 balham high road & 18-23 (inclusive) the boulevard balham high road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 2005Delivered on: 9 May 2005
Satisfied on: 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h or l/h property known as 203 garrett lane london,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 2012Delivered on: 5 July 2012
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) 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 18 to 23 (inclusive) the boulevard 205 balham high road london t/no SGL31598 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
3 July 2012Delivered on: 5 July 2012
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) 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 8 to 16A the boulevard (203) balham high road london t/no SGL32605 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
9 May 2008Delivered on: 23 May 2008
Satisfied on: 13 December 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery see image for full details.
Fully Satisfied
17 December 2007Delivered on: 22 December 2007
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 8 to 16A the boulevard 203 blaham high road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 130 to 138 garratt lane wandsworth london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 April 2005Delivered on: 9 May 2005
Satisfied on: 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h or l/h property known as 203 garrett lane london and all buildings structures fixtures and fixed plant, insurances, goodwill, all moveable plant machine. See the mortgage charge document for full details.
Fully Satisfied
17 November 2005Delivered on: 18 November 2005
Persons entitled: The Governor and the Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property k/a 53 bedford hill balham london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 16 bedford hill, balham, london, SW12 9RG and 15 hildreth street, london, SW12 9RQ being the whole of the land registered at hm land registry with title number SGL343836 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 59A battersea bridge road, london, SW11 3AU being the whole of the land registered at hm land registry with title number TGL377957 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 8 to 16A the boulevard, balham high road, london, SW17 7BW being the whole of the land registered at hm land registry with title number SGL32605 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 205 balham high road and 18 to 23 (inclusive) the boulevard, balham high road, london, SW17 7BQ being the whole of the land registered at hm land registry with title number SGL31598 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 306 cavendish road, london, SW12 0PJ being the whole of the land registered at hm land registry with title number SGL496028 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known as 203A garratt lane, london, SW18 4DS being the whole of the land registered at hm land registry with title number TGL267330 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mortgage debenture (the "debenture") between the company and svenska handelsbanken ab (publ) ("the bank"). Property secured. By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator.
Outstanding
25 March 2015Delivered on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 53 bedford hill, london SW12 9EZ and registered under hm land registry title number SGL252311.
Outstanding
3 September 2013Delivered on: 21 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 bedford hill london and 15 hildreth street london t/no SGL343836. Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 21 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 205 balham high road london and 8 to 16A and 18 to 23 the boulevard balham high road t/no's SGL31598 and SGL32605. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 22 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 February 2013Delivered on: 23 February 2013
Persons entitled: National Westminster 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: 59A battersea bridge road london t/no 394332 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
1 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (7 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 August 2018Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page)
22 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Satisfaction of charge 039521220018 in full (1 page)
24 May 2016Satisfaction of charge 039521220018 in full (1 page)
11 April 2016Satisfaction of charge 15 in full (2 pages)
11 April 2016Satisfaction of charge 039521220019 in full (1 page)
11 April 2016Satisfaction of charge 039521220019 in full (1 page)
11 April 2016Satisfaction of charge 039521220017 in full (1 page)
11 April 2016Satisfaction of charge 15 in full (2 pages)
11 April 2016Satisfaction of charge 039521220017 in full (1 page)
24 March 2016Registration of charge 039521220026, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220026, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220020, created on 23 March 2016 (21 pages)
24 March 2016Registration of charge 039521220023, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220021, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220021, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220025, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220024, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220022, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220024, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220025, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220023, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 039521220020, created on 23 March 2016 (21 pages)
24 March 2016Registration of charge 039521220022, created on 23 March 2016 (19 pages)
2 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(6 pages)
2 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
2 April 2015Registration of charge 039521220019, created on 25 March 2015 (8 pages)
2 April 2015Registration of charge 039521220019, created on 25 March 2015 (8 pages)
4 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Satisfaction of charge 10 in full (3 pages)
13 December 2013Satisfaction of charge 9 in full (3 pages)
13 December 2013Satisfaction of charge 12 in full (3 pages)
13 December 2013Satisfaction of charge 11 in full (3 pages)
13 December 2013Satisfaction of charge 10 in full (3 pages)
13 December 2013Satisfaction of charge 3 in full (3 pages)
13 December 2013Satisfaction of charge 7 in full (3 pages)
13 December 2013Satisfaction of charge 3 in full (3 pages)
13 December 2013Satisfaction of charge 12 in full (3 pages)
13 December 2013Satisfaction of charge 14 in full (3 pages)
13 December 2013Satisfaction of charge 7 in full (3 pages)
13 December 2013Satisfaction of charge 14 in full (3 pages)
13 December 2013Satisfaction of charge 9 in full (3 pages)
13 December 2013Satisfaction of charge 13 in full (3 pages)
13 December 2013Satisfaction of charge 13 in full (3 pages)
13 December 2013Satisfaction of charge 11 in full (3 pages)
21 September 2013Registration of charge 039521220018 (10 pages)
21 September 2013Registration of charge 039521220017 (10 pages)
21 September 2013Registration of charge 039521220018 (10 pages)
21 September 2013Registration of charge 039521220017 (10 pages)
22 July 2013Registration of charge 039521220016 (5 pages)
22 July 2013Registration of charge 039521220016 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 15 (4 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 15 (4 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages)
24 January 2013Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Shaun Peter Moynagh on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Shaun Peter Moynagh on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Shaun Peter Moynagh on 2 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 April 2009Return made up to 21/03/09; full list of members (4 pages)
1 April 2009Director's change of particulars / shaun moynagh / 01/09/2008 (1 page)
1 April 2009Director's change of particulars / shaun moynagh / 01/09/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 May 2008Return made up to 21/03/08; full list of members (4 pages)
9 May 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES13 ‐ Legal charge approved facility letter 19/02/2008
(2 pages)
7 April 2008Resolutions
  • RES13 ‐ Legal charge approved facility letter 19/02/2008
(2 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 21/03/07; full list of members (3 pages)
16 April 2007Return made up to 21/03/07; full list of members (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 21/03/06; full list of members (3 pages)
5 April 2006Return made up to 21/03/06; full list of members (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
9 May 2005Particulars of mortgage/charge (4 pages)
9 May 2005Particulars of mortgage/charge (4 pages)
9 May 2005Particulars of mortgage/charge (4 pages)
9 May 2005Particulars of mortgage/charge (4 pages)
10 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
20 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
31 March 2003Registered office changed on 31/03/03 from: 832 high road london N12 9RA (1 page)
31 March 2003Registered office changed on 31/03/03 from: 832 high road london N12 9RA (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 March 2002Return made up to 21/03/02; full list of members (7 pages)
15 March 2002Return made up to 21/03/02; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
21 April 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: wincham house 832 high road london N12 9RA (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: wincham house 832 high road london N12 9RA (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 March 2000Director resigned (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (2 pages)
29 March 2000Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (16 pages)
21 March 2000Incorporation (16 pages)