38 Clarendon Road
Watford
WD17 1JW
Director Name | Mr Danny Stephen Waters |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Stephen Andrew Hogg |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr Duncan Kreeger |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Mrs Julia Shannon Kreeger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hampstead Close Bucknalls Drive Bricket Wood Hertfordshire AL2 3US |
Director Name | Mr David Simon Kreeger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 November 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Stephen Wasserman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Mark David Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Mr Sarabjeet Singh Bhoday |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road London NW11 6UL |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | westoneloans.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Enra Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,068,942 |
Gross Profit | £4,506,319 |
Net Worth | £1,872,241 |
Cash | £2,227,917 |
Current Liabilities | £387,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
1 October 2010 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
4 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Mark Preston as a director on 3 April 2023 (2 pages) |
24 November 2022 | Termination of appointment of David Stewart as a director on 2 September 2022 (1 page) |
3 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
31 March 2022 | Change of details for Enra Specialist Finance Limited as a person with significant control on 20 September 2021 (2 pages) |
28 September 2021 | Registered 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 2021 | Resolutions
|
12 August 2021 | Statement of capital following an allotment of shares on 12 August 2021
|
8 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
12 April 2021 | Change of details for Enra Group Limited as a person with significant control on 10 September 2020 (2 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Stephen Wasserman as a director on 8 November 2019 (1 page) |
17 October 2019 | Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 April 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 February 2017 | Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages) |
5 September 2016 | Termination of appointment of Duncan Kreeger as a director on 9 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Duncan Kreeger as a director on 9 August 2016 (1 page) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 March 2016 | Director's details changed for Mr Stephen Wasserman on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Stephen Wasserman on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Duncan Kreeger on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Danny Stephen Waters on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Danny Stephen Waters on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Duncan Kreeger on 1 March 2016 (2 pages) |
5 March 2016 | Satisfaction of charge 053856770086 in full (4 pages) |
5 March 2016 | Satisfaction of charge 053856770086 in full (4 pages) |
5 March 2016 | Satisfaction of charge 053856770085 in full (4 pages) |
5 March 2016 | Satisfaction of charge 053856770085 in full (4 pages) |
11 November 2015 | Termination of appointment of David Simon Kreeger as a director on 6 November 2015 (1 page) |
11 November 2015 | Termination of appointment of David Simon Kreeger as a director on 6 November 2015 (1 page) |
5 November 2015 | Registration of charge 053856770086, created on 28 October 2015 (31 pages) |
5 November 2015 | Registration of charge 053856770085, created on 28 October 2015 (33 pages) |
5 November 2015 | Registration of charge 053856770085, created on 28 October 2015 (33 pages) |
5 November 2015 | Registration of charge 053856770086, created on 28 October 2015 (31 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 April 2015 | Director's details changed for Mr David Simon Kreeger on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Stephen Wasserman on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Duncan Kreeger on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Stephen Wasserman on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Duncan Kreeger on 28 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr David Simon Kreeger on 28 April 2015 (2 pages) |
20 January 2015 | Termination of appointment of Sarabjeet Singh Bhoday as a director on 15 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Sarabjeet Singh Bhoday as a director on 15 January 2015 (1 page) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Emily Henrietta Gestetner as a director on 8 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Paul Laurence Huberman as a director on 8 August 2014 (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Appointment of Danny Stephen Waters as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Danny Stephen Waters as a director on 8 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Paul Laurence Huberman as a director on 8 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages) |
2 September 2014 | Appointment of Danny Stephen Waters as a director on 8 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Emily Henrietta Gestetner as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mrs Emily Henrietta Gestetner as a director on 8 August 2014 (3 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Paul Laurence Huberman as a director on 8 August 2014 (2 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 July 2014 | Satisfaction of charge 053856770084 in full (1 page) |
23 July 2014 | Satisfaction of charge 053856770084 in full (1 page) |
19 June 2014 | Satisfaction of charge 82 in full (2 pages) |
19 June 2014 | Satisfaction of charge 82 in full (2 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 February 2014 | Registered office address changed from , 25 Harley Street, London, W1G 9BR, United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from , 25 Harley Street, London, W1G 9BR, United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 19 February 2014 (1 page) |
7 November 2013 | Registration of charge 053856770084 (10 pages) |
7 November 2013 | Registration of charge 053856770084 (10 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
30 January 2013 | Director's details changed for Mr Paul Laurence Huberman on 12 November 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Paul Laurence Huberman on 12 November 2012 (2 pages) |
20 November 2012 | Appointment of Mr Paul Laurence Huberman as a director (2 pages) |
20 November 2012 | Appointment of Mr Paul Laurence Huberman as a director (2 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 April 2012 | Director's details changed for Mr Mark David Abrahams on 24 April 2012 (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 April 2012 | Director's details changed for Mr Duncan Kreeger on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Mark David Abrahams on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr David Simon Kreeger on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Sarabjeet Singh Bhoday on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Duncan Kreeger on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr David Simon Kreeger on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Sarabjeet Singh Bhoday on 24 April 2012 (2 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (4 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (4 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 January 2012 | MG02 charge 36 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 January 2012 | MG02 charge 36 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
2 August 2011 | Director's details changed for Mr Stephen Wasserman on 26 July 2011 (2 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 August 2011 | Appointment of Sarabjeet Singh Bhoday as a director (2 pages) |
2 August 2011 | Director's details changed for Mr Stephen Wasserman on 26 July 2011 (2 pages) |
2 August 2011 | Appointment of Sarabjeet Singh Bhoday as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 67
|
20 May 2011 | Particulars of a mortgage or charge / charge no: 67
|
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2010 | Registered office address changed from , 28 Church Road, Stanmore, Middlesex, HA7 4XR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from , 28 Church Road, Stanmore, Middlesex, HA7 4XR on 1 November 2010 (1 page) |
26 October 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
26 October 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 March 2010 | Director's details changed for Mr Mark David Abrahams on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Stephen Wasserman on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Stephen Wasserman on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Mark David Abrahams on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2009 | Appointment terminated secretary julia kreeger (1 page) |
1 September 2009 | Appointment terminated secretary julia kreeger (1 page) |
10 July 2009 | Director appointed mr mark david abrahams (1 page) |
10 July 2009 | Director appointed mr mark david abrahams (1 page) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 January 2009 | Director appointed mr david kreeger (1 page) |
23 January 2009 | Director appointed mr david kreeger (1 page) |
23 October 2008 | Director appointed mr stephen wasserman (1 page) |
23 October 2008 | Director appointed mr stephen wasserman (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
29 March 2005 | Ad 08/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Ad 08/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |