Company NameSimply Letting London.com Ltd
DirectorsBrian Crainey and Jackie Crainey
Company StatusActive
Company Number04275062
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian Crainey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Longdon Wood
Keston
BR2 6EN
Director NameMr Jackie Crainey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLittle Durford Durford Wood
Petersfield
GU31 5AW
Secretary NameBrian Crainey
NationalityBritish
StatusCurrent
Appointed01 September 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address139 East Hill
Wandsworth
London
SW18 2QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.simplylettinglondon.com/ltd/
Email address[email protected]
Telephone020 83336699
Telephone regionLondon

Location

Registered Address139 East Hill
Wandsworth
London
SW18 2QB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£10,187,322
Cash£55,144
Current Liabilities£827,713

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

20 May 2004Delivered on: 29 May 2004
Satisfied on: 15 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: F/H property k/a 14 glenburnie road london. 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
20 May 2004Delivered on: 26 May 2004
Satisfied on: 15 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: F/H property k/a 77 trinity road london. 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
20 May 2004Delivered on: 26 May 2004
Satisfied on: 15 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: F/H property k/a 12 glenburnie road london. 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
15 April 2004Delivered on: 17 April 2004
Satisfied on: 15 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: F/H property k/a 8 glenburnie road london. 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
4 February 2004Delivered on: 13 February 2004
Satisfied on: 8 September 2022
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 property known as 1A romberg road london. 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
28 November 2003Delivered on: 2 December 2003
Satisfied on: 15 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: The freehold property known as 10 glenburnie road london. 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 2007Delivered on: 4 July 2007
Satisfied on: 11 December 2015
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: 30 trinity road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2003Delivered on: 16 October 2003
Satisfied on: 17 October 2006
Persons entitled: Igroup Mortgages Limited

Classification: Mortgage
Secured details: £156,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 114 tooting bec road london.
Fully Satisfied
2 May 2007Delivered on: 11 May 2007
Satisfied on: 11 December 2015
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: 13 & 15 mantilla road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2005Delivered on: 22 December 2005
Satisfied on: 17 October 2006
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: The f/h property being 6/7 oak place east hill wandsworth t/n TGL256729,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 8 September 2022
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 glenburnie road, london t/no LN130798 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 8 September 2022
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 77A trinity road, london t/no TGL133351 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 8 September 2022
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 77 trinity road, london t/no LN143416 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2003Delivered on: 8 October 2003
Satisfied on: 8 September 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £142,500.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 glenburnie road tooting london. 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
14 October 2005Delivered on: 19 October 2005
Satisfied on: 8 September 2022
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 glenburnie road, london t/no LN120400 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 8 September 2022
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 glenburnie road, london t/no LN121292 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 8 September 2022
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 glenburnie road, london t/no LN165296 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2005Delivered on: 26 February 2005
Satisfied on: 18 October 2005
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: 10 glenburnie road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2005Delivered on: 26 February 2005
Satisfied on: 18 October 2005
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: 8 glenburnie road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2005Delivered on: 26 February 2005
Satisfied on: 18 October 2005
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: 77 and 77A trinity road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2005Delivered on: 26 February 2005
Satisfied on: 18 October 2005
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: 12 glenburnie road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2005Delivered on: 26 February 2005
Satisfied on: 18 October 2005
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: 14 glenburnie road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2004Delivered on: 9 November 2004
Satisfied on: 8 September 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1A romberg road london all proceeds of any insurances the goodwill all the borrowers rights title and interest in the benefit of all guarantees warranties and representations the occupation leases and the rents floating charge all the undertaking and all the property and assets.
Fully Satisfied
12 August 2004Delivered on: 17 August 2004
Satisfied on: 11 October 2018
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
6 October 2003Delivered on: 7 October 2003
Satisfied on: 17 October 2006
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 property k/a 2 mantilla road london t/no SGL277193. 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
22 September 2022Delivered on: 23 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 113 ritherdon road, london SW17 8QH and registered at land registry under title number TGL260842.
Outstanding
18 June 2021Delivered on: 18 June 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1A romberg road, london, SW17 8UB.
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 40 old devonshire road, london, SW12 9RB.
Outstanding
9 August 2018Delivered on: 10 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as 232 haydons road, london, SW19 8TT being the whole of the land registered at hm land registry with title number P51688 (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.
Outstanding
21 June 2018Delivered on: 23 June 2018
Persons entitled: Onesavings Bank PLC, Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: Upper maisonette 47A high street colliers wood london.
Outstanding
13 April 2018Delivered on: 13 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as 328 clapham road, london, SW9 9AE being the whole of the land registered at hm land registry with title numbers SGL434895 and TGL345137 (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.
Outstanding
13 April 2018Delivered on: 13 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as plot a, 217 blackshaw road, london, SW17 0DB being the whole of the land registered at hm land registry with title number TGL327768(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.
Outstanding
13 April 2018Delivered on: 13 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as 127 charlmont road, london, SW17 9AB being the whole of the land registered at hm land registry with title number 284377(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.
Outstanding
30 January 2018Delivered on: 13 February 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 45 high street colliers wood london.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 and 15 mantilla road, london SW17 8DY and registered at land registry under title number SGL397509.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 30 trinity road, london SW17 7RE and registered at land registry under title number SGL50759.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 glenburnie road, london SW17 7PJ and registered at land registry under title number LN130798.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 glenburnie road, london SW17 7PJ and registered at land registry under title number LN120400.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 77 trinity road, london SW17 7SQ and registered at land registry under title number LN143416.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 glenburnie road, london SW17 7PJ and registered at land registry under title number LN165296.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 glenburnie road, london SW17 7PJ and registered at land registry under title number LN121292.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 cavendish road, london SW19 2EU and registered at land registry under title number SY85922.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 77A trinity road, london SW17 7SQ and registered at land registry under title number TGL133351.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2A robinson rd, london SW17 9DJ and registered at land registry under title number SGL95651.
Outstanding
28 October 2015Delivered on: 3 November 2015
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: Land at 47A high street colliers wood london t/n SGL51438.
Outstanding
28 October 2015Delivered on: 3 November 2015
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: Land at 45 high street colliers wood london t/n SGL50806.
Outstanding
27 May 2014Delivered on: 3 June 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: 4 glenburnie road, london.
Outstanding
27 May 2014Delivered on: 3 June 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: F/H 4 glenburnie road, london t/no TGL110301.
Outstanding
11 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 328 clapham road london t/n's TGL345137 and SGL434895 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 2011Delivered on: 10 February 2011
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: 127 charlmont road london t/n 284377 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 December 2009Delivered on: 17 December 2009
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: 217 blackshaw road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 August 2008Delivered on: 3 September 2008
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 2 cavendish road colliers wood london t/no SY85922 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 November 2006Delivered on: 16 November 2006
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: 2A robinson road, colliers wood, mitcham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 4A glenburnie road tooting bec london t/no TGL110301. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 September 2006Delivered on: 20 September 2006
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of east hill london,. Fixed charge over all rental income and.
Outstanding
15 September 2006Delivered on: 20 September 2006
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 tooting bec road london,. Fixed charge over all rental income and.
Outstanding
15 September 2006Delivered on: 20 September 2006
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 mantilla road london,. Fixed charge over all rental income and.
Outstanding

Filing History

14 January 2021Total exemption full accounts made up to 31 August 2019 (8 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Amended total exemption full accounts made up to 31 August 2018 (10 pages)
9 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
20 May 2019Registration of charge 042750620056, created on 17 May 2019 (16 pages)
11 October 2018Satisfaction of charge 10 in full (4 pages)
12 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
10 August 2018Registration of charge 042750620055, created on 9 August 2018 (16 pages)
13 July 2018Satisfaction of charge 34 in full (4 pages)
13 July 2018Satisfaction of charge 32 in full (4 pages)
13 July 2018Satisfaction of charge 33 in full (4 pages)
4 July 2018Satisfaction of charge 042750620038 in full (4 pages)
23 June 2018Registration of charge 042750620054, created on 21 June 2018 (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 April 2018Registration of charge 042750620051, created on 13 April 2018 (16 pages)
13 April 2018Registration of charge 042750620052, created on 13 April 2018 (16 pages)
13 April 2018Registration of charge 042750620053, created on 13 April 2018 (15 pages)
22 February 2018Satisfaction of charge 042750620037 in full (4 pages)
13 February 2018Registration of charge 042750620050, created on 30 January 2018 (5 pages)
9 October 2017Notification of Jackie Crainey as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 October 2017Notification of Jackie Crainey as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Receiver's abstract of receipts and payments to 17 December 2015 (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Receiver's abstract of receipts and payments to 17 December 2015 (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
14 January 2016Notice of ceasing to act as receiver or manager (4 pages)
11 December 2015Satisfaction of charge 29 in full (2 pages)
11 December 2015Satisfaction of charge 30 in full (2 pages)
11 December 2015Satisfaction of charge 29 in full (2 pages)
11 December 2015Satisfaction of charge 30 in full (2 pages)
8 December 2015Registration of charge 042750620042, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620047, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620040, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620039, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620049, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620039, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620048, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620049, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620048, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620043, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620040, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620041, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620044, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620045, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620042, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620047, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620046, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620044, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620045, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620043, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620041, created on 4 December 2015 (18 pages)
8 December 2015Registration of charge 042750620046, created on 4 December 2015 (18 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
20 November 2015Appointment of receiver or manager (4 pages)
3 November 2015Registration of charge 042750620037, created on 28 October 2015 (41 pages)
3 November 2015Registration of charge 042750620038, created on 28 October 2015 (41 pages)
3 November 2015Registration of charge 042750620038, created on 28 October 2015 (41 pages)
3 November 2015Registration of charge 042750620037, created on 28 October 2015 (41 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Director's details changed for Mr Jackie Crainey on 1 January 2014 (2 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 September 2015Director's details changed for Mr Jackie Crainey on 1 January 2014 (2 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
3 June 2014Registration of charge 042750620035 (8 pages)
3 June 2014Registration of charge 042750620036 (11 pages)
3 June 2014Registration of charge 042750620035 (8 pages)
3 June 2014Registration of charge 042750620036 (11 pages)
7 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
7 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
7 September 2013Director's details changed for Mr Jackie Crainey on 1 January 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Director's details changed for Mr Jackie Crainey on 1 January 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Director's details changed for Mr Jackie Crainey on 1 January 2013 (2 pages)
4 September 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 September 2013Accounts for a small company made up to 31 August 2012 (7 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Director's details changed for Brian Crainey on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Brian Crainey on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Brian Crainey on 5 October 2012 (2 pages)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 October 2012Secretary's details changed for Brian Crainey on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Brian Crainey on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Brian Crainey on 5 October 2012 (2 pages)
17 September 2012Accounts for a small company made up to 31 August 2011 (7 pages)
17 September 2012Accounts for a small company made up to 31 August 2011 (7 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Particulars of a mortgage or charge / charge no: 34 (9 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 34 (9 pages)
27 June 2012Registered office address changed from 114 Tooting Bec Road Tooting London SW17 8BQ on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 114 Tooting Bec Road Tooting London SW17 8BQ on 27 June 2012 (1 page)
6 March 2012Accounts for a small company made up to 31 August 2010 (7 pages)
6 March 2012Accounts for a small company made up to 31 August 2010 (7 pages)
6 January 2012Amended accounts made up to 31 August 2009 (10 pages)
6 January 2012Amended accounts made up to 31 August 2009 (10 pages)
26 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 31 August 2009 (7 pages)
31 March 2011Accounts for a small company made up to 31 August 2009 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
26 August 2010Director's details changed for Brian Crainey on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Brian Crainey on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Brian Crainey on 2 October 2009 (2 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 22 August 2008 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 22 August 2008 with a full list of shareholders (4 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 October 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (4 pages)
11 November 2006Particulars of mortgage/charge (4 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Return made up to 22/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/06
(7 pages)
14 September 2006Return made up to 22/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/06
(7 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Return made up to 22/08/05; full list of members (7 pages)
14 September 2005Return made up to 22/08/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Secretary's particulars changed;director's particulars changed (1 page)
19 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
22 August 2001Incorporation (11 pages)
22 August 2001Incorporation (11 pages)