Keston
BR2 6EN
Director Name | Mr Jackie Crainey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Little Durford Durford Wood Petersfield GU31 5AW |
Secretary Name | Brian Crainey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 139 East Hill Wandsworth London SW18 2QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.simplylettinglondon.com/ltd/ |
---|---|
Email address | [email protected] |
Telephone | 020 83336699 |
Telephone region | London |
Registered Address | 139 East Hill Wandsworth London SW18 2QB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £10,187,322 |
Cash | £55,144 |
Current Liabilities | £827,713 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
20 May 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 18 June 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1A romberg road, london, SW17 8UB. Outstanding |
17 May 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 13 February 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 45 high street colliers wood london. Outstanding |
4 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 8 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
4 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
14 January 2021 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2020 | Amended total exemption full accounts made up to 31 August 2018 (10 pages) |
9 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
20 May 2019 | Registration of charge 042750620056, created on 17 May 2019 (16 pages) |
11 October 2018 | Satisfaction of charge 10 in full (4 pages) |
12 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
10 August 2018 | Registration of charge 042750620055, created on 9 August 2018 (16 pages) |
13 July 2018 | Satisfaction of charge 34 in full (4 pages) |
13 July 2018 | Satisfaction of charge 32 in full (4 pages) |
13 July 2018 | Satisfaction of charge 33 in full (4 pages) |
4 July 2018 | Satisfaction of charge 042750620038 in full (4 pages) |
23 June 2018 | Registration of charge 042750620054, created on 21 June 2018 (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 April 2018 | Registration of charge 042750620051, created on 13 April 2018 (16 pages) |
13 April 2018 | Registration of charge 042750620052, created on 13 April 2018 (16 pages) |
13 April 2018 | Registration of charge 042750620053, created on 13 April 2018 (15 pages) |
22 February 2018 | Satisfaction of charge 042750620037 in full (4 pages) |
13 February 2018 | Registration of charge 042750620050, created on 30 January 2018 (5 pages) |
9 October 2017 | Notification of Jackie Crainey as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 October 2017 | Notification of Jackie Crainey as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Receiver's abstract of receipts and payments to 17 December 2015 (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Receiver's abstract of receipts and payments to 17 December 2015 (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
11 December 2015 | Satisfaction of charge 29 in full (2 pages) |
11 December 2015 | Satisfaction of charge 30 in full (2 pages) |
11 December 2015 | Satisfaction of charge 29 in full (2 pages) |
11 December 2015 | Satisfaction of charge 30 in full (2 pages) |
8 December 2015 | Registration of charge 042750620042, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620047, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620040, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620039, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620049, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620039, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620048, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620049, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620048, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620043, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620040, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620041, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620044, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620045, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620042, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620047, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620046, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620044, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620045, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620043, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620041, created on 4 December 2015 (18 pages) |
8 December 2015 | Registration of charge 042750620046, created on 4 December 2015 (18 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
20 November 2015 | Appointment of receiver or manager (4 pages) |
3 November 2015 | Registration of charge 042750620037, created on 28 October 2015 (41 pages) |
3 November 2015 | Registration of charge 042750620038, created on 28 October 2015 (41 pages) |
3 November 2015 | Registration of charge 042750620038, created on 28 October 2015 (41 pages) |
3 November 2015 | Registration of charge 042750620037, created on 28 October 2015 (41 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Director's details changed for Mr Jackie Crainey on 1 January 2014 (2 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 September 2015 | Director's details changed for Mr Jackie Crainey on 1 January 2014 (2 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
3 June 2014 | Registration of charge 042750620035 (8 pages) |
3 June 2014 | Registration of charge 042750620036 (11 pages) |
3 June 2014 | Registration of charge 042750620035 (8 pages) |
3 June 2014 | Registration of charge 042750620036 (11 pages) |
7 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Director's details changed for Mr Jackie Crainey on 1 January 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Director's details changed for Mr Jackie Crainey on 1 January 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Director's details changed for Mr Jackie Crainey on 1 January 2013 (2 pages) |
4 September 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
4 September 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Director's details changed for Brian Crainey on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Brian Crainey on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Brian Crainey on 5 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Secretary's details changed for Brian Crainey on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Brian Crainey on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Brian Crainey on 5 October 2012 (2 pages) |
17 September 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
27 June 2012 | Registered office address changed from 114 Tooting Bec Road Tooting London SW17 8BQ on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 114 Tooting Bec Road Tooting London SW17 8BQ on 27 June 2012 (1 page) |
6 March 2012 | Accounts for a small company made up to 31 August 2010 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 August 2010 (7 pages) |
6 January 2012 | Amended accounts made up to 31 August 2009 (10 pages) |
6 January 2012 | Amended accounts made up to 31 August 2009 (10 pages) |
26 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2009 (7 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2009 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
26 August 2010 | Director's details changed for Brian Crainey on 2 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Brian Crainey on 2 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Brian Crainey on 2 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 22 August 2008 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 22 August 2008 with a full list of shareholders (4 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 October 2007 | Return made up to 22/08/07; no change of members
|
26 October 2007 | Return made up to 22/08/07; no change of members
|
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members
|
14 September 2006 | Return made up to 22/08/06; full list of members
|
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members
|
8 September 2004 | Return made up to 22/08/04; full list of members
|
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members
|
2 September 2003 | Return made up to 22/08/03; full list of members
|
19 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Return made up to 22/08/02; full list of members
|
4 September 2002 | Return made up to 22/08/02; full list of members
|
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (11 pages) |
22 August 2001 | Incorporation (11 pages) |