Company NameSafe Haven London
Company StatusActive
Company Number05328976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward John Chesterman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo5, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr James Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGo5, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Mark Clinton Patton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RolePresident
Country of ResidenceEngland
Correspondence AddressGo5, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Stephen John Woodland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian,British
StatusCurrent
Appointed28 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo5, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 June 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo5, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameMr Jared Barclay Fox
StatusResigned
Appointed01 October 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2017)
RoleCompany Director
Correspondence AddressGo5, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD
Secretary NameCarter Backer Winter Llp (Corporation)
StatusResigned
Appointed30 April 2012(7 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 January 2013)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed30 January 2013(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2014)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN

Location

Registered AddressGo5, Thorncroft Manor
Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South

Financials

Year2014
Turnover£4,038,908
Net Worth£15,044,541
Cash£1,091,215
Current Liabilities£2,924,663

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

16 October 2006Delivered on: 20 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158,110.82 and all other monies due or to become due.
Particulars: 167 dehavilland close northolt t/n AGL32962.
Fully Satisfied
20 October 2006Delivered on: 24 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £132,918.57 due or to become due from the company to.
Particulars: 15 disley court howard road southall t/n AGL112402.
Fully Satisfied
6 October 2006Delivered on: 13 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143173.57 due or to become due from the company to.
Particulars: 15 alnmouth court fleming road southall middlesex t/no AGL117459.
Fully Satisfied
6 October 2006Delivered on: 13 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156,009.67 due or to become due from the company to.
Particulars: The property k/a 15 pentland place, church road, northolt t/no agl 12055.
Fully Satisfied
9 October 2006Delivered on: 13 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £137,918.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 112 audley court canberra drive northolt t/n AGL120540.
Fully Satisfied
2 October 2006Delivered on: 7 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £142918.57 due or to become due from the company to.
Particulars: The property k/a 6 warwick court, newmarket avenue, northolt t/no NGL566595.
Fully Satisfied
29 September 2006Delivered on: 3 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £126918.57 due or to become due from the company to.
Particulars: 97 grange court old ruislip road northolt middlesex t/n AGL30644.
Fully Satisfied
22 September 2006Delivered on: 28 September 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £145918.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 verulam court haldane road southall t/n AGL114300.
Fully Satisfied
22 September 2006Delivered on: 28 September 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £105918.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 perceval court newmarket avenue northolt t/n AGL103397.
Fully Satisfied
22 September 2006Delivered on: 28 September 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135207.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 beech court lilliput avenue northolt and parking space 13 t/n NGL332804.
Fully Satisfied
20 January 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £147,000.00 due or to become due from the company to.
Particulars: 10 salisbury court, newmarket avenue, north middlesex t/n AGL25752.
Fully Satisfied
22 September 2006Delivered on: 28 September 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145888.57 due or to become due from the company to.
Particulars: 98 grange court, old ruislip t/no NGL577412.
Fully Satisfied
22 September 2006Delivered on: 28 September 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £130938.57 due or to become due from the company to.
Particulars: 106 dehavilland close northolt t/n AGL34977.
Fully Satisfied
15 September 2006Delivered on: 23 September 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £136260.07 due or to become due from the company to.
Particulars: Property k/a 18 dehavilland close northolt middlesex t/no AGL39504.
Fully Satisfied
15 September 2006Delivered on: 19 September 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £106918.57 due or to become due from the company to.
Particulars: 39 rutherford tower lovell road southall t/n AGL101459.
Fully Satisfied
6 September 2006Delivered on: 8 September 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £149,912.92 due or to become due from the company to.
Particulars: 175 girtin house, academy gardens, northolt t/no. AGL117379.
Fully Satisfied
1 September 2006Delivered on: 5 September 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £148938.57 due or to become due from the company to.
Particulars: Flat 1 42 dabbs hill lane northolt t/no ngl 566835.
Fully Satisfied
31 August 2006Delivered on: 2 September 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £130918.57 due or to become due from the company to.
Particulars: 54 falcon house gurnell grove t/no agl 18310.
Fully Satisfied
1 September 2006Delivered on: 2 September 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135937.92 due or to become due from the company to.
Particulars: 3 huxley close northolt t/no ngl 521367.
Fully Satisfied
29 August 2006Delivered on: 2 September 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156938.57 due or to become due from the company to.
Particulars: 46 lordship road northolt t/no ngl 608104.
Fully Satisfied
25 August 2006Delivered on: 30 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145918.57 due or to become due from the company to.
Particulars: 6 sheridan court whitton avenue west northolt & store shed 6 t/n NGL566653.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £126,013.88 due or to become due from the company to.
Particulars: 2 portrush court whitecote road southall middlesex t/n AGL108585.
Fully Satisfied
21 August 2006Delivered on: 26 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £160938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 garden close northolt and garage t/n NGL133034.
Fully Satisfied
18 August 2006Delivered on: 23 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £90918.21 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66 gleneagles tower redcroft road southall t/n AGL14134.
Fully Satisfied
16 August 2006Delivered on: 18 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £148,412.92 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 warwick court new market avenue northolt t/no agl 18061.
Fully Satisfied
11 August 2006Delivered on: 18 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150,912.92 due or to become due from the company to.
Particulars: 166 cotman house academy gardens northolt t/no AGL24415.
Fully Satisfied
15 August 2006Delivered on: 17 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £140,932.92 due or to become due from the company to.
Particulars: 3 ashbridge court redcroft road southall t/n NGL591257.
Fully Satisfied
8 August 2006Delivered on: 9 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158,382.92 due or to become due from the company to.
Particulars: 175 makepeace road northolt t/no NGL482254.
Fully Satisfied
4 August 2006Delivered on: 9 August 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £138388.57 due or to become due from the company to.
Particulars: 9 bonnington court gallery gardens northolt t/n AGL29336.
Fully Satisfied
14 July 2006Delivered on: 20 July 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156932.92 due or to become due from the company to.
Particulars: 37 makepeace road t/no ngl 495562.
Fully Satisfied
17 July 2006Delivered on: 20 July 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £113511.57 due or to become due from the company to.
Particulars: 62 poynter court gallery gardens northolt t/no agl 116746.
Fully Satisfied
12 July 2006Delivered on: 18 July 2006
Satisfied on: 27 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,932.92 due or to become due from the company to the chargee under the terms of the aforementioend instrument creating or evidencing the charge.
Particulars: 57 byron way northholt t/n AGL131200.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £164,019.92 due or to become due from the company to.
Particulars: 140 raeburn court academy gardens northolt middlesex t/n NGL447108.
Fully Satisfied
10 July 2006Delivered on: 18 July 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £1,163,912.92 due or to become due from the company to the chargee under the terms of the aforementioend instrument creating or evidencing the charge.
Particulars: 24 sycamore close church road northolt and garage 10 t/n NGL237490.
Fully Satisfied
11 July 2006Delivered on: 18 July 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156,932.92 due or to become due from the company to the chargee under the terms of the aforementioend instrument creating or evidencing the charge.
Particulars: 139 makepeace road northolt t/n NGL480143.
Fully Satisfied
7 July 2006Delivered on: 11 July 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135,882.92 due or to become due from the company to.
Particulars: 149 makepeace road UB5 5UH t/no NGL473473.
Fully Satisfied
7 July 2006Delivered on: 11 July 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163932.92 due or to become due from the company to.
Particulars: 9 buckingham court, church road, northolt and parking space 9 t/n NGL132451.
Fully Satisfied
23 June 2006Delivered on: 29 June 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150912.92 due or to become due from the company to.
Particulars: 39 albury court, canberra drive, northolt t/n AGL107674.
Fully Satisfied
23 June 2006Delivered on: 28 June 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £110912.92 due or to become due from the company to.
Particulars: 16 gleneagles tower fleming road southall t/no agl 85488.
Fully Satisfied
23 June 2006Delivered on: 24 June 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145932.92 due or to become due from the company to.
Particulars: 46 vanbrough crescent northolt t/no AGL22105.
Fully Satisfied
20 June 2006Delivered on: 23 June 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £162932.92 due or to become due from the company to.
Particulars: 6 dale court, church avenue, northolt & garage 6 t/n MX470093.
Fully Satisfied
16 June 2006Delivered on: 17 June 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £136932.92 due or to become due from the company to.
Particulars: 13 prestwick court, baird avenue, sothall t/n NGL567545.
Fully Satisfied
15 June 2006Delivered on: 16 June 2006
Satisfied on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £144907.92 due or to become due from the company to.
Particulars: 106 crome house parkfield drive northolt t/no AGL86529.
Fully Satisfied
3 February 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £141,019.92 due or to become due from the company to.
Particulars: 4 whittle close southall middlesex t/n AGL55780.
Fully Satisfied
8 June 2006Delivered on: 10 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145932.92 due or to become due from the company to.
Particulars: 12 birkdale court, redcroft road, southall t/no agl 19965.
Fully Satisfied
6 June 2006Delivered on: 9 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145,912.92 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 birkdale court redcroft road southall t/no AGL77768.
Fully Satisfied
2 June 2006Delivered on: 6 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153,112.92 due or to become due from the company to.
Particulars: 26 priors field northolt t/no NGL566843.
Fully Satisfied
2 June 2006Delivered on: 6 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155932 due or to become due from the company to.
Particulars: 12 purcell house britten drive UB1 2LD, t/no NGL600732.
Fully Satisfied
2 June 2006Delivered on: 6 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150912.92 due or to become due from the company to.
Particulars: 24 norwood close and shed 24 norwood green middlesex, NGL610752.
Fully Satisfied
30 May 2006Delivered on: 2 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £162882.92 due or to become due.
Particulars: 59 garden close northolt t/n AGL88937.
Fully Satisfied
31 May 2006Delivered on: 2 June 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £144912.92 due or to become due.
Particulars: 48 hogarth house gallery gardens northolt t/n AGL15628.
Fully Satisfied
19 May 2006Delivered on: 24 May 2006
Satisfied on: 17 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £108382.92 due or to become due from the company to.
Particulars: 32 archer house sherwood close ealing t/no AGL108766.
Fully Satisfied
6 May 2006Delivered on: 11 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145,932.92 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 manor gate northolt t/n agl 105927.
Fully Satisfied
10 May 2006Delivered on: 11 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135932.92 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 burgess court, fleming road, southall t/no AGL25668.
Fully Satisfied
3 February 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £151,969.92 due or to become due from the company to.
Particulars: Ground floor flat 16 lowden road southall middlesex t/n AGL53982.
Fully Satisfied
3 May 2006Delivered on: 9 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155,882.92 due or to become due from the company to.
Particulars: 141 cranleigh gardens, southall t/no. NGL415315.
Fully Satisfied
5 May 2006Delivered on: 9 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155,949.05 due or to become due from the company to.
Particulars: 22 yeoman road islip manor northolt t/n NGL567045.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £160940.17 due or to become due from the company to.
Particulars: 50 sycamore close northolt and garage 40 t/no AGL117528.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161967.92 due or to become due from the company to.
Particulars: 26 byron way northolt t/no AGL250.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153482.92 due or to become due from the company to.
Particulars: 84 byron way, northolt t/no AGL18894.
Fully Satisfied
2 May 2006Delivered on: 5 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158982.92 due or to become due from the company to.
Particulars: 31 huxley close, northolt t/no NGL508288.
Fully Satisfied
28 April 2006Delivered on: 4 May 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £132932.32 due or to become due from the company to.
Particulars: 65 woburn tower broomcroft avenue northolt middlesex t/no AGL12286.
Fully Satisfied
21 April 2006Delivered on: 25 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150,932.92 due or to become due from the company to.
Particulars: 106 marnham crescent, greenford t/no. AGL77227.
Fully Satisfied
12 April 2006Delivered on: 19 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £154932.92 due or to become due from the company to.
Particulars: 122 audley court canberra drive northolt t/n AGL102795.
Fully Satisfied
12 April 2006Delivered on: 18 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135932.92 due or to become due from the company to.
Particulars: The property k/a 13 burgess court, fleming road, southall t/no AGL87291.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153,019.92 due or to become due from the company to.
Particulars: Flat 6 76 dabbs hill lane northolt middlesex t/n AGL18150.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153912.12 due or to become due from the company to.
Particulars: 44 hazelmere drive northolt and garage 43 hazelmere drive northolt t/n NGL421413 & AGL21091.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155932.92 due or to become due from the company to.
Particulars: 5 irving avenue northolt t/n NGL566454.
Fully Satisfied
7 April 2006Delivered on: 8 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £136932.92 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 prestwick court baird avenue southall t/no AGL108186.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145932.92 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 124 audley court canberra drive northolt t/no NGL567099.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £157,014.43 due or to become due from the company to.
Particulars: 170 makepeace road northolt middlesex t/no NGL480195.
Fully Satisfied
27 March 2006Delivered on: 30 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156488.42 due or to become due from the company to.
Particulars: 9 britannia close northolt.
Fully Satisfied
24 March 2006Delivered on: 29 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143551.92 due or to become due from the company to.
Particulars: 8 freshwater court lady margaret road southall middlesex.
Fully Satisfied
17 March 2006Delivered on: 22 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £137,900.27 due or to become due from the company to.
Particulars: 8 folkestone court newmarket avenue northolt middlesex t/n AGL35582.
Fully Satisfied
17 March 2006Delivered on: 22 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143,432.92 due or to become due from the company to.
Particulars: 5 alnmouth court fleming road southall middlesex t/n AGL96013.
Fully Satisfied
17 March 2006Delivered on: 22 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £154,882.92 due or to become due from the company to.
Particulars: 101 radcliffe way northolt middlesex t/n AGL19017.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £108519.92 due or to become due from the company to.
Particulars: 28 rutherford tower lovell road southall middlesex t/n AGL99883.
Fully Satisfied
24 March 2006Delivered on: 29 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150932.92 due or to become due from the company to.
Particulars: 1 folkstone court newmarket avenue northolt middlesex, t/n AGL96800.
Fully Satisfied
24 March 2006Delivered on: 29 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £154,667.92 due or to become due from the company to.
Particulars: 93 byron way northolt t/no NGL228424.
Fully Satisfied
24 March 2006Delivered on: 29 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,025.92 due or to become due from the company to.
Particulars: 144 makepeace road northolt t/no NGL482511.
Fully Satisfied
20 March 2006Delivered on: 28 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145,932.92 due or to become due from the company to.
Particulars: 4 deal court, haldane road, southall t/no. AGL84903.
Fully Satisfied
10 March 2006Delivered on: 18 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £160932.92 due or to become due from the company to.
Particulars: Flat 1 70 dabbs hill lane northolt middlesex t/no AGL102018.
Fully Satisfied
3 March 2006Delivered on: 14 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £154919.17 due or to become due from the company to.
Particulars: 16 shadwell court shadwell drive northolt t/n AGL70547.
Fully Satisfied
28 February 2006Delivered on: 4 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £115919.92 due or to become due from the company to.
Particulars: 35 sheringham tower baird avenue southall t/no agl 101945.
Fully Satisfied
20 February 2006Delivered on: 4 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155909.17 due or to become due from the company to.
Particulars: 104 audley court canberra drive northolt t/no ngl 578606.
Fully Satisfied
28 February 2006Delivered on: 3 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £140919.17 due or to become due from the company to.
Particulars: 1 wallis road southall t/no AGL107332.
Fully Satisfied
17 February 2006Delivered on: 2 March 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £160875.68 due or to become due from the company to.
Particulars: 28 chichester court lilliput avenue northolt t/no NGL280280.
Fully Satisfied
18 October 2005Delivered on: 25 October 2005
Satisfied on: 31 May 2022
Persons entitled: Partnerships UK PLC

Classification: Security agreement
Secured details: Up to £600,000.00 and all other monies due or to become due.
Particulars: All rights and entitlements in respect of account number 14100918 and in respect of any amount standing to the credit of the above account and the debt represented by that account. See the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 18 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158,789.63 due or to become due from the company to.
Particulars: 79 glyndebourne court canberra drive northolt t/no AGL20248.
Fully Satisfied
20 January 2006Delivered on: 6 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158,519.92 due or to become due from the company to.
Particulars: Flat 2 dabbs hill lane northolt t/n NGL596901.
Fully Satisfied
20 July 2007Delivered on: 26 July 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,638.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 pentland place church road northolt t/no NGL565488.
Fully Satisfied
29 June 2007Delivered on: 4 July 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £157914.88 due or to become due.
Particulars: 107 dehavilland close canberra drive teading t/n AGL34974.
Fully Satisfied
22 June 2007Delivered on: 26 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143418.57 due or to become due from the company to.
Particulars: 6 colne court hobbayne road hanwell t/no agl 34523.
Fully Satisfied
22 June 2007Delivered on: 26 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £162918.57 due or to become due from the company to.
Particulars: 50 godfrey avenue northolt t/no AGL129831.
Fully Satisfied
18 June 2007Delivered on: 21 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143918.57 due or to become due from the company to.
Particulars: 15 whittle close southall t/n AGL12908.
Fully Satisfied
18 June 2007Delivered on: 21 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £109354.57 due or to become due from the company to.
Particulars: 41 hill court newmarket avenue northolt and shed t/n AGL33392.
Fully Satisfied
4 June 2007Delivered on: 8 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £125918.57 due or to become due from the company to.
Particulars: 84 churchill court, newmarket avenue, northolt t/n AGL27877.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £144019.92 due or to become due from the company to.
Particulars: 54 godfrey avenue northolt t/no agl 73524.
Fully Satisfied
4 June 2007Delivered on: 8 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £118918.57 due or to become due from the company to.
Particulars: 56 arnold road northolt t/no NGL567101.
Fully Satisfied
1 June 2007Delivered on: 2 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £149971.69 due or to become due from the company to.
Particulars: 19 freshwater court lady margaret road southall t/no NGL331865.
Fully Satisfied
29 May 2007Delivered on: 1 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153918.57 due or to become due from the company to.
Particulars: 6 deal court haldane road southall t/no AGL129777.
Fully Satisfied
31 May 2007Delivered on: 1 June 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155918.57 due or to become due from the company to.
Particulars: 30 osterley court canberra drive northolt t/no NGL520049.
Fully Satisfied
22 May 2007Delivered on: 24 May 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £138,418.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 tees court hanway road london t/no AGL13661.
Fully Satisfied
4 May 2007Delivered on: 9 May 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £120,918.57 due or to become due from the company to.
Particulars: 143 raeburn court academy gardens northolt t/no AGL25918.
Fully Satisfied
2 May 2007Delivered on: 3 May 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135960.32 due or to become due from the company to.
Particulars: 86 dehavilland close yeading hayes t/n AGL35647.
Fully Satisfied
2 May 2007Delivered on: 3 May 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145918.57 due or to become due from the company to.
Particulars: 7 burgess court fleming road southall t/n AGL27853.
Fully Satisfied
27 April 2007Delivered on: 1 May 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £168,495.82 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 sycamore close church road northolt and garage t/no AGL116488.
Fully Satisfied
30 March 2007Delivered on: 18 April 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £117,938.57 due or to become due from the company to.
Particulars: 28 perceval court newmarket avenue northolt t/n NGL566776.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £144019.92 due or to become due from the company to.
Particulars: 16 godfrey avenue, northolt, middlesex t/n AGL73525.
Fully Satisfied
30 March 2007Delivered on: 3 April 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £134,114.82 due or to become due from the company to.
Particulars: 105 dehavilland close yeading middx t/n AGL34429.
Fully Satisfied
30 March 2007Delivered on: 3 April 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156090.58 due or to become due from the company to.
Particulars: 39 dehavilland close yeading ealing t/no AGL39199.
Fully Satisfied
30 March 2007Delivered on: 3 April 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £141,923.57 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 freshwater court lady margaret road southall t/no NGL203195.
Fully Satisfied
30 March 2007Delivered on: 3 April 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £130908.57 due or to become due from the company to.
Particulars: 28 churchill court, newmarket avenue, northolt t/no NGL567049.
Fully Satisfied
30 March 2007Delivered on: 3 April 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163148.57 due or to become due from the company to.
Particulars: 29 hadfield close, southall t/no AGL47801.
Fully Satisfied
28 March 2007Delivered on: 29 March 2007
Satisfied on: 30 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £131,908.57 due or to become due from the company to.
Particulars: 17 portrush court whitecote road southall t/no AGL126652.
Fully Satisfied
9 March 2007Delivered on: 13 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £142,938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 falcon house gurnell grove london W13 0AE t/no NGL567593.
Fully Satisfied
7 March 2007Delivered on: 8 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £160908.57 due or to become due from the company to.
Particulars: 97 crane court gurnell grove t/n AGL30719.
Fully Satisfied
2 March 2007Delivered on: 3 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £148918.57 due or to become due from the company to.
Particulars: 16 hill court, newmarket avenue, northolt t/no AGL92973.
Fully Satisfied
28 February 2007Delivered on: 2 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £108,938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68 wallis road southall t/n AGL119507.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £142964.63 due or to become due from the company to.
Particulars: 19 rubens road, northolt t/n AGL110152.
Fully Satisfied
28 February 2007Delivered on: 2 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135918.57 due or to become due from the company to.
Particulars: 11 warwick court newmarket avenue northolt t/no AGL12165.
Fully Satisfied
23 February 2007Delivered on: 1 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £149438.57 due or to become due from the company to.
Particulars: 25 southall court lady margaret road southall t/no AGL24060.
Fully Satisfied
26 February 2007Delivered on: 1 March 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £133,908.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 huxley close northolt t/n ngl 505922.
Fully Satisfied
23 February 2007Delivered on: 27 February 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £140868.57 due or to become due from the company to.
Particulars: 23 fulwell court baird avenue southall t/no agl 97470.
Fully Satisfied
9 February 2007Delivered on: 13 February 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £154888.57 due or to become due from the company to.
Particulars: 41 albury court canberra drive northolt t/no AGL24149.
Fully Satisfied
9 February 2007Delivered on: 10 February 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161034.97 due or to become due from the company to.
Particulars: 10 makepeace road, northolt t/no NGL520874.
Fully Satisfied
9 February 2007Delivered on: 10 February 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158492.82 due or to become due from the company to.
Particulars: 18 huxley close northolt t/n NGL510091.
Fully Satisfied
5 February 2007Delivered on: 8 February 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £12,0918.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 st andrews tower baird avenue southall t/no AGL119680.
Fully Satisfied
30 January 2007Delivered on: 1 February 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £160900.57 due or to become due from the company to.
Particulars: 136 makepeace road, northolt t/no NGL495434.
Fully Satisfied
26 January 2007Delivered on: 30 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153438.57 due or to become due from the company to.
Particulars: 75 moreton tower lexden road t/no AGL123563.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143019.92 due or to become due from the company to.
Particulars: 5 lynne way, northolt, middlesex t/no AGL27369.
Fully Satisfied
26 January 2007Delivered on: 27 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £131081.21 due or to become due from the company to.
Particulars: 133 de havilland close yeading t/no AGL34906.
Fully Satisfied
25 January 2007Delivered on: 26 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £159918.57 due or to become due from the company to.
Particulars: 21 hartsbourne court fleming southall t/no AGL19356.
Fully Satisfied
24 January 2007Delivered on: 26 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143422.32 due or to become due from the company to.
Particulars: 13 high view byron way northolt t/no NGL549059.
Fully Satisfied
26 January 2007Delivered on: 27 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155,945.82 due or to become due from the company to.
Particulars: The property k/a 20 leander road, northolt t/no AGL35925.
Fully Satisfied
22 January 2007Delivered on: 26 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135,919.97 due or to become due from the company to.
Particulars: 21 makepeace road northolt t/n NGL462554.
Fully Satisfied
17 January 2007Delivered on: 19 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153438.57 due or to become due from the company to.
Particulars: 15 longford court uxbridge road and store t/no AGL31135.
Fully Satisfied
12 January 2007Delivered on: 16 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £135913.57 due or to become due from the company to.
Particulars: 106 tyne court hanway road t/no AGL122723.
Fully Satisfied
12 January 2007Delivered on: 16 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £160949.58 due or to become due from the company to.
Particulars: 24 links view greenford road greenford t/no AGL151866.
Fully Satisfied
8 January 2007Delivered on: 12 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156410.32 due or to become due from the company to.
Particulars: 81 dehavilland close canberra drive northolt t/n AGL38096.
Fully Satisfied
5 January 2007Delivered on: 6 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163988.57 due or to become due from the company to.
Particulars: 55 huxley close northolt t/no NGL520208.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156014.63 due or to become due from the company to.
Particulars: 58 godfrey avenue, northolt t/no AGL21361.
Fully Satisfied
2 January 2007Delivered on: 4 January 2007
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150938.57 due or to become due from the company to.
Particulars: 4 fortunes mead rideway northolt t/no AGL70802.
Fully Satisfied
22 December 2006Delivered on: 30 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150908.57 due or to become due from the company to.
Particulars: 87A shadwell drive northolt t/no agl 67753.
Fully Satisfied
28 December 2006Delivered on: 30 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £152007.57 due or to become due from the company to.
Particulars: 8 clifford close church road northolt and garage 8 t/no ngl 118837.
Fully Satisfied
21 December 2006Delivered on: 28 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £126128.07 due or to become due from the company to.
Particulars: 29 huxley close northolt middlesex t/n NGL520977.
Fully Satisfied
21 December 2006Delivered on: 28 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143938.57 due or to become due from the company to.
Particulars: 39 falcon house W13 oae t/n AGL27723.
Fully Satisfied
22 December 2006Delivered on: 30 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £152908.57 due or to become due from the company to.
Particulars: 76 hunt court gallery gardens northolt t/no AGL113686.
Fully Satisfied
15 December 2006Delivered on: 16 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 70 hatfield court canberra drive northolt t/n AGL111219.
Fully Satisfied
14 December 2006Delivered on: 15 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161223.57 due or to become due from the company to.
Particulars: 146 byron way northolt t/n AGL22441.
Fully Satisfied
1 December 2006Delivered on: 12 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £120,938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 gleneagles tower fleming road southall t/no AGL135767.
Fully Satisfied
5 December 2006Delivered on: 12 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £93,438.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 63 st andrews tower baird avenue southall middlesex t/no AGL24601.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £143,019.92 due or to become due from the company to.
Particulars: 10 folkestone court,newmarket avenue,northolt t/n AGL21502.
Fully Satisfied
29 November 2006Delivered on: 12 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £166,923.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 79 godfrey avenue northolt t/no AGL91637.
Fully Satisfied
4 December 2006Delivered on: 12 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £140,938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 thurlstone court howard road southall t/no AGL121866.
Fully Satisfied
1 December 2006Delivered on: 7 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155439.82 due or to become due from the company to.
Particulars: 117 dehavilland close northolt t/no agl 33553.
Fully Satisfied
1 December 2006Delivered on: 7 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £146918.57 due or to become due from the company to.
Particulars: 85 rubens road northolt t/no agl 26397.
Fully Satisfied
1 December 2006Delivered on: 7 December 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £131545.57 due or to become due from the company to.
Particulars: 130 dehavilland close northolt t/no agl 34671.
Fully Satisfied
24 November 2006Delivered on: 28 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £137,116.02 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 newstead court byron way northolt t/no AGL18501.
Fully Satisfied
23 November 2006Delivered on: 25 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,124.86 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 80 byron way ruislip road northolt t/n NGL275315.
Fully Satisfied
21 November 2006Delivered on: 25 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £156,010.42 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55A goring way greenford t/no MX315338.
Fully Satisfied
15 November 2006Delivered on: 22 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155,510.032 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 dehavilland close northolt t/n AGL36220.
Fully Satisfied
17 November 2006Delivered on: 22 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163,007.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 chichester court lilliput avenue & garage 7 t/n NGL265602.
Fully Satisfied
10 February 2006Delivered on: 16 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163513.88 due or to become due from the company to.
Particulars: 49 vanbrough crescent northolt middlesex t/no ngl 520678.
Fully Satisfied
14 November 2006Delivered on: 16 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £133963.57 due or to become due from the company to.
Particulars: 148 makepeace road northolt t/no NGL474707.
Fully Satisfied
9 November 2006Delivered on: 14 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £122918.57 due or to become due from the company to.
Particulars: 33 percival court newmarket avenue northolt t/no NGL609014.
Fully Satisfied
31 October 2006Delivered on: 3 November 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153958.57 due or to become due from the company to.
Particulars: 26 stroud field northolt t/no AGL24111.
Fully Satisfied
27 October 2006Delivered on: 31 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £136,938.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 nimrod close northolt and parking space t/n NGL491240.
Fully Satisfied
26 October 2006Delivered on: 28 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £57546.48 due or to become due from the company to.
Particulars: 53 hazelmere road northolt t/no NGL400730.
Fully Satisfied
23 October 2006Delivered on: 26 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155,908.57 due or to become due from the company to.
Particulars: Second floor flat 8 witley court norwood road southall and shed t/no AGL16889.
Fully Satisfied
25 October 2006Delivered on: 26 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £152,918.57 due or to become due from the company to.
Particulars: 186 kneller court academy gardens northolt t/no AGL25366.
Fully Satisfied
19 October 2006Delivered on: 24 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £121,286.52 due or to become due from the company to.
Particulars: 109 byron way northolt t/no AGL141131.
Fully Satisfied
20 October 2006Delivered on: 24 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £152,918.57 due or to become due from the company to.
Particulars: 21 farnham court redcroft road southall middlesex t/no AGL13523.
Fully Satisfied
20 October 2006Delivered on: 24 October 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £147,918.57 due or to become due from the company to.
Particulars: 20 stanfield house academy gardens northolt t/no AGL92612.
Fully Satisfied
6 February 2006Delivered on: 9 February 2006
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £164019.92 due or to become due from the company to.
Particulars: 2 hadfield close, southall t/n AGL47780.
Fully Satisfied
18 October 2005Delivered on: 19 October 2005
Satisfied on: 26 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 2023Delivered on: 24 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2021Delivered on: 5 August 2021
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as 39 albury court, canberra drive, middlesex, UB5 6JN. Please see the instrument for further details.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: 59 garden close northolt and parking space.
Outstanding
29 November 2016Delivered on: 2 December 2016
Persons entitled: The Governor and the Company of the Bank of Ireland

Classification: A registered charge
Particulars: 34 southall court. Lady margaret road. Southall. Middlesex. UB1 2RQ. Title number: NGL565278.
Outstanding
12 February 2008Delivered on: 26 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,679.69 due or to become due from the company to the chargee.
Particulars: 18 pentland place church road northolt t/no NGL621350.
Outstanding
18 February 2008Delivered on: 26 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155,000.00 due or to become due from the company to the chargee.
Particulars: 73 rubens road northolt middlesex t/no AGL48062.
Outstanding
20 November 2007Delivered on: 24 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163439.19 due or to become due from the company to.
Particulars: 44 vanbrough crescent northolt middlesex t/no AGL103322.
Outstanding
20 November 2007Delivered on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163434.07 due or to become due from the company to.
Particulars: 48 balfour road, southall t/no NGL358503.
Outstanding
14 November 2007Delivered on: 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £140939.16 due or to become due from the company to.
Particulars: 55 churchill court, newmarket avenue UB5 4ER, t/no AGL15513.
Outstanding
26 October 2007Delivered on: 10 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £125938.57 due or to become due from the company to.
Particulars: Ninth floor flat 52 rutherford tower lovell road southall t/no NGL523626.
Outstanding
1 November 2007Delivered on: 6 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £133,439.16 due or to become due from the company to.
Particulars: 31 perceval court newmarket avenue northolt t/n NGL601223.
Outstanding
1 November 2007Delivered on: 6 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £1,152,939.16 due or to become due from the company to.
Particulars: 59B shadwell drive northolt middlesex t/n AGL95351.
Outstanding
26 October 2007Delivered on: 3 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £154,939.16 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 falcon house gurnell grove west ealing t/no AGL56211.
Outstanding
18 October 2007Delivered on: 3 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150,939.16 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gayhurst court canberra drive northolt middlesex t/no agl 119412.
Outstanding
17 October 2007Delivered on: 3 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £155957.57 due or to become due from the company to.
Particulars: 40 freshwater court lady margaret road southall middlesex t/no NGL468544.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £166938.57 due or to become due.
Particulars: 169 girtin house academy gardens northolt t/n AGL120680.
Outstanding
28 September 2007Delivered on: 2 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,038.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 southall court lady margaret road southall t/no MX42332.
Outstanding
20 September 2007Delivered on: 22 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £159957.57 due or to become due from the company to the chargee.
Particulars: 42 freshwater court lady margaret road southall t/n NGL209471.
Outstanding
21 September 2007Delivered on: 22 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £1168538.57 due or to become due from the company to the chargee.
Particulars: 6 southall court southall middlesex t/n MX42332.
Outstanding
27 September 2007Delivered on: 29 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £158,038.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 southall court lady margaret road southall t/no MX42332.
Outstanding
27 September 2007Delivered on: 29 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £120,888.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4FF 27 percival court t/no AGL92750.
Outstanding
19 September 2007Delivered on: 21 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £163457.57 due or to become due from the company to.
Particulars: 12 freshwater court lady margaret road southall t/no NGL294545.
Outstanding
7 September 2007Delivered on: 11 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £122918.57 due or to become due from the company to.
Particulars: 63 gainsborough tower academy gardens northolt t/no agl 126565.
Outstanding
3 September 2007Delivered on: 6 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £145918.57 due or to become due from the company to.
Particulars: 27 albury court canberra drive northolt t/no AGL22152.
Outstanding
17 August 2007Delivered on: 25 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,893.57 due or to become due from the company to.
Particulars: 47 freshwater court lady margaret road southall t/n AGL100300.
Outstanding
20 August 2007Delivered on: 25 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £110,918.57 due or to become due from the company to.
Particulars: 16 sheringham tower baird avenue southall t/n AGL133250.
Outstanding
1 August 2007Delivered on: 21 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £164410 due or to become due.
Particulars: 8 hotspur road northolt t/n AGL44891.
Outstanding
10 August 2007Delivered on: 11 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £150918.57 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 84 crome house parkfield drive northolt t/no NGL596378.
Outstanding
23 July 2007Delivered on: 25 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £161,132.74 due or to become due from the company to.
Particulars: 126 makepeace road, northolt t/n NGL488741.
Outstanding

Filing History

8 February 2021Full accounts made up to 31 January 2020 (24 pages)
25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
5 December 2019Notification of a person with significant control statement (2 pages)
5 December 2019Appointment of Mr Stephen John Woodland as a director on 28 November 2019 (2 pages)
4 December 2019Appointment of Mr Mark Clinton Patton as a director on 28 November 2019 (2 pages)
4 December 2019Cessation of Edward John Chesterman as a person with significant control on 28 November 2019 (1 page)
4 December 2019Cessation of Nicholas Francis Markham as a person with significant control on 28 November 2019 (1 page)
4 December 2019Appointment of Mr James Kerr as a director on 28 November 2019 (2 pages)
11 September 2019Full accounts made up to 31 January 2019 (25 pages)
31 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 September 2018Registration of charge 053289760203, created on 18 September 2018 (5 pages)
29 August 2018Full accounts made up to 31 January 2018 (25 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 December 2017Current accounting period extended from 30 January 2018 to 31 January 2018 (1 page)
12 December 2017Current accounting period extended from 30 January 2018 to 31 January 2018 (1 page)
3 November 2017Full accounts made up to 31 January 2017 (24 pages)
3 November 2017Full accounts made up to 31 January 2017 (24 pages)
9 August 2017Change of details for Mr Edwardd John Chesterman as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Termination of appointment of Jared Barclay Fox as a secretary on 2 August 2017 (1 page)
9 August 2017Change of details for Mr Edwardd John Chesterman as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Termination of appointment of Jared Barclay Fox as a secretary on 2 August 2017 (1 page)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 December 2016Registration of charge 053289760202, created on 29 November 2016 (11 pages)
2 December 2016Registration of charge 053289760202, created on 29 November 2016 (11 pages)
17 November 2016Satisfaction of charge 52 in full (4 pages)
17 November 2016Satisfaction of charge 52 in full (4 pages)
3 November 2016Full accounts made up to 31 January 2016 (19 pages)
3 November 2016Full accounts made up to 31 January 2016 (19 pages)
11 January 2016Annual return made up to 11 January 2016 no member list (3 pages)
11 January 2016Annual return made up to 11 January 2016 no member list (3 pages)
7 November 2015Full accounts made up to 31 January 2015 (18 pages)
7 November 2015Full accounts made up to 31 January 2015 (18 pages)
24 February 2015Annual return made up to 11 January 2015 no member list (3 pages)
24 February 2015Annual return made up to 11 January 2015 no member list (3 pages)
9 October 2014Appointment of Mr Jared Barclay Fox as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Mr Jared Barclay Fox as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Mr Jared Barclay Fox as a secretary on 1 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 January 2014 (19 pages)
6 October 2014Full accounts made up to 31 January 2014 (19 pages)
1 October 2014Registered office address changed from 66 Prescot Street London E1 8NN England to Go5, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 66 Prescot Street London E1 8NN England to Go5, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 66 Prescot Street London E1 8NN England to Go5, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 1 October 2014 (1 page)
30 September 2014Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 30 September 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2 May 2014 (1 page)
20 January 2014Annual return made up to 11 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 11 January 2014 no member list (4 pages)
13 November 2013Full accounts made up to 31 January 2013 (19 pages)
13 November 2013Full accounts made up to 31 January 2013 (19 pages)
21 October 2013Appointment of Carter Backer Winter Trustees Limited as a secretary (2 pages)
21 October 2013Appointment of Carter Backer Winter Trustees Limited as a secretary (2 pages)
21 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
21 October 2013Termination of appointment of Carter Backer Winter Llp as a secretary (1 page)
21 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
21 October 2013Termination of appointment of Carter Backer Winter Llp as a secretary (1 page)
21 January 2013Annual return made up to 11 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 11 January 2013 no member list (4 pages)
2 October 2012Full accounts made up to 31 January 2012 (15 pages)
2 October 2012Full accounts made up to 31 January 2012 (15 pages)
25 July 2012Registered office address changed from C/O Direct Control Ltd, Marvic House, Bishops Road London SW6 7AD on 25 July 2012 (1 page)
25 July 2012Termination of appointment of Direct Control Limited as a secretary (1 page)
25 July 2012Registered office address changed from C/O Direct Control Ltd, Marvic House, Bishops Road London SW6 7AD on 25 July 2012 (1 page)
25 July 2012Termination of appointment of Direct Control Limited as a secretary (1 page)
25 July 2012Appointment of Carter Backer Winter Llp as a secretary (2 pages)
25 July 2012Appointment of Carter Backer Winter Llp as a secretary (2 pages)
13 February 2012Annual return made up to 11 January 2012 no member list (4 pages)
13 February 2012Annual return made up to 11 January 2012 no member list (4 pages)
7 November 2011Amended full accounts made up to 31 January 2011 (15 pages)
7 November 2011Amended full accounts made up to 31 January 2011 (15 pages)
25 October 2011Full accounts made up to 31 January 2011 (15 pages)
25 October 2011Full accounts made up to 31 January 2011 (15 pages)
24 January 2011Annual return made up to 11 January 2011 no member list (4 pages)
24 January 2011Annual return made up to 11 January 2011 no member list (4 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
19 January 2010Annual return made up to 11 January 2010 no member list (3 pages)
19 January 2010Annual return made up to 11 January 2010 no member list (3 pages)
19 January 2010Director's details changed for Nicholas Markham on 11 January 2010 (2 pages)
19 January 2010Secretary's details changed for Direct Control Limited on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Edward John Chesterman on 11 January 2010 (2 pages)
19 January 2010Secretary's details changed for Direct Control Limited on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Edward John Chesterman on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Nicholas Markham on 11 January 2010 (2 pages)
14 November 2009Full accounts made up to 31 January 2009 (15 pages)
14 November 2009Full accounts made up to 31 January 2009 (15 pages)
13 January 2009Annual return made up to 11/01/09 (2 pages)
13 January 2009Annual return made up to 11/01/09 (2 pages)
14 November 2008Full accounts made up to 31 January 2008 (16 pages)
14 November 2008Full accounts made up to 31 January 2008 (16 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 201 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 200 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 200 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 201 (3 pages)
12 February 2008Registered office changed on 12/02/08 from: marvic house bishops road london SW6 7AD (1 page)
12 February 2008Annual return made up to 11/01/08 (2 pages)
12 February 2008Annual return made up to 11/01/08 (2 pages)
12 February 2008Registered office changed on 12/02/08 from: marvic house bishops road london SW6 7AD (1 page)
29 November 2007Full accounts made up to 31 January 2007 (16 pages)
29 November 2007Full accounts made up to 31 January 2007 (16 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Annual return made up to 11/01/07 (2 pages)
24 January 2007Annual return made up to 11/01/07 (2 pages)
24 January 2007Registered office changed on 24/01/07 from: marvic house 30 bishops road london SW6 7AD (1 page)
24 January 2007Registered office changed on 24/01/07 from: marvic house 30 bishops road london SW6 7AD (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Annual return made up to 11/01/06 (4 pages)
22 February 2006Annual return made up to 11/01/06 (4 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (13 pages)
19 October 2005Particulars of mortgage/charge (13 pages)
10 October 2005Memorandum and Articles of Association (16 pages)
10 October 2005Memorandum and Articles of Association (16 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2005Incorporation (24 pages)
11 January 2005Incorporation (24 pages)