Company NameLanguard New Homes Limited
Company StatusActive
Company Number05948025
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Charles Gibbon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCopse Hill House
Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameMr James Robert Jacomb Gibbon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLongfield Soalwood Lane
Froxfield
GU32 1DP
Director NameMr Shaun Peter Moynagh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Rake Road
Milland
Liphook
Hampshire
GU30 7JT
Secretary NameMr Adam Charles Gibbon
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCopse Hill House
Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address37 Webb's Road
London
SW11 6RX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Adam Charles Gibbon
33.33%
Ordinary
33 at £1Mr James Robert Jacomb Gibbon
33.33%
Ordinary
33 at £1Shaun Peter Moynagh
33.33%
Ordinary

Financials

Year2014
Net Worth£1,819,837
Cash£10,572
Current Liabilities£3,037,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

5 December 2013Delivered on: 14 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property at 71 balham high road london t/no 223476. notification of addition to or amendment of charge.
Outstanding
2 September 2010Delivered on: 14 September 2010
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: Halo 317 battersea park road battersea london t/no TGL201988; by way of fixed charge any other interest in the property, all rents receivable & 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
19 July 2010Delivered on: 23 July 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mortgage debenture (the "debenture") between the company and svenska handelsbanken ab (publ) ("the bank"). Property secured. By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known as 20 lavender hill, london, SW11 5RN being the whole of the land registered at hm land registry with title number TGL399817 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 10 northcote road, london, SW11 1NT (also known as 16 abyssinia close, london, SW11 1ER) being the whole of the land registered at hm land registry with title number TGL285422 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 142 st johns hill, london, SW11 1SN being the whole of the land registered at hm land registry with title number LN21383 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 317 battersea park road, london, SW11 4LT being the whole of the land registered at hm land registry with title number TGL201988 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 71 balham high road, london, SW12 9AP being the whole of the land registered at hm land registry with title number 223476 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 121/123 lower richmond road, london, SW15 1EX being the whole of the land registered at hm land registry with title number LN167628 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 117 to 123 (odd numbers) lower richmond road and passageway at the back of 113 to 125 (odd numbers) lower richmond road, putney being the whole of the land registered at hm land registry with title number LN102991 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 47 culvert road, london, SW11 5AU being the whole of the land registered at hm land registry with title number TGL179667 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 200 st ann's hill, london, SW18 2RU being the whole of the land registered at hm land registry with title number TGL186850 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
1 October 2007Delivered on: 18 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 142 st johns hill london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 13 tooting grove, london, SW17 0RA being the whole of the land registered at hm land registry with title number 456224 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known 627 garratt lane, london, SW18 4SX being the whole of the land registered at hm land registry with title number SGL453453 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
23 December 2015Delivered on: 8 January 2016
Persons entitled: Fershire Limited

Classification: A registered charge
Particulars: 507 garratt lane london.
Outstanding
25 November 2015Delivered on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 627 garratt lane london.
Outstanding
16 July 2015Delivered on: 16 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 lavender hill, london, SW11 5RN (land registry title number: TGL399817).
Outstanding
21 May 2015Delivered on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 507 garratt lane, london SW18 4SW and registered at h m land registry under title no: SGL444389.
Outstanding
27 May 2015Delivered on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 119 lower richmond road, london SW15 1EX and registered at h m land registry under title no: LN102991.
Outstanding
6 June 2014Delivered on: 10 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 121 and 123 lower richmond road putney london t/no. LN167628.
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of 10 northcote road london title number TGL285422.
Outstanding
19 December 2006Delivered on: 9 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land adjoining abyssinia road and at rear of 10 northcote road within the london borough of wandsworth part t/no TGL160449. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2012Delivered on: 5 January 2013
Satisfied on: 27 August 2014
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: The beaufoy arms 18 lavender hill london t/n 280071 by way of fixed charge any other interest in the property, all rents receivable & 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.
Fully Satisfied
10 January 2011Delivered on: 11 January 2011
Satisfied on: 17 February 2012
Persons entitled: The Governor & Company of the Bank of Ireland

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 13 tooting grove london t/n 456224, all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
2 September 2010Delivered on: 14 September 2010
Satisfied on: 17 February 2012
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: 200 st anne's hill wandsworth london t/no TGL186850; by way of fixed charge any other interest in the property, all rents receivable & 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.
Fully Satisfied
16 August 2010Delivered on: 17 August 2010
Satisfied on: 13 December 2013
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: 47 culvert road, london t/no: TGL179667 by way of fixed charge any other interest in the property, all rents receivable & 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.
Fully Satisfied
9 July 2015Delivered on: 10 July 2015
Satisfied on: 1 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 507 garratt lane, london, SW18 4SW (land registry title number: SGL444389).
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
1 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
30 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
15 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 August 2018Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 3,678,384
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 3,678,384
(4 pages)
27 April 2016Satisfaction of charge 6 in full (2 pages)
27 April 2016Satisfaction of charge 059480250009 in full (1 page)
27 April 2016Satisfaction of charge 059480250009 in full (1 page)
27 April 2016Satisfaction of charge 059480250010 in full (1 page)
27 April 2016Satisfaction of charge 059480250010 in full (1 page)
27 April 2016Satisfaction of charge 6 in full (2 pages)
11 April 2016Satisfaction of charge 059480250016 in full (1 page)
11 April 2016Satisfaction of charge 059480250015 in full (1 page)
11 April 2016Satisfaction of charge 059480250012 in full (1 page)
11 April 2016Satisfaction of charge 059480250012 in full (1 page)
11 April 2016Satisfaction of charge 059480250015 in full (1 page)
11 April 2016Satisfaction of charge 059480250016 in full (1 page)
24 March 2016Registration of charge 059480250018, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250028, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250024, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250025, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250022, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250027, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250018, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250020, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250021, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250029, created on 23 March 2016 (21 pages)
24 March 2016Registration of charge 059480250025, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250029, created on 23 March 2016 (21 pages)
24 March 2016Registration of charge 059480250019, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250026, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250020, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250023, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250019, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250026, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250024, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250022, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250023, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250021, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250028, created on 23 March 2016 (19 pages)
24 March 2016Registration of charge 059480250027, created on 23 March 2016 (19 pages)
1 February 2016Satisfaction of charge 059480250014 in full (1 page)
1 February 2016Satisfaction of charge 059480250014 in full (1 page)
8 January 2016Registration of charge 059480250017, created on 23 December 2015 (41 pages)
8 January 2016Registration of charge 059480250017, created on 23 December 2015 (41 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Registration of charge 059480250016, created on 25 November 2015 (12 pages)
15 December 2015Registration of charge 059480250016, created on 25 November 2015 (12 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(6 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(6 pages)
4 September 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
16 July 2015Registration of charge 059480250015, created on 16 July 2015 (7 pages)
16 July 2015Registration of charge 059480250015, created on 16 July 2015 (7 pages)
10 July 2015Registration of charge 059480250014, created on 9 July 2015 (7 pages)
10 July 2015Registration of charge 059480250014, created on 9 July 2015 (7 pages)
10 July 2015Registration of charge 059480250014, created on 9 July 2015 (7 pages)
2 June 2015Registration of charge 059480250013, created on 21 May 2015 (7 pages)
2 June 2015Registration of charge 059480250013, created on 21 May 2015 (7 pages)
2 June 2015Registration of charge 059480250012, created on 27 May 2015 (7 pages)
2 June 2015Registration of charge 059480250012, created on 27 May 2015 (7 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 99
(6 pages)
31 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 99
(6 pages)
27 August 2014Satisfaction of charge 8 in full (4 pages)
27 August 2014Satisfaction of charge 8 in full (4 pages)
10 June 2014Registration of charge 059480250011 (10 pages)
10 June 2014Registration of charge 059480250011 (10 pages)
29 May 2014Registration of charge 059480250010 (10 pages)
29 May 2014Registration of charge 059480250010 (10 pages)
14 December 2013Registration of charge 059480250009 (10 pages)
14 December 2013Registration of charge 059480250009 (10 pages)
13 December 2013Satisfaction of charge 4 in full (3 pages)
13 December 2013Satisfaction of charge 4 in full (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 99
(6 pages)
14 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 99
(6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
17 October 2012Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages)
17 October 2012Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages)
17 October 2012Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages)
17 October 2012Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Shaun Peter Moynagh on 1 December 2008 (1 page)
29 October 2009Director's details changed for Shaun Peter Moynagh on 1 December 2008 (1 page)
29 October 2009Director's details changed for Shaun Peter Moynagh on 1 December 2008 (1 page)
13 November 2008Return made up to 27/09/08; full list of members (4 pages)
13 November 2008Return made up to 27/09/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 27/09/07; full list of members (3 pages)
1 November 2007Return made up to 27/09/07; full list of members (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
14 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 November 2006Ad 27/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 November 2006Ad 27/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 8A heriot road london NW4 2DG (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 8A heriot road london NW4 2DG (1 page)
24 October 2006New secretary appointed;new director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2006Incorporation (16 pages)
27 September 2006Incorporation (16 pages)