Company NameGamma Land Limited
Company StatusDissolved
Company Number05498087
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Moncrieff Wallace
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Oakleigh Park North
London
N20 9AR
Director NameMr Gary John Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthtown House 22 Southtown
Dartmouth
Devon
TQ6 9BX
Secretary NameMr Martin Frank Jewell
NationalityEnglish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Secretary NameMrs Alison Walker
StatusResigned
Appointed11 April 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address6 Farm Close
Cuffley
Herts
EN6 4RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Martin Frank Jewell
33.33%
Ordinary
2 at £1Michael Anthony George Polledri
33.33%
Ordinary
1 at £1Alison Walker
16.67%
Ordinary
1 at £1Mr Gary John Walker
16.67%
Ordinary

Financials

Year2014
Turnover£840,430
Net Worth£1,154,373
Cash£261,970
Current Liabilities£129,245

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Charges

20 February 2006Delivered on: 8 March 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 24 chaffinch close, london t/n EGL269541.
Fully Satisfied
23 January 2006Delivered on: 24 January 2006
Satisfied on: 15 February 2017
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £119,785.00 due or to become due from the company to.
Particulars: 69 celadon close enfield middlesex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
30 November 2005Delivered on: 1 December 2005
Satisfied on: 15 February 2017
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £121,910.00 due or to become due from the company to.
Particulars: Flat 52 webley court 3 sten close enfield middlesex.
Fully Satisfied
21 November 2005Delivered on: 23 November 2005
Satisfied on: 1 May 2018
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £118,085.00 due or to become due from the company to.
Particulars: 18 bunting close london.
Fully Satisfied
17 November 2005Delivered on: 22 November 2005
Satisfied on: 15 February 2017
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £124,958.00 due or to become due from the company to.
Particulars: Flat 11 morris court rigby place enfield.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 15 February 2017
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £124,035.00 due or to become due from the company to.
Particulars: Flat 7 berdan court 9 george lovell drive middlesex.
Fully Satisfied
17 November 2005Delivered on: 22 November 2005
Satisfied on: 15 February 2017
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £94,285.00 due or to become due from the company to.
Particulars: Flat 2 soper mews harston drive enfield middlesex.
Fully Satisfied
15 December 2006Delivered on: 22 December 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 31 carterhatch lane enfield t/n EGL273700, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
15 December 2006Delivered on: 22 December 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h proeprty being 26 moorfield road enfield t/n EGL261947, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
10 March 2006Delivered on: 15 December 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 2 outlook house 76 tysoe avenue enfield middlesex t/no AGL96090.
Fully Satisfied
7 December 2006Delivered on: 9 December 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 old road enfield t/no EGL226244 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
13 November 2006Delivered on: 15 November 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 central avenue enfield t/n EGL181050 and assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
4 September 2006Delivered on: 6 September 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 33 harston drive, enfield t/no. EGL387574 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 2006Delivered on: 23 August 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All 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: 90 keats close ponders end enfield t/no EGL346628 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 2006Delivered on: 22 August 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All 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: Property being peabody court, martini drive, enfield t/no MX501277 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
8 August 2006Delivered on: 16 August 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 berdan court george lovell drive enfield t/n MX501086 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
17 November 2005Delivered on: 22 November 2005
Satisfied on: 15 February 2017
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £124,958.00 due or to become due from the company to.
Particulars: Flat 8 dyer court 2 manton road enfield middlesex.
Fully Satisfied
3 August 2006Delivered on: 11 August 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 broadfield square enfield middlesex t/no EGL383341 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
18 July 2006Delivered on: 25 July 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 maynard court harston drive enfield t/no EGL379930 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
19 July 2006Delivered on: 21 July 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: The principal sum and all other monies due or to become due.
Particulars: The f/h property being 14 peabody court martini drive t/n MX500932 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 18 July 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All 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: 5 greener court 1 martini drive enfield t/no AGL91255 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 2006Delivered on: 19 July 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All 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: 5 treeby court george lovell drive enfield t/no AGL80191 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 2006Delivered on: 15 March 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property known as 16 buxton close edmonton london t/n AGL97429.
Fully Satisfied
8 March 2006Delivered on: 11 March 2006
Satisfied on: 5 November 2016
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 21 morris court rigby place enfield t/n AGL110974.
Fully Satisfied
3 March 2006Delivered on: 11 March 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 115 maltby drive hoe lane enfield t/no egl 192417.
Fully Satisfied
9 March 2006Delivered on: 10 March 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 149 maltby drive hoe lane enfield t/no EGL210943.
Fully Satisfied
24 February 2006Delivered on: 8 March 2006
Satisfied on: 15 February 2017
Persons entitled: Northern Rock PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 12 morris court, rigby place, enfield t/n EX295569.
Fully Satisfied
16 November 2005Delivered on: 17 November 2005
Satisfied on: 1 May 2018
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £120,635.00 due or to become due from the company to.
Particulars: 72 whitehead close london.
Fully Satisfied
15 October 2009Delivered on: 17 October 2009
Persons entitled: Rsa Island Village Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a 21 castle road, enfield t/no. EGL151237, 40 ramney drive, enfield t/no. EGL151237, 59 dendridge close, enfield t/no. NGL488267, 13 lytchet way, enfield t/no. EGL235089, 5.46 coldham grove, enfield t/no. EGL185298, by way of fixed charge all the income and rights and the proceeds of any sale lease or disposition, by way of fixed equitable charge over all estates or interests in the properties and all licences agreement right and covenants see image for full details.
Outstanding
26 March 2009Delivered on: 1 April 2009
Persons entitled: Rsa Island Village Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 warwick road enfield t/n MX293574, 874 great cambridge road enfield middlesex t/n MX148665, 83 malvern road enfield t/n MX315262. For further details of properties charged please refer to form 395. see image for full details.
Outstanding
26 March 2009Delivered on: 1 April 2009
Persons entitled: Rsa Island Village Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 castel road enfield t/n EGL188943, flat 8 lakeview court 5 handsworth avenue highhams park london t/n EGL198490, 13 central avenue enfield t/n EGL181050. For further details of properties charged please refer to form 395 see image for full details.
Outstanding
26 February 2008Delivered on: 28 February 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 21 castle road enfield t/n EGL151237 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
26 February 2008Delivered on: 28 February 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 46 coldham grove enfield t/n EGL185298 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
23 November 2007Delivered on: 27 November 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All 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: Property being 13 lycett way enfield t/no EGL235089 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of any disposal. See the mortgage charge document for full details.
Outstanding
16 October 2007Delivered on: 18 October 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 ramney drive enfield t/no EGL155049 and all its fixtures and by way of specific charge all the income in relation tothe property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the go. See the mortgage charge document for full details.
Outstanding
10 October 2007Delivered on: 12 October 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 59 dendridge close enfield t/n NGL488267, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
21 September 2007Delivered on: 25 September 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 40 barnard road enfield t/n EGL390275 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
29 August 2007Delivered on: 13 September 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 83 alma road enfield t/no AGL130821 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 broadfield square enfield t/no egl 170377 together with all its fixtures and by way of specific charge all the income. See the mortgage charge document for full details.
Outstanding
13 August 2007Delivered on: 15 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 25 old road enfield t/no AGL116082 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
1 August 2007Delivered on: 3 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 83 malvern road enfield t/n MX315262 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
25 July 2007Delivered on: 27 July 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being 7 appleby close, chingford, london t/no. EGL439791 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 874, great cambridge road, enfield t/no MX148665 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 37 warwick road, enfield t/no MX293574 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 2007Delivered on: 26 April 2007
Persons entitled: Rsa Island Village Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 greener court 1 martini drive enfield t/no AGL91255 5 treeby court george lovell drive enfield t/no AGL80191 9 brendan court george lovell drive enfield t/no MX501086 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
13 April 2007Delivered on: 17 April 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 26 appleby close highams park london t/no EGL272829 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
5 April 2007Delivered on: 14 April 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All 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: F/H property being 1 hempstead road walthamstow london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 March 2007Delivered on: 20 March 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All 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: Property k/a 8 castle road enfield t/no EGL188943 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
28 February 2007Delivered on: 2 March 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 25 barnard road, enfield t/no AGL125827 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
18 January 2007Delivered on: 26 January 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 11 ashton road enfield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property.
Outstanding
19 January 2007Delivered on: 26 January 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11A ashton road enfield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property.
Outstanding
8 January 2007Delivered on: 12 January 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being flat 8 lakeview court 5 handsworth avenue highams park london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
4 January 2007Delivered on: 6 January 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 stocksfield road, walthamstow, london t/no. EGL285114 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (1 page)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Cessation of Gary John Walker as a person with significant control on 13 February 2020 (1 page)
1 December 2020Cessation of Michael Anthony Polledri as a person with significant control on 13 February 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Registered office address changed from 6 Farm Close Cuffley Herts EN6 4RQ to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 1 December 2020 (1 page)
1 December 2020Notification of Barnes Roffe Capital Limited as a person with significant control on 13 February 2020 (2 pages)
1 December 2020Cessation of Martin Frank Jewell as a person with significant control on 13 February 2020 (1 page)
1 December 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
30 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
28 April 2020Termination of appointment of Michael Anthony Polledri as a director on 13 February 2020 (1 page)
28 April 2020Termination of appointment of Martin Frank Jewell as a director on 13 February 2020 (1 page)
28 April 2020Appointment of Mr Graham Moncrieff Wallace as a director on 13 February 2020 (2 pages)
28 April 2020Termination of appointment of Gary John Walker as a director on 13 February 2020 (1 page)
28 April 2020Termination of appointment of Alison Walker as a secretary on 13 February 2020 (1 page)
8 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
28 June 2019Change of share class name or designation (2 pages)
10 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2019Resolutions
  • RES14 ‐ Re-bonus issue 6 ord d shares 21/06/2017
(2 pages)
10 June 2019Statement of capital following an allotment of shares on 21 June 2017
  • GBP 12
(9 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 May 2018All of the property or undertaking has been released from charge 44 (2 pages)
1 May 2018Satisfaction of charge 35 in full (2 pages)
1 May 2018All of the property or undertaking has been released from charge 6 (1 page)
1 May 2018Satisfaction of charge 44 in full (2 pages)
1 May 2018Satisfaction of charge 30 in full (2 pages)
1 May 2018Satisfaction of charge 6 in full (1 page)
1 May 2018Satisfaction of charge 1 in full (1 page)
30 April 2018All of the property or undertaking has been released from charge 30 (2 pages)
30 April 2018All of the property or undertaking has been released from charge 1 (1 page)
30 April 2018All of the property or undertaking has been released from charge 35 (2 pages)
29 April 2018Accounts for a small company made up to 31 July 2017 (7 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
11 April 2017Termination of appointment of Martin Frank Jewell as a secretary on 11 April 2017 (1 page)
11 April 2017Appointment of Mrs Alison Walker as a secretary on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Martin Frank Jewell as a secretary on 11 April 2017 (1 page)
11 April 2017Appointment of Mrs Alison Walker as a secretary on 11 April 2017 (2 pages)
15 February 2017Satisfaction of charge 11 in full (4 pages)
15 February 2017Satisfaction of charge 26 in full (4 pages)
15 February 2017Satisfaction of charge 4 in full (4 pages)
15 February 2017Satisfaction of charge 3 in full (4 pages)
15 February 2017Satisfaction of charge 9 in full (4 pages)
15 February 2017Satisfaction of charge 8 in full (4 pages)
15 February 2017Satisfaction of charge 8 in full (4 pages)
15 February 2017Satisfaction of charge 5 in full (4 pages)
15 February 2017Satisfaction of charge 29 in full (4 pages)
15 February 2017Satisfaction of charge 5 in full (4 pages)
15 February 2017Satisfaction of charge 36 in full (4 pages)
15 February 2017Satisfaction of charge 3 in full (4 pages)
15 February 2017Satisfaction of charge 14 in full (4 pages)
15 February 2017Satisfaction of charge 12 in full (4 pages)
15 February 2017Satisfaction of charge 25 in full (4 pages)
15 February 2017Satisfaction of charge 29 in full (4 pages)
15 February 2017Satisfaction of charge 2 in full (4 pages)
15 February 2017Satisfaction of charge 10 in full (4 pages)
15 February 2017Satisfaction of charge 4 in full (4 pages)
15 February 2017Satisfaction of charge 9 in full (4 pages)
15 February 2017Satisfaction of charge 2 in full (4 pages)
15 February 2017Satisfaction of charge 40 in full (4 pages)
15 February 2017Satisfaction of charge 12 in full (4 pages)
15 February 2017Satisfaction of charge 14 in full (4 pages)
15 February 2017Satisfaction of charge 25 in full (4 pages)
15 February 2017Satisfaction of charge 11 in full (4 pages)
15 February 2017Satisfaction of charge 7 in full (4 pages)
15 February 2017Satisfaction of charge 7 in full (4 pages)
15 February 2017Satisfaction of charge 42 in full (4 pages)
15 February 2017Satisfaction of charge 10 in full (4 pages)
15 February 2017Satisfaction of charge 42 in full (4 pages)
15 February 2017Satisfaction of charge 26 in full (4 pages)
15 February 2017Satisfaction of charge 40 in full (4 pages)
15 February 2017Satisfaction of charge 36 in full (4 pages)
5 November 2016Satisfaction of charge 15 in full (4 pages)
5 November 2016Satisfaction of charge 34 in full (4 pages)
5 November 2016Satisfaction of charge 13 in full (4 pages)
5 November 2016Satisfaction of charge 23 in full (4 pages)
5 November 2016Satisfaction of charge 46 in full (4 pages)
5 November 2016Satisfaction of charge 22 in full (4 pages)
5 November 2016Satisfaction of charge 21 in full (4 pages)
5 November 2016Satisfaction of charge 28 in full (4 pages)
5 November 2016Satisfaction of charge 24 in full (4 pages)
5 November 2016Satisfaction of charge 47 in full (4 pages)
5 November 2016Satisfaction of charge 48 in full (4 pages)
5 November 2016Satisfaction of charge 23 in full (4 pages)
5 November 2016Satisfaction of charge 38 in full (4 pages)
5 November 2016Satisfaction of charge 17 in full (4 pages)
5 November 2016Satisfaction of charge 13 in full (4 pages)
5 November 2016Satisfaction of charge 21 in full (4 pages)
5 November 2016Satisfaction of charge 15 in full (4 pages)
5 November 2016Satisfaction of charge 39 in full (4 pages)
5 November 2016Satisfaction of charge 18 in full (4 pages)
5 November 2016Satisfaction of charge 49 in full (4 pages)
5 November 2016Satisfaction of charge 28 in full (4 pages)
5 November 2016Satisfaction of charge 20 in full (4 pages)
5 November 2016Satisfaction of charge 33 in full (4 pages)
5 November 2016Satisfaction of charge 16 in full (4 pages)
5 November 2016Satisfaction of charge 41 in full (4 pages)
5 November 2016Satisfaction of charge 45 in full (4 pages)
5 November 2016Satisfaction of charge 32 in full (4 pages)
5 November 2016Satisfaction of charge 50 in full (4 pages)
5 November 2016Satisfaction of charge 38 in full (4 pages)
5 November 2016Satisfaction of charge 49 in full (4 pages)
5 November 2016Satisfaction of charge 18 in full (4 pages)
5 November 2016Satisfaction of charge 47 in full (4 pages)
5 November 2016Satisfaction of charge 50 in full (4 pages)
5 November 2016Satisfaction of charge 41 in full (4 pages)
5 November 2016Satisfaction of charge 48 in full (4 pages)
5 November 2016Satisfaction of charge 39 in full (4 pages)
5 November 2016Satisfaction of charge 34 in full (4 pages)
5 November 2016Satisfaction of charge 27 in full (4 pages)
5 November 2016Satisfaction of charge 33 in full (4 pages)
5 November 2016Satisfaction of charge 31 in full (4 pages)
5 November 2016Satisfaction of charge 27 in full (4 pages)
5 November 2016Satisfaction of charge 19 in full (4 pages)
5 November 2016Satisfaction of charge 24 in full (4 pages)
5 November 2016Satisfaction of charge 16 in full (4 pages)
5 November 2016Satisfaction of charge 43 in full (4 pages)
5 November 2016Satisfaction of charge 32 in full (4 pages)
5 November 2016Satisfaction of charge 43 in full (4 pages)
5 November 2016Satisfaction of charge 31 in full (4 pages)
5 November 2016Satisfaction of charge 46 in full (4 pages)
5 November 2016Satisfaction of charge 19 in full (4 pages)
5 November 2016Satisfaction of charge 17 in full (4 pages)
5 November 2016Satisfaction of charge 45 in full (4 pages)
5 November 2016Satisfaction of charge 20 in full (4 pages)
5 November 2016Satisfaction of charge 22 in full (4 pages)
26 September 2016Satisfaction of charge 53 in full (2 pages)
26 September 2016Satisfaction of charge 51 in full (1 page)
26 September 2016Satisfaction of charge 53 in full (2 pages)
26 September 2016Satisfaction of charge 37 in full (2 pages)
26 September 2016Satisfaction of charge 52 in full (1 page)
26 September 2016Satisfaction of charge 37 in full (2 pages)
26 September 2016Satisfaction of charge 52 in full (1 page)
26 September 2016Satisfaction of charge 51 in full (1 page)
12 August 2016Full accounts made up to 31 July 2015 (14 pages)
12 August 2016Full accounts made up to 31 July 2015 (14 pages)
30 July 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
30 July 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 6
(6 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 6
(6 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 6
(6 pages)
19 December 2014Full accounts made up to 31 July 2014 (16 pages)
19 December 2014Full accounts made up to 31 July 2014 (16 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(6 pages)
6 May 2014Full accounts made up to 31 July 2013 (14 pages)
6 May 2014Full accounts made up to 31 July 2013 (14 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
22 March 2012Full accounts made up to 31 July 2011 (16 pages)
22 March 2012Full accounts made up to 31 July 2011 (16 pages)
19 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 31 July 2010 (15 pages)
7 March 2011Full accounts made up to 31 July 2010 (15 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 May 2010Full accounts made up to 31 July 2009 (14 pages)
5 May 2010Full accounts made up to 31 July 2009 (14 pages)
18 February 2010Ad 01/08/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
18 February 2010Ad 01/08/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Director's change of particulars / gary walker / 01/06/2009 (1 page)
10 July 2009Director's change of particulars / gary walker / 01/06/2009 (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
11 February 2009Full accounts made up to 31 July 2008 (15 pages)
11 February 2009Full accounts made up to 31 July 2008 (15 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 49 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 50 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 50 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 49 (5 pages)
7 February 2008Full accounts made up to 31 July 2007 (17 pages)
7 February 2008Full accounts made up to 31 July 2007 (17 pages)
27 November 2007Particulars of mortgage/charge (5 pages)
27 November 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Return made up to 04/07/07; full list of members (3 pages)
25 July 2007Return made up to 04/07/07; full list of members (3 pages)
26 June 2007Particulars of mortgage/charge (5 pages)
26 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
6 January 2007Particulars of mortgage/charge (5 pages)
6 January 2007Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Return made up to 04/07/06; full list of members (3 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Return made up to 04/07/06; full list of members (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
25 July 2005New director appointed (4 pages)
25 July 2005New director appointed (4 pages)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed;new director appointed (3 pages)
25 July 2005New secretary appointed;new director appointed (3 pages)
4 July 2005Incorporation (20 pages)
4 July 2005Incorporation (20 pages)