Company NameWest One Loan Limited
Company StatusActive
Company Number05385677
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameStephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Duncan Kreeger
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameMrs Julia Shannon Kreeger
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Hampstead Close
Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3US
Director NameMr David Simon Kreeger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 November 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Stephen Wasserman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Mark David Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMr Sarabjeet Singh Bhoday
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
London
NW11 6UL
Director NameMr David Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewestoneloans.co.uk
Email address[email protected]

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Enra Finance Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,068,942
Gross Profit£4,506,319
Net Worth£1,872,241
Cash£2,227,917
Current Liabilities£387,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

1 October 2010Delivered on: 16 October 2010
Satisfied on: 11 January 2012
Persons entitled: Julia Clarfield

Classification: Sub-mortgage
Secured details: £322,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge dated 13 august 2010 in respect of 17 courtfield gardens, london t/no MX245897 see image for full details.
Fully Satisfied
23 October 2013Delivered on: 7 November 2013
Satisfied on: 23 July 2014
Persons entitled: Grainhome Limited

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
19 December 2011Delivered on: 4 January 2012
Satisfied on: 19 February 2013
Persons entitled: Tallyspace Limited

Classification: Sub-charge
Secured details: £160,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19TH december 2011.
Fully Satisfied
1 December 2011Delivered on: 15 December 2011
Satisfied on: 19 June 2014
Persons entitled: Tallyspace Limited

Classification: Sub-charge
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The sums due see image for full details.
Fully Satisfied
25 July 2011Delivered on: 27 July 2011
Satisfied on: 11 January 2012
Persons entitled: Won 234 Limited

Classification: Deed of sub-charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 27 may 2011 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
25 July 2011Delivered on: 27 July 2011
Satisfied on: 11 January 2012
Persons entitled: Barnett Horwitz

Classification: Deed of sub-charge
Secured details: £325,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company see image for full details.
Fully Satisfied
20 September 2010Delivered on: 5 October 2010
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-mortgage
Secured details: £322,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a charge in respect of 17 courtfield gardens london t/no MX245897, and the principal money due under the charge. See image for full details.
Fully Satisfied
27 June 2011Delivered on: 29 June 2011
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-charge
Secured details: £235,000 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 25TH may 2011 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
27 June 2011Delivered on: 30 June 2011
Satisfied on: 11 January 2012
Persons entitled: Goodkind Estates Limited

Classification: Deed of sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee see image for full details.
Fully Satisfied
27 June 2011Delivered on: 29 June 2011
Satisfied on: 11 January 2012
Persons entitled: Kyte Property Limited

Classification: Deed of sub-charge
Secured details: £425,000.00 due or to become due from the company to the chargee.
Particulars: The sum due from the company to the mortgagee pursuant to the terms of a trust deed see image for full details.
Fully Satisfied
9 June 2011Delivered on: 10 June 2011
Satisfied on: 11 January 2012
Persons entitled: Won 234 Limited

Classification: Deed of legal sub-charge
Secured details: £345,000 due or to become due from the company to the chargee.
Particulars: The benefits of all securities in relation to 175 old brompton road, london.
Fully Satisfied
9 June 2011Delivered on: 10 June 2011
Satisfied on: 11 January 2012
Persons entitled: Gary Laurence

Classification: Deed of legal sub-charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: All interest due or become due by way of fixed charge, the benefits of all securities in relation to pupmp bottom farm, birdham road, chichester and land on the east side of birdham road, appledram, chichester.
Fully Satisfied
6 June 2011Delivered on: 8 June 2011
Satisfied on: 11 January 2012
Persons entitled: Daniel Knobil

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Sums due pursuant to the terms of a trust deed dated 21ST april 2011 see image for full details.
Fully Satisfied
6 June 2011Delivered on: 8 June 2011
Satisfied on: 11 January 2012
Persons entitled: Jonathan Engler

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Sums due pursuant to the terms of a trust deed dated 21ST april 2011 see image for full details.
Fully Satisfied
24 May 2011Delivered on: 7 June 2011
Satisfied on: 11 January 2012
Persons entitled: Thesis Nominees Limited

Classification: Sub-charge
Secured details: £85,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 april 2011.
Fully Satisfied
24 May 2011Delivered on: 7 June 2011
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 april 2011.
Fully Satisfied
22 September 2010Delivered on: 5 October 2010
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-mortgage
Secured details: £265,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge in relation to 3 linkside drive, oxford and land at the back of 3 linkside drive, oxford t/no ON203687 and ON278318 see image for full details.
Fully Satisfied
24 May 2011Delivered on: 7 June 2011
Satisfied on: 11 January 2012
Persons entitled: Goodkind Estates Limited

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 april 2011.
Fully Satisfied
24 May 2011Delivered on: 7 June 2011
Satisfied on: 11 January 2012
Persons entitled: Amanda Huberman

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 april 2011.
Fully Satisfied
9 May 2011Delivered on: 20 May 2011
Satisfied on: 11 January 2012
Persons entitled: Stephen Wasserman, Ruth Abrahams, Julia Kreeger and Chris Fairfax

Classification: Trust deed and sub-charge
Secured details: £70,000 and all other monies due or to become due.
Particulars: Bt way of sub charge in favour of each partcipant charge to the extent of each contribution funded by the participants see image for full details.
Fully Satisfied
26 April 2011Delivered on: 4 May 2011
Satisfied on: 11 January 2012
Persons entitled: Linda Laurence

Classification: Sub-charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 25/03/11.
Fully Satisfied
26 April 2011Delivered on: 4 May 2011
Satisfied on: 11 January 2012
Persons entitled: Graham Kaye

Classification: Sub-charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 25/03/11.
Fully Satisfied
26 April 2011Delivered on: 4 May 2011
Satisfied on: 11 January 2012
Persons entitled: Rann Investments Limited

Classification: Sub-charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 25/03/11.
Fully Satisfied
3 May 2011Delivered on: 4 May 2011
Satisfied on: 11 January 2012
Persons entitled: Joanne Lewis

Classification: Deed of legal sub-charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: The principal monies secured by the charge and all interest due or become due by way of fixed charge, the benefits of all securities in relation to melwood old newport road old st mellons cardiff.
Fully Satisfied
3 May 2011Delivered on: 4 May 2011
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Deed of legal sub-charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: The principal monies secured by the charge and all interest due or become due by way of fixed charge, the benefits of all securities in relation to melwood old newport road old st mellons cardiff.
Fully Satisfied
28 April 2011Delivered on: 30 April 2011
Satisfied on: 11 January 2012
Persons entitled: Gary Laurence

Classification: Deed of legal sub-charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: The principal monies secured by the charge in relation to 11 chesterfield road, london, 77 burlington lane, london & land forming the site of an electricity substation on the north side of burlington lane, london see image for full details.
Fully Satisfied
28 April 2011Delivered on: 30 April 2011
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Deed of legal sub-charge
Secured details: £190,000 due or to become due from the company to the chargee.
Particulars: The principal monies secured by the charge in relation to 11 chesterfield road, london, 77 burlington lane, london & land forming the site of an electricity substation on the north side of burlington lane, london see image for full details.
Fully Satisfied
3 September 2010Delivered on: 4 September 2010
Satisfied on: 11 January 2012
Persons entitled: Danielle Ashton

Classification: Sub-mortgage
Secured details: £350,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge in respect of little brownlow farm little gaddesden house little gaddesden berkhamstead t/no HD361208 and the principal money and the benefits of all securities see image for full details.
Fully Satisfied
28 April 2011Delivered on: 30 April 2011
Satisfied on: 11 January 2012
Persons entitled: Sipp Choice (Max Ashton)

Classification: Deed of legal sub-charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: The principal monies secured by the charge in relation to 11 chesterfield road, london, 77 burlington lane, london & land forming the site of an electricity substation on the north side of burlington lane, london.
Fully Satisfied
18 April 2011Delivered on: 27 April 2011
Satisfied on: 11 January 2012
Persons entitled: Linda Bogod

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 25 march 2011.
Fully Satisfied
23 March 2011Delivered on: 7 April 2011
Satisfied on: 11 May 2011
Persons entitled: Stephen Wasserman, Ruth Abrahams, Julia Kreeger & Chris Fairfax

Classification: Trust deed and sub-charge
Secured details: £70,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The sums due from pursuant to the terms of a deed of trust and sub-charge dated 23/03/11.
Fully Satisfied
4 April 2011Delivered on: 6 April 2011
Satisfied on: 11 January 2012
Persons entitled: Linda Bogod

Classification: Sub-charge
Secured details: £25,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums due pursuant to the terms of a trust deed dated 18 march 2011 see image for full details.
Fully Satisfied
5 April 2011Delivered on: 6 April 2011
Satisfied on: 11 January 2012
Persons entitled: Kyte Property Limited

Classification: Sub-charge
Secured details: £440,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums due pursuant to the terms of a trust deed dated 17 february 2011 see image for full details.
Fully Satisfied
4 April 2011Delivered on: 6 April 2011
Satisfied on: 11 January 2012
Persons entitled: Amanda Huberman

Classification: Sub-charge
Secured details: £20,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums due pursuant to the terms of a trust deed dated 17 march 2011 see image for full details.
Fully Satisfied
4 April 2011Delivered on: 5 April 2011
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due to the company to the mortgagee pursuant to the teams of a trust deed dated 18TH march 2011.
Fully Satisfied
4 April 2011Delivered on: 5 April 2011
Satisfied on: 11 January 2012
Persons entitled: Goodkind Eatates Limited

Classification: Sub-charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: The sums due to the company to the mortgagee pursuant to the teams of a trust deed dated 18TH march 2011.
Fully Satisfied
4 April 2011Delivered on: 5 April 2011
Satisfied on: 11 January 2012
Persons entitled: Joanna Lewis

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due to the company to the mortgagee pursuant to the teams of a trust deed dated 17TH march 2011.
Fully Satisfied
29 March 2011Delivered on: 5 April 2011
Satisfied on: 11 January 2012
Persons entitled: Linda Bogod

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due to the company to the mortgagee pursuant to the teams of a trust deed dated 28TH february 2011.
Fully Satisfied
9 July 2010Delivered on: 13 July 2010
Satisfied on: 11 January 2012
Persons entitled: Gary Laurence

Classification: Sub-mortgage
Secured details: £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge in respect of 31 salisbury road reading t/no BK67221 and the principal money and the benefits of all securities see image for full details.
Fully Satisfied
29 March 2011Delivered on: 5 April 2011
Satisfied on: 11 January 2012
Persons entitled: Joanne Lewis

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due to the company to the mortgagee pursuant to the teams of a trust deed dated 1ST march 2011.
Fully Satisfied
29 March 2011Delivered on: 5 April 2011
Satisfied on: 11 January 2012
Persons entitled: Daniel Knobil

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due to the company to the mortgagee pursuant to the teams of a trust deed dated 4TH march 2011.
Fully Satisfied
14 March 2011Delivered on: 29 March 2011
Satisfied on: 11 January 2012
Persons entitled: Linda Laurence

Classification: Sub-charge
Secured details: £37,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums due pursuant to the terms of a trust deed dated 19TH january 2011.
Fully Satisfied
21 March 2011Delivered on: 29 March 2011
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-charge
Secured details: £520,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums due pursuant to the terms of a trust deed dated 11TH march 2011.
Fully Satisfied
21 March 2011Delivered on: 29 March 2011
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-charge
Secured details: £330,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums due pursuant to the terms of a trust deed dated 11TH march 2011.
Fully Satisfied
18 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-charge
Secured details: £347,750.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Linda Laurence

Classification: Sub-charge
Secured details: £37,500.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Goodkind Estates Limited

Classification: Sub-charge
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Sub-charge
Secured details: £39,750.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Won 234 Limited

Classification: Sub-charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
9 July 2010Delivered on: 13 July 2010
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Sub-mortgage
Secured details: £50,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge in respect of greenacres farm sissinghurst road biddenden ashford t/no K847211 and the principal money and the benefits of all securities see image for full details.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Biance Roden

Classification: Sub-charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Graham Kaye

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Andrew Clarfield

Classification: Sub-charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
18 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Max Ashton

Classification: Sub-charge
Secured details: £347,750.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Goodkind Estates Limited

Classification: Sub-charge
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Sub-charge
Secured details: £39,750.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Won 234 Limited

Classification: Sub-charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Biance Roden

Classification: Sub-charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Andrew Clarfield

Classification: Sub-charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 11 January 2012
Persons entitled: Graham Kaye

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 19 january 2011.
Fully Satisfied
9 July 2010Delivered on: 13 July 2010
Satisfied on: 11 January 2012
Persons entitled: Daniel Knobil

Classification: Sub-mortgage
Secured details: £20,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge in respect of 31 salisbury road reading t/no BK67221 and the principal money and the benefits of all securities see image for full details.
Fully Satisfied
8 March 2011Delivered on: 16 March 2011
Satisfied on: 11 January 2012
Persons entitled: Sippchoice Limited

Classification: Sub-charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 january 2011.
Fully Satisfied
8 March 2011Delivered on: 16 March 2011
Satisfied on: 11 January 2012
Persons entitled: Simone Brick

Classification: Sub-charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 210 january 2011.
Fully Satisfied
8 March 2011Delivered on: 16 March 2011
Satisfied on: 11 January 2012
Persons entitled: Lady Alison Macintosh Burt

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 january 2011.
Fully Satisfied
8 March 2011Delivered on: 16 March 2011
Satisfied on: 11 January 2012
Persons entitled: Amanda Huberman

Classification: Sub-charge
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed dated 21 january 2011.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Amanda Huberman

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Goodkind Estate Limited

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Myworksearch Limited

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Richard Alberg

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Daniel Knobil

Classification: Sub-charge
Secured details: £45,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Gideon Gold

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
3 June 2010Delivered on: 12 June 2010
Satisfied on: 7 April 2011
Persons entitled: Laubenjas Limited

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge in respect of land to the east of moxon street barnet t/n HD11549, see image for full details.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Simone Brick

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: David Kyte

Classification: Sub-charge
Secured details: £750,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Won 234 LTD

Classification: Sub-charge
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Marc Trup

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 17 February 2011
Satisfied on: 11 January 2012
Persons entitled: Thesis Nominees Limited

Classification: Sub-charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-chargee) are party.
Fully Satisfied
7 February 2011Delivered on: 15 February 2011
Satisfied on: 11 January 2012
Persons entitled: Graham Stuart Kaye

Classification: Sub-charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sums due from the company to the mortgagee pursuant to the terms of a trust deed dated 26 november 2010 to which the company and the mortgagee (sub-charge) are party.
Fully Satisfied
7 February 2011Delivered on: 8 February 2011
Satisfied on: 11 January 2012
Persons entitled: Lilygate Consultancy Limited

Classification: Sub-charge
Secured details: £800,000.00 due or to become due from the company to the chargee.
Particulars: The sums due pursuant to the terms of a trust deed 26/11/10 see image for full details.
Fully Satisfied
22 November 2010Delivered on: 23 November 2010
Satisfied on: 11 January 2012
Persons entitled: Daniel Knobil

Classification: Deed of legal sub-charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: The principle monies and all interest due or to become due the benefits of all securities in relation to 125 godstone road whyteleaf surrey and land adjoining the former british region legion premises at 125 godstone road whytleaf surrey.
Fully Satisfied
12 November 2010Delivered on: 16 November 2010
Satisfied on: 11 January 2012
Persons entitled: Barnett David Horwitz

Classification: Sub-mortgage
Secured details: £115,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered charge in respect of flat 1 and flats 2 & 4, 6 ennismore gardens london t/nos. NGL651220 and NGL240170 see image for full details.
Fully Satisfied
2 November 2010Delivered on: 3 November 2010
Satisfied on: 11 January 2012
Persons entitled: David Mark Kyte

Classification: Sub-mortgage
Secured details: £115,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a registered cahrge dated 6TH august 2010. flat 1 and flats 2 & 4 6 ennismore gardens london t/nos NGL651220 and NGL240170 see image for full details.
Fully Satisfied
25 February 2010Delivered on: 13 March 2010
Satisfied on: 11 January 2012
Persons entitled: Amanda Huberman

Classification: Sub charge
Secured details: 320,000.00 due or to become due from the company to the chargee.
Particulars: 54 dalyell road london t/n SGL35895.
Fully Satisfied
28 October 2015Delivered on: 5 November 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
28 October 2015Delivered on: 5 November 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Unit 1-4 silver point, fore street, london, N18 2SL (title number: AGL350909) (1ST charge). For more details please refer to the instrument.
Outstanding

Filing History

4 July 2023Full accounts made up to 31 December 2022 (31 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 April 2023Appointment of Mark Preston as a director on 3 April 2023 (2 pages)
24 November 2022Termination of appointment of David Stewart as a director on 2 September 2022 (1 page)
3 August 2022Full accounts made up to 31 December 2021 (33 pages)
3 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
31 March 2022Change of details for Enra Specialist Finance Limited as a person with significant control on 20 September 2021 (2 pages)
28 September 2021Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page)
21 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 105
(3 pages)
8 August 2021Full accounts made up to 31 December 2020 (27 pages)
11 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
12 April 2021Change of details for Enra Group Limited as a person with significant control on 10 September 2020 (2 pages)
28 August 2020Full accounts made up to 31 December 2019 (27 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Stephen Wasserman as a director on 8 November 2019 (1 page)
17 October 2019Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages)
8 August 2019Full accounts made up to 31 December 2018 (22 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
4 July 2018Full accounts made up to 31 December 2017 (23 pages)
29 April 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 April 2017Full accounts made up to 31 December 2016 (25 pages)
12 April 2017Full accounts made up to 31 December 2016 (25 pages)
22 February 2017Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages)
22 February 2017Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages)
5 September 2016Termination of appointment of Duncan Kreeger as a director on 9 August 2016 (1 page)
5 September 2016Termination of appointment of Duncan Kreeger as a director on 9 August 2016 (1 page)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
22 April 2016Full accounts made up to 31 December 2015 (25 pages)
22 April 2016Full accounts made up to 31 December 2015 (25 pages)
17 March 2016Director's details changed for Mr Stephen Wasserman on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Stephen Wasserman on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Duncan Kreeger on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Danny Stephen Waters on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Danny Stephen Waters on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Duncan Kreeger on 1 March 2016 (2 pages)
5 March 2016Satisfaction of charge 053856770086 in full (4 pages)
5 March 2016Satisfaction of charge 053856770086 in full (4 pages)
5 March 2016Satisfaction of charge 053856770085 in full (4 pages)
5 March 2016Satisfaction of charge 053856770085 in full (4 pages)
11 November 2015Termination of appointment of David Simon Kreeger as a director on 6 November 2015 (1 page)
11 November 2015Termination of appointment of David Simon Kreeger as a director on 6 November 2015 (1 page)
5 November 2015Registration of charge 053856770086, created on 28 October 2015 (31 pages)
5 November 2015Registration of charge 053856770085, created on 28 October 2015 (33 pages)
5 November 2015Registration of charge 053856770085, created on 28 October 2015 (33 pages)
5 November 2015Registration of charge 053856770086, created on 28 October 2015 (31 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Director's details changed for Mr David Simon Kreeger on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Stephen Wasserman on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Duncan Kreeger on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Stephen Wasserman on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Duncan Kreeger on 28 April 2015 (2 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Director's details changed for Mr David Simon Kreeger on 28 April 2015 (2 pages)
20 January 2015Termination of appointment of Sarabjeet Singh Bhoday as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Sarabjeet Singh Bhoday as a director on 15 January 2015 (1 page)
7 November 2014Registered office address changed from 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from , 3 Penta Court, Station Road, Borehamwood, Hertfordshire, WD6 1SL to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from , 3 Penta Court, Station Road, Borehamwood, Hertfordshire, WD6 1SL to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 November 2014 (1 page)
2 September 2014Appointment of Mrs Emily Henrietta Gestetner as a director on 8 August 2014 (3 pages)
2 September 2014Termination of appointment of Paul Laurence Huberman as a director on 8 August 2014 (2 pages)
2 September 2014Resolutions
  • RES13 ‐ Approve removal of auditor & appoint new auditor - section 485(4) 08/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 September 2014Appointment of Danny Stephen Waters as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Danny Stephen Waters as a director on 8 August 2014 (3 pages)
2 September 2014Termination of appointment of Paul Laurence Huberman as a director on 8 August 2014 (2 pages)
2 September 2014Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages)
2 September 2014Appointment of Danny Stephen Waters as a director on 8 August 2014 (3 pages)
2 September 2014Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages)
2 September 2014Appointment of Mrs Emily Henrietta Gestetner as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mrs Emily Henrietta Gestetner as a director on 8 August 2014 (3 pages)
2 September 2014Resolutions
  • RES13 ‐ Approve removal of auditor & appoint new auditor - section 485(4) 08/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 September 2014Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages)
2 September 2014Termination of appointment of Paul Laurence Huberman as a director on 8 August 2014 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(8 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(8 pages)
23 July 2014Satisfaction of charge 053856770084 in full (1 page)
23 July 2014Satisfaction of charge 053856770084 in full (1 page)
19 June 2014Satisfaction of charge 82 in full (2 pages)
19 June 2014Satisfaction of charge 82 in full (2 pages)
14 May 2014Full accounts made up to 31 December 2013 (18 pages)
14 May 2014Full accounts made up to 31 December 2013 (18 pages)
19 February 2014Registered office address changed from , 25 Harley Street, London, W1G 9BR, United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from , 25 Harley Street, London, W1G 9BR, United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 19 February 2014 (1 page)
7 November 2013Registration of charge 053856770084 (10 pages)
7 November 2013Registration of charge 053856770084 (10 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 January 2013Director's details changed for Mr Paul Laurence Huberman on 12 November 2012 (2 pages)
30 January 2013Director's details changed for Mr Paul Laurence Huberman on 12 November 2012 (2 pages)
20 November 2012Appointment of Mr Paul Laurence Huberman as a director (2 pages)
20 November 2012Appointment of Mr Paul Laurence Huberman as a director (2 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Director's details changed for Mr Mark David Abrahams on 24 April 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Director's details changed for Mr Duncan Kreeger on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Mark David Abrahams on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr David Simon Kreeger on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Sarabjeet Singh Bhoday on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Duncan Kreeger on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr David Simon Kreeger on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Sarabjeet Singh Bhoday on 24 April 2012 (2 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (4 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (4 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 January 2012MG02 charge 36 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 January 2012MG02 charge 36 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
2 August 2011Director's details changed for Mr Stephen Wasserman on 26 July 2011 (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (19 pages)
2 August 2011Appointment of Sarabjeet Singh Bhoday as a director (2 pages)
2 August 2011Director's details changed for Mr Stephen Wasserman on 26 July 2011 (2 pages)
2 August 2011Appointment of Sarabjeet Singh Bhoday as a director (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (19 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 78 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 78 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 74 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 74 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 72 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 72 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 71 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 71 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 67
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 67
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 56 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 56 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2010Registered office address changed from , 28 Church Road, Stanmore, Middlesex, HA7 4XR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from , 28 Church Road, Stanmore, Middlesex, HA7 4XR on 1 November 2010 (1 page)
26 October 2010Amended accounts made up to 31 December 2009 (10 pages)
26 October 2010Amended accounts made up to 31 December 2009 (10 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
4 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 March 2010Director's details changed for Mr Mark David Abrahams on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Stephen Wasserman on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Stephen Wasserman on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Mark David Abrahams on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Appointment terminated secretary julia kreeger (1 page)
1 September 2009Appointment terminated secretary julia kreeger (1 page)
10 July 2009Director appointed mr mark david abrahams (1 page)
10 July 2009Director appointed mr mark david abrahams (1 page)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 January 2009Director appointed mr david kreeger (1 page)
23 January 2009Director appointed mr david kreeger (1 page)
23 October 2008Director appointed mr stephen wasserman (1 page)
23 October 2008Director appointed mr stephen wasserman (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 08/03/08; full list of members (3 pages)
28 August 2008Return made up to 08/03/08; full list of members (3 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 08/03/07; full list of members (2 pages)
20 April 2007Return made up to 08/03/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 08/03/06; full list of members (2 pages)
3 April 2006Return made up to 08/03/06; full list of members (2 pages)
29 March 2005Ad 08/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Ad 08/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)