The Ridge
Epsom
Surrey
KT18 7EP
Director Name | Mrs Diane Charlotte Lee |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copperfield Place The Ridge Epsom Surrey KT18 7EP |
Director Name | Karl Ashley Rutter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Hatches Farm House Hatches Farm Road Little Burstead Billericay Essex CM12 9SG |
Director Name | Terence Alfred Rutter |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Greenleas Farm London Road Billericay Essex CM12 9HP |
Director Name | Mr Henry Desmond Lee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfield Place The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Karl Ashley Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Hatches Farm House Hatches Farm Road Little Burstead Billericay Essex CM12 9SG |
Secretary Name | Mr Henry Desmond Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfield Place The Ridge Epsom Surrey KT18 7EP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Telephone | 07 831625136 |
---|---|
Telephone region | Mobile |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Daniel Christopher Lee & Mr Henry Desmond Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,836 |
Cash | £26,606 |
Current Liabilities | £9,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 wellington street west salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 norton street salford manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 manley street salford manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 kingsley avenue blakely manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 December 2022 | Delivered on: 7 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold property known as 46 central walk, station approach, epsom KT19 8BY registered at the land registry with title number SY726908. Outstanding |
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold land being 38 central walk station approach epsom KT19 8BY registered at the land registry with title number SY727443. Outstanding |
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold land being flat 18 central walk station approach epsom KT19 8BY registered at the land registry with title number SY726098. Outstanding |
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold land known flat 15 central walk station approach epsom KT19 8BY registered at the land registry with title number SY727794. Outstanding |
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold land being 9 central walk station approach epsom KT19 8BY registered at the land registry with title number SY727442. Outstanding |
6 September 2022 | Delivered on: 15 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The f/h land and building at 71 cobden street, manchester, t/no GM147725. Outstanding |
6 September 2022 | Delivered on: 15 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The l/h land and building at 10 pitt place, church street, epsom, t/no SY774726. Outstanding |
6 September 2022 | Delivered on: 15 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The l/h land and building at 52 pitt place, church street, epsom, t/no SY776690. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 schofield street clayton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 September 2021 | Delivered on: 23 September 2021 Persons entitled: Shelley Capital Management LLP Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 62 beaconsfield road, epsom, surrey, KT18 6HS registered at hm land registry with title no SY694649. Outstanding |
4 November 2019 | Delivered on: 5 November 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1 mayfair close, surbiton, KT6 6RR registered at hm land registry under title number SGL198114. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mayfair close, surbiton, surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
20 November 2007 | Delivered on: 21 November 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Deed of charge Secured details: £82.203.13 and all other monies due or to become due. Particulars: 34 westleigh lane, leigh. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £215,727.50 and all other monies due or to become due. Particulars: 72 preston new road blackburn lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £60,940.00 and all other monies due or to become due. Particulars: 3 brown street north leigh lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £111,690.00 and all other monies due or to become due. Particulars: 24 wellington street salford and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £71,090.00 and all other monies due or to become due. Particulars: 39 leigh road hindley green wigan and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £71,090.00 and all other monies due or to become due. Particulars: 1 taylors lane ince wigan lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45 stanton street clayton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £79,768.25 and all other monies due or to become due. Particulars: 42 norton street salford manchester and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £82,001.25 and all other monies due or to become due. Particulars: 74 liverpool road eccles manchester and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £215,727.50 and all other monies due or to become due. Particulars: 70 preston new road blackburn lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £175,330.50 and all other monies due or to become due. Particulars: 17 hereford close epsom surrey and the gross rents licence fees and other moneys. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £71,090.00 and all other monies due or to become due. Particulars: 93 enfield street pemberton wigan lancashire and the gross rents licence fees an. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £146,707.50 and all other monies due or to become due. Particulars: 214 walmersley road bury lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £100,981.75 and all other monies due or to become due. Particulars: 55 weaste road salford manchester and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £149,042.00 and all other monies due or to become due. Particulars: 17 chichester court ewell surrey and the gross rents licence fees and other moneys. See the mortgage charge document for full details. Outstanding |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: Keystone Buy to Let Mortgages Classification: Deed of charge Secured details: £81,240.00 and all other monies due or to become due. Particulars: 45 lord street leigh lancashire. Fixed charge over all rental income and. Outstanding |
21 May 2007 | Delivered on: 6 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 39 leigh road hindley green wigan lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 71 cobden street blakely manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 2005 | Delivered on: 20 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 enfield street, wigan, lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 July 2005 | Delivered on: 8 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 34 westleigh lane leigh t/no GM143332. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 October 2004 | Delivered on: 14 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 17 hereford close epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 2004 | Delivered on: 25 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 34 westleigh lane leigh. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 2004 | Delivered on: 21 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 45 lord street leigh lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 July 2003 | Delivered on: 10 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property 17 chicester court chessington road ewell surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 October 2002 | Delivered on: 12 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 74 liverpool road eccles manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2002 | Delivered on: 4 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 214 walmersley road bury and the gross rents licence fees and other moneys. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 stanton street clayton manchester f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 February 2002 | Delivered on: 14 February 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 and 72 preston new road, blackburn. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 January 2002 | Delivered on: 7 February 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 16 curzon road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 23 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 3 brown street higher leigh. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 fairhurst street leigh lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 taylors lane ince wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 barff road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 kennedy road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 thursfield street salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 weaste road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 February 2002 | Delivered on: 6 March 2002 Satisfied on: 23 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 40 st helens road leigh lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 January 2002 | Delivered on: 17 January 2002 Satisfied on: 23 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 nelson street broughton salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 July 2001 | Delivered on: 11 July 2001 Satisfied on: 18 May 2010 Persons entitled: Hsbc 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 |
11 January 2021 | Cessation of Henry Desmond Lee as a person with significant control on 21 December 2020 (1 page) |
---|---|
11 January 2021 | Termination of appointment of Henry Desmond Lee as a secretary on 21 December 2020 (1 page) |
11 January 2021 | Notification of Daniel Christopher Lee as a person with significant control on 21 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Henry Desmond Lee as a director on 21 December 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 040952750048, created on 20 December 2019 (4 pages) |
5 November 2019 | Registration of charge 040952750047, created on 4 November 2019 (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Director's details changed for Mr Henry Desmond Lee on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Daniel Christopher Lee on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Daniel Christopher Lee on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Henry Desmond Lee on 20 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Henry Desmond Lee on 20 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mr Henry Desmond Lee on 20 October 2009 (1 page) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 November 2008 | Director and secretary's change of particulars / henry lee / 04/11/2007 (2 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Director and secretary's change of particulars / henry lee / 04/11/2007 (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members
|
10 November 2005 | Return made up to 24/10/05; full list of members
|
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members
|
1 November 2004 | Return made up to 24/10/04; full list of members
|
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Return made up to 24/10/03; full list of members
|
10 November 2003 | Return made up to 24/10/03; full list of members
|
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members
|
1 November 2002 | Return made up to 24/10/02; full list of members
|
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
22 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
22 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
18 April 2001 | Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 26 hewett street london EC2A 3NN (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 26 hewett street london EC2A 3NN (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
24 October 2000 | Incorporation (10 pages) |
24 October 2000 | Incorporation (10 pages) |