Company NameFairdeal Homes Limited
Company StatusActive
Company Number05682983
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months 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 NameSteven John Hooper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Compayne Gardens
West Hampstead
NW6 3RY
Director NameMr Stephen Fraser Wylie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J
55 Hatton Garden
London
EC1N 8HP
Secretary NameSteven John Hooper
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Compayne Gardens
West Hampstead
NW6 3RY
Director NameMs Kerry Anita Dyus
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleAdertising Director
Country of ResidenceEngland
Correspondence AddressFlat J
55 Hatton Garden
London
EC1N 8HP
Director NameMs Fataneh Hamisi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address72 Compayne Gardens
London
NW6 3RY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitefairdealhomes.co.uk
Email address[email protected]
Telephone0800 2986028
Telephone regionFreephone

Location

Registered AddressC/O Blocks Online
79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

250 at £1Esstoo LTD
25.00%
Ordinary A
250 at £1Esstoo LTD
25.00%
Ordinary B
250 at £1Esstoo LTD
25.00%
Ordinary C
250 at £1Esstoo LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth£13,683
Cash£11,587
Current Liabilities£19,264

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

22 March 2007Delivered on: 30 March 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 rylands avenue, gilstead, bradford t/no WYK197317. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 March 2007Delivered on: 31 March 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 norman crescent, filey, scarborough t/n nyk 238502. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 March 2007Delivered on: 20 March 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 1 stanthorpe road, london t/n TGL243870. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 February 2007Delivered on: 7 February 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 south scarle lane north scarle lincoln t/no LL171878. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 December 2006Delivered on: 19 December 2006
Satisfied on: 3 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 1 oxmoor preston upon th eweald moors telford t/no SL28860. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 November 2006Delivered on: 22 November 2006
Satisfied on: 3 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 digby avenue mapperley nottingham t/no nt 128121. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 December 2007Delivered on: 27 December 2007
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 58 cornwall avenue slough t/no BK135974. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 October 2006Delivered on: 27 October 2006
Satisfied on: 8 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2007Delivered on: 23 October 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 wrexham close warrington t/no CH303861. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 cross street springhead oldham t/n GM69842. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 September 2007Delivered on: 7 September 2007
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H greenlands way bristol t/no bl 1380. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 56 comyns close cannington london t/no EGL472948. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 October 2006Delivered on: 25 October 2006
Satisfied on: 3 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 37 bulcote drive burton joyce nottingham t/n NT371525. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 August 2007Delivered on: 21 August 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 56 rochester rd,durham DH1 5QD; DU18915. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 August 2007Delivered on: 9 August 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 25 thornley grove sutton coldfield t/no WM481205. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 July 2007Delivered on: 17 July 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 laura street booth town halifax t/n WYK146080. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 helena street mexborough t/no syk 109413. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 June 2007Delivered on: 6 June 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 101 farrington road walsall t/no WM173611. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 June 2007Delivered on: 12 June 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 407 fairoak road eastleigh t/n HP256351. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 June 2007Delivered on: 6 June 2007
Satisfied on: 7 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 hawthorne way worksop t/n NT148574. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 May 2007Delivered on: 15 May 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 tynemouth road howdon tyne & wear t/no TY163485. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 May 2007Delivered on: 10 May 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 flowery fields penistone road hade edge holmefirth t/n WYK455717. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 April 2007Delivered on: 5 April 2007
Satisfied on: 6 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garden flat 36 higher brimley road teignmouth t/no DN509444. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 September 2006Delivered on: 3 October 2006
Satisfied on: 3 July 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 morgan way ketley telford shropshire t/no SL28448. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 December 2008Delivered on: 22 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 manx road warrington t/nos CH175751 CH101017 & CH202230; all rents receivable from any lease granted out of the property see image for full details.
Outstanding
12 December 2008Delivered on: 16 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 lime grove earl shilton leicestershire t/no:LT153041 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2008Delivered on: 19 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 6 the owlhurst turner street bollington macclesfield t/no. CH514469 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No WYK23319 fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 fairbourne road levenshulme manchester t/no GM191908 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2008Delivered on: 15 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No BL1380 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2008Delivered on: 15 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No BK135974 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2008Delivered on: 30 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 manx road warrington t/nos CH175751 CH202230 and CH101017 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 April 2008Delivered on: 29 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 birmingham road kidderminster t/no WR99674 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 April 2008Delivered on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 lime grove earl shilton leicester t/no LT153041 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2008Delivered on: 7 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19 coronation street, poolstock, wigan t/no GM643588 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2008Delivered on: 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being 22 monmeath crescent wigan; GM271470; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 March 2008Delivered on: 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 garden road kendal t/no CU87049 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2008Delivered on: 4 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 102 shakespeare drive kidderminster t/no WR63634 and WR14977. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 January 2008Delivered on: 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80 heeley road birmingham t/no WM413847. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 January 2008Delivered on: 9 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 trelan estate camborne cornwall t/no CL73715. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 December 2007Delivered on: 29 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 34 orion house coventry road london t/n EGL268048,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 December 2007Delivered on: 22 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 walmer street gorton manchester t/no GM102221. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2007Delivered on: 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 tees drive romford t/no EGL102213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 December 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 5 fairbourne road levenshulme manchester t/n GM191908,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 November 2007Delivered on: 27 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 heol y felin goodwick pembrokeshire t/no WA516232. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 November 2007Delivered on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 5 holly drive tinshall lane cookridge leeds t/no WYK23319. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 November 2007Delivered on: 14 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 the owlhurst turner street bollington t/n CH514469. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 October 2007Delivered on: 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 war lane harborne birmingham t/no WM440251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
8 July 2020Satisfaction of charge 3 in full (1 page)
8 July 2020Satisfaction of charge 43 in full (2 pages)
8 July 2020Satisfaction of charge 39 in full (2 pages)
8 July 2020Satisfaction of charge 37 in full (2 pages)
8 July 2020Satisfaction of charge 30 in full (2 pages)
8 July 2020Satisfaction of charge 29 in full (2 pages)
8 July 2020Satisfaction of charge 38 in full (2 pages)
8 July 2020Satisfaction of charge 33 in full (2 pages)
8 July 2020Satisfaction of charge 35 in full (2 pages)
8 July 2020Satisfaction of charge 36 in full (2 pages)
8 July 2020Satisfaction of charge 45 in full (1 page)
8 July 2020Satisfaction of charge 41 in full (2 pages)
8 July 2020Satisfaction of charge 32 in full (2 pages)
8 July 2020Satisfaction of charge 40 in full (2 pages)
8 July 2020Satisfaction of charge 44 in full (2 pages)
8 July 2020Satisfaction of charge 34 in full (2 pages)
7 July 2020Satisfaction of charge 18 in full (2 pages)
7 July 2020Satisfaction of charge 13 in full (2 pages)
7 July 2020Satisfaction of charge 19 in full (2 pages)
7 July 2020Satisfaction of charge 26 in full (2 pages)
7 July 2020Satisfaction of charge 24 in full (2 pages)
7 July 2020Satisfaction of charge 14 in full (2 pages)
7 July 2020Satisfaction of charge 20 in full (2 pages)
7 July 2020Satisfaction of charge 17 in full (2 pages)
7 July 2020Satisfaction of charge 22 in full (2 pages)
7 July 2020Satisfaction of charge 28 in full (2 pages)
7 July 2020Satisfaction of charge 15 in full (2 pages)
7 July 2020Satisfaction of charge 27 in full (2 pages)
7 July 2020Satisfaction of charge 16 in full (2 pages)
7 July 2020Satisfaction of charge 25 in full (2 pages)
7 July 2020Satisfaction of charge 23 in full (2 pages)
6 July 2020Satisfaction of charge 11 in full (2 pages)
6 July 2020Satisfaction of charge 12 in full (2 pages)
6 July 2020Satisfaction of charge 10 in full (2 pages)
6 July 2020Satisfaction of charge 7 in full (2 pages)
6 July 2020Satisfaction of charge 6 in full (2 pages)
6 July 2020Satisfaction of charge 8 in full (2 pages)
6 July 2020Satisfaction of charge 9 in full (2 pages)
3 July 2020Satisfaction of charge 1 in full (2 pages)
3 July 2020Satisfaction of charge 5 in full (2 pages)
3 July 2020Satisfaction of charge 4 in full (2 pages)
3 July 2020Satisfaction of charge 2 in full (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
1 May 2018Registered office address changed from 55 Farringdon Road London EC1M 3JB England to 79 College Road Harrow HA1 1BD on 1 May 2018 (1 page)
1 May 2018Registered office address changed from 79 College Road Harrow HA1 1BD England to C/O Blocks Online 79 College Road Harrow HA1 1BD on 1 May 2018 (1 page)
3 April 2018Notification of a person with significant control statement (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
29 January 2018Cessation of Esstoo Ltd as a person with significant control on 3 April 2017 (1 page)
16 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Registered office address changed from 55 55 Farringdon Road London EC1M 3JB England to 55 Farringdon Road London EC1M 3JB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from C/O Third Floor 89 Charterhouse Street London EC1M 6HR to 55 55 Farringdon Road London EC1M 3JB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 55 55 Farringdon Road London EC1M 3JB England to 55 Farringdon Road London EC1M 3JB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from C/O Third Floor 89 Charterhouse Street London EC1M 6HR to 55 55 Farringdon Road London EC1M 3JB on 6 December 2016 (1 page)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(8 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(8 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(8 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 January 2012Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 3 January 2012 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Kerry an Ita Dyus on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Kerry an Ita Dyus on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
4 August 2009Registered office changed on 04/08/2009 from the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
23 January 2009Return made up to 21/01/09; full list of members (5 pages)
23 January 2009Return made up to 21/01/09; full list of members (5 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 41 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 41 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 40 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 40 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 37 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 37 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 36 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 36 (4 pages)
4 February 2008Particulars of mortgage/charge (4 pages)
4 February 2008Particulars of mortgage/charge (4 pages)
30 January 2008Return made up to 21/01/08; full list of members (4 pages)
30 January 2008Return made up to 21/01/08; full list of members (4 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
11 January 2008Particulars of mortgage/charge (4 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
29 December 2007Particulars of mortgage/charge (4 pages)
29 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
26 September 2007Particulars of mortgage/charge (4 pages)
26 September 2007Particulars of mortgage/charge (4 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
8 June 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Registered office changed on 04/04/07 from: 72 compayne gardens london NW6 3RY (1 page)
4 April 2007Registered office changed on 04/04/07 from: 72 compayne gardens london NW6 3RY (1 page)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
26 January 2007Return made up to 21/01/07; full list of members (3 pages)
26 January 2007Return made up to 21/01/07; full list of members (3 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
3 October 2006Particulars of mortgage/charge (4 pages)
3 October 2006Particulars of mortgage/charge (4 pages)
12 April 2006Ad 21/01/06--------- £ si 250@1=250 £ ic 251/501 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 250@1=250 £ ic 501/751 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 250@1=250 £ ic 1/251 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 250@1=250 £ ic 1/251 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 250@1=250 £ ic 251/501 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
12 April 2006Ad 21/01/06--------- £ si 250@1=250 £ ic 501/751 (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
21 January 2006Incorporation (17 pages)
21 January 2006Incorporation (17 pages)