Company NameSolent Real Estate Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number06051599
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 17 Cornwall Gardens
London
SW7 4AD
Secretary NameMr Amjad Dbss
StatusCurrent
Appointed30 March 2015(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address20 Upper Berkeley Street
London
W1H 7PF
Director NameMr John Wynne Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NamePeter George Loizou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address114 Lodge Road
Southampton
SO14 6QS
Director NameMr Clive Fortescue Underwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brownhill Road
Chandlers Ford
Hampshire
SO53 2EA
Secretary NameAccountancy Practical Services Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address13 Hursley Road
Chandlers's Ford
Eastleigh
Hampshire
SO53 2FW

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Ashkin Shivaranjan Mittal
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,346,894
Current Liabilities£1,454,011

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

22 June 2007Delivered on: 26 June 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 79 wyndham court, commercial road, southampton, all buildings, erections and structures, fixtures, fittings and fixed plant and machinery and by way of floating charge the property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
22 June 2007Delivered on: 26 June 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 wordsworth road southampton the fixtures fittings plant and machinery all rents and licence fees. See the mortgage charge document for full details.
Fully Satisfied
13 June 2007Delivered on: 23 June 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 elmfield north block millbrook road east southampton, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
30 May 2007Delivered on: 1 June 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handeslbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 17, westmarch court, kitchener road, southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
30 May 2007Delivered on: 1 June 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 trafalgar road southampton and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 2008Delivered on: 23 July 2008
Satisfied on: 12 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 grove road southampton hampshire 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.
Fully Satisfied
11 July 2008Delivered on: 18 July 2008
Satisfied on: 25 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 milton road, southampton 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.
Fully Satisfied
11 July 2008Delivered on: 18 July 2008
Satisfied on: 25 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 malmesbury road, shirley, southampton 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.
Fully Satisfied
3 July 2008Delivered on: 9 July 2008
Satisfied on: 25 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A janson road southampton 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.
Fully Satisfied
19 June 2008Delivered on: 26 June 2008
Satisfied on: 25 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 charlton road, shirley, southampton 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.
Fully Satisfied
11 May 2007Delivered on: 30 May 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 dale valley road southampton the fixtures and fittings and plant and machinery all rents and licence fess. See the mortgage charge document for full details.
Fully Satisfied
23 June 2008Delivered on: 24 June 2008
Satisfied on: 25 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 wolseley road southampton, 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.
Fully Satisfied
13 June 2008Delivered on: 21 June 2008
Satisfied on: 25 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 stafford road shirley southampton 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.
Fully Satisfied
3 June 2008Delivered on: 10 June 2008
Satisfied on: 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 milton road southampton hants 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.
Fully Satisfied
16 May 2007Delivered on: 23 May 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 69 kent road southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
9 October 2007Delivered on: 18 October 2007
Satisfied on: 14 December 2020
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 111 lodge road southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
9 October 2007Delivered on: 17 October 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 wyndham court commercial road southampton and all buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 2007Delivered on: 16 October 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 coventry road polygon southampton hampshire, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
14 September 2007Delivered on: 19 September 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 blackberry terrace southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
17 August 2007Delivered on: 31 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 daneway house 9 wesridge road southampton fixtures and fittings plant and machinery all rents and licence fees. See the mortgage charge document for full details.
Fully Satisfied
17 August 2007Delivered on: 22 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1H janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1F janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1E janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1D janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1C janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1B janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1G janson road shirley southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
18 July 2007Delivered on: 26 July 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11O wyndham court commercial road southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
19 July 2007Delivered on: 25 July 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 wilton road shirley southampton and each and every part thereof and all buildings,erections and structures,and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 2007Delivered on: 25 July 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 livingstone road southampton and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 2007Delivered on: 12 July 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8OA cleveland road southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 5 July 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 vincent avenue upper shirley southampton. See the mortgage charge document for full details.
Fully Satisfied
13 June 2007Delivered on: 3 July 2007
Satisfied on: 5 January 2021
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 45 harborough road, polygon, southampton, hampshire all buildings, errections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 October 2020Delivered on: 22 June 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: F/H 116 lodge road southampton t/no HP391201.
Outstanding
9 October 2020Delivered on: 22 June 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: F/H 114 lodge road southampton t/no HP388017.
Outstanding
9 October 2020Delivered on: 22 June 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: F/H 111 lodge road southampton t/no HP494581.
Outstanding
9 October 2020Delivered on: 22 June 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: F/H 107 & 109 lodge road southampton t/no HP5103.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property 1B janson road, southampton SO15 5SU title number HP692365 / freehold property 1C janson road, southampton SO15 5SU title number HP692366 / freehold property 1D janson road, southampton SO15 5SU title number HP692367 / freehold property 1E janson road, southampton SO15 5SU title number HP692368 / freehold property 1F janson road, southampton SO15 5SU title number HP692369 / freehold property 1G janson road, southampton SO15 5SU title number HP692370 / freehold property 1H janson road, southampton SO15 5SU title number HP694490 / leasehold property flat 3, daneway house, 9 westridge road, southampton, SO17 2AH title number HP489558 / freehold property 4 portland street, southampton SO14 7EB title number HP487347 / freehold property 46 wilton road, southampton, SO15 5LB title number HP298173 / freehold property 45 harborough road, southampton SO15 title number HP105854 / freehold property 15 blackberry terrace, southampton, SO14 0EE title number HP286856 / leasehold property flat 17, westmarch court, kitchener road, southampton, SO17 3SF title number HP401738 / freehold property 30 trafalgar road, southampton, SO15 3ED title number HP214986 / freehold property 45 dale valley road, southampton, SO16 6QP title number HP685692/ freehold property 11 wordsworth road, southampton, SO15 5LX title number HP124655 / freehold property 7 sandown road, southampton, SO15 5QN title number HP110457 / freehold property 8 york road, southampton, SO15 3GL title number HP398170 / leasehold property 11 elmfield north block, millbrook road east, southampton, SO15 1HZ title number HP436827 / freehold property 12 vincent avenue, southampton, SO16 6PQ title number HP220875 / freehold property 7 burlington road, southampton, SO15 2FR title number HP228569 / freehold property 20 coventry road, southampton, SO15 2GE title number HP562650 / leasehold property flat 6, wyndham court, commercial road, southampton and store SO15 1GS title number HP203820 / leasehold property flat 110, wyndham court, commercial road, southampton and ground floor store SO15 1GT title number HP642643 / leasehold property flat 79, wyndham court, commercial road, southampton and ground floor store SO15 1GT title number HP335410 / freehold property 111 malmesbury road, southampton SO15 5FP title number HP446835 / freehold property 114 milton road, southampton SO15 2HW title number HP199225 / freehold property known 69 kent road, southampton SO17 2LJ title number HP110258 / leasehold property 449 portswood road, southampton SO17 2TH title number HP127963 / freehold property 51 livingstone road, southampton SO14 6WL title number HP372980 / freehold property 80A cleveland road, southampton SO18 2AD title number HP615633 / freehold property 49 shayer road, southampton, SO15 5JZ title number HP342907.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property 1B janson road, southampton SO15 5SU title number HP692365 / freehold property 1C janson road, southampton SO15 5SU. Title number HP692366 / freehold property 1D janson road, southampton SO15 5SU title number HP692367 / freehold property 1E janson road,. Southampton SO15 5SU title number HP692368 / freehold property 1F janson road, southampton SO15 5SU title number HP692369 / freehold. Property 1G janson road, southampton SO15 5SU title number HP692370 / freehold property 1H janson road, southampton SO15 5SU title. Number HP694490 / leasehold property flat 3, daneway house, 9 westridge road, southampton, SO17 2AH title number HP489558 / freehold. Property 4 portland street, southampton SO14 7EB title number HP487347 / freehold property 46 wilton road, southampton, SO15 5LB title. Number HP298173 / freehold property 45 harborough road, southampton SO15 2FX title number HP105854 / freehold property 15 blackberry. Terrace, southampton, SO14 0EE title number HP286856 / leasehold property flat 17, westmarch court, kitchener road, southampton, SO17 3SF. Title number HP401738 / freehold property 30 trafalgar road, southampton, SO15 3ED title number HP214986 / freehold property 45 dale valley. Road, southampton, SO16 6QP title number HP685692 / freehold property 11 wordsworth road, southampton, SO15 5LX title number. HP124655 / freehold property 7 sandown road, southampton, SO15 5QN title number HP110457 / freehold property 8 york road, southampton,. SO15 3GL title number HP398170 / leasehold property 11 elmfield north block, millbrook road east, southampton, SO15 1HZ title number. HP436827 / freehold property 12 vincent avenue, southampton, SO16 6PQ title number HP220875 / freehold property 27 burlington road,. Southampton, SO15 2FR under title number HP228569 / freehold property 20 coventry road, southampton, SO15 2GE title number HP562650 /. leasehold property flat 6, wyndham court, commercial road, southampton and store SO15 1GS title number HP203820 / leasehold property flat. 110, wyndham court, commercial road, southampton and ground floor store SO15 1GT title number HP642643 / leasehold property flat 79,. wyndham court, commercial road, southampton and ground floor store SO15 1GT title number HP335410 / freehold property 111 malmesbury. Road, southampton SO15 5FP title number HP446835 / freehold property 114 milton road, southampton SO15 2HW under title number. HP199225 / freehold property 69 kent road, southampton SO17 2LJ title number HP110258 / leasehold property 449 portswood road,. Southampton SO17 2TH title number HP12796 / freehold property 51 livingstone road, southampton SO14 6WL title number HP372980 /. freehold property 80A cleveland road, southampton SO18 2AD title number HP615633 / freehold property 49 shayer road, southampton, SO15 5JZ title number HP342907.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property 1B janson road, southampton SO15 5SU title number HP692365 / freehold property 1C janson road, southampton SO15 5SU. Title number HP692366 / freehold property 1D janson road, southampton SO15 5SU title number HP692367 / freehold property 1E janson road,. Southampton SO15 5SU title number HP692368 / freehold property 1F janson road, southampton SO15 5SU title number HP692369 / freehold. Property 1G janson road, southampton SO15 5SU title number HP692370 / freehold property 1H janson road, southampton SO15 5SU title. Number HP694490 / leasehold property flat 3, daneway house, 9 westridge road, southampton, SO17 2AH title number HP489558 / freehold. Property 4 portland street, southampton SO14 7EB title number HP487347 / freehold property 46 wilton road, southampton, SO15 5LB title. Number HP298173 / freehold property 45 harborough road, southampton SO15 2FX title number HP105854 / freehold property 15 blackberry. Terrace, southampton, SO14 0EE title number HP286856 / leasehold property flat 17, westmarch court, kitchener road, southampton, SO17 3SF. Title number HP401738 / freehold property 30 trafalgar road, southampton, SO15 3ED title number HP214986 / freehold property 45 dale valley. Road, southampton, SO16 6QP title number HP685692 / freehold property 11 wordsworth road, southampton, SO15 5LX title number. HP124655 / freehold property 7 sandown road, southampton, SO15 5QN title number HP110457 / freehold property 8 york road, southampton,. SO15 3GL title number HP398170 / leasehold property 11 elmfield north block, millbrook road east, southampton, SO15 1HZ title number. HP436827 / freehold property 12 vincent avenue, southampton, SO16 6PQ title number HP220875 / freehold property 27 burlington road,. Southampton, SO15 2FR under title number HP228569 / freehold property 20 coventry road, southampton, SO15 2GE title number HP562650 /. leasehold property flat 6, wyndham court, commercial road, southampton and store SO15 1GS title number HP203820 / leasehold property flat. 110, wyndham court, commercial road, southampton and ground floor store SO15 1GT title number HP642643 / leasehold property flat 79,. wyndham court, commercial road, southampton and ground floor store SO15 1GT title number HP335410 / freehold property 111 malmesbury. Road, southampton SO15 5FP title number HP446835 / freehold property 114 milton road, southampton SO15 2HW under title number. HP199225 / freehold property 69 kent road, southampton SO17 2LJ title number HP110258 / leasehold property 449 portswood road,. Southampton SO17 2TH title number HP12796 / freehold property 51 livingstone road, southampton SO14 6WL title number HP372980 /. freehold property 80A cleveland road, southampton SO18 2AD title number HP615633 / freehold property 49 shayer road, southampton, SO15 5JZ title number HP342907.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 1A janson road southampton SO15 5FU title number HP691166 f/h 17 wolseley road southampton SO15 3ES title number HP415451 l/h 81 grove road southampton SO15 3GH title number HP70685 f/h 61 charlton road shirley southampton SO15 5FL title number HP365486 l/h 79 malmesbury road southampton SO15 5FP title number HP524581 f/h 90 stafford road southampton SO15 5ED title number HP617801 l/h 148 milton road southampton SO15 2HW title number HP111208.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 95 milton road southampton SO15 2JD title number HP705786.
Outstanding
27 April 2016Delivered on: 28 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 61 charlton road, southampton, SO15 5FL (title number: HP365486) (1ST charge).
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 61 charlton road, southampton, SO15 5FL (title number: HP365486) (1ST charge). For more details please refer to the instrument.
Outstanding
10 November 2015Delivered on: 13 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H land known as malmsbury road southampton t/n HP524581. F/h land known as 1A janson road southampton t/n HP691166 for more details please refer to the instrument.
Outstanding
10 November 2015Delivered on: 13 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H land known as 79 malmesbury road southampton t/n HP524581. F/h land known as 1A janson road southampton t/n HP691166 for more details pleae refer to the instrument.
Outstanding
12 May 2014Delivered on: 12 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 12 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 107/109 lodge road, southampton, SO14 6RE registered at the land registry with title number HP5103. 45 dale valley road, shirley, southampton, SO16 6QP registered at the land registry with title number HP685692. 69 kent road, southampton, SO17 2LJ registered at the land registry with title number HP110258. 11 elmfield north block, millbrook road east, southampton, SO15 1HZ registered at the land registry with title number HP436827. 45 harborough road, southampton, SO15 2FX registered at the land registry with title number HP105854. 30 trafalgar road, southampton, SO15 3ED registered at the land registry with title number HP214986. Flat 17, westmarch court, 1A kitchener road, southampton, SO17 3SF registered at the land registry with title number HP401738. 11 wordsworth road, southampton, SO15 5LX registered at the land registry with title number HP124655. 79 wyndham court, commercial road, southampton, SO15 1GT registered at the land registry with title number HP335410. 12 vincent avenue, southampton, SO16 6PQ registered at the land registry with title number HP220875. 51 livingstone road, southampton, SO14 6WL registered at the land registry with title number HP372980. 110 wyndham court, commercial road, southampton, SO15 1GS registered at the land registry with title number HP642643. 80A cleveland road, southampton, SO18 2AD registered at the land registry with title number HP615633. 46 wilton road, southampton, SO15 5LB registered at the land registry with title number HP298173. 1B janson road, shirley, southampton, SO15 5SU registered at the land registry with title number HP692365. 1C janson road, shirley, southampton, SO15 5SU registered at the land registry with title number HP692366. 1D janson road, shirley, southampton, SO15 5SU. 1E janson road, shirley, southampton, SO15 5SU registered at the land registry with title number HP692367. 1F janson road, shirley, southampton, SO15 5SU registered at the land registry with title number HP692369. 1G janson road, shirley, southampton, SO15 5SU registered at the land registry with title number HP692370. 1H janson road, shirley, southampton, SO15 5SU registered at the land registry with title number HP667289. Flat 3, daneway house, 9 westridge road, southampton, SO17 2AH registered at the land registry with title number HP489558. 15 blackberry terrace, southampton, SO14 0EE registered at the land registry with title number HP286856. 20 coventry road, southampton, SO15 2GE registered at the land registry with title number HP562650. 114 milton road, southampton, SO15 2HW registered at the land registry with title number HP199225. 27 burlington road, southampton, SO15 2FR registered at the land registry with title number HP228569. 6 wyndham court, commercial road, southampton, SO15 1GS registered at the land registry with title number HP203820. 449 portswood road, southampton, SO17 2TH registered at the land registry with title number HP127963. 114 and 116 lodge road, southampton, SO14 6QS registered at the land registry with title numbers HP388017 & HP391201. 49 shayer road, upper shirley, southampton, SO15 5JZ registered at the land registry with title number HP342907. 111 malmesbury road, shirley, southampton, SO15 5SP registered at the land registry with title number HP446835. 8 york road, freemantle, southampton, SO15 3GL registered at the land registry with title number HP398170. 5 henstead court, devonshire road, southampton, SO15 2GJ registered at the land registry with title number HP690656. 7 sandown road, southampton, SO15 5QN registered at the land registry with title number HP110457. 111 lodge road, southampton, SO14 6RE registered at the land registry with title number HP494581. 4 portland street, southampton, SO14 7EB registered at the.
Outstanding
17 November 2008Delivered on: 22 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon current account a/c no. 73717429.
Outstanding
13 August 2008Delivered on: 16 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 portland street southampton all rents and licence fees all fixtures fittings plant and machinery all property assets and rights see image for full details.
Outstanding
15 February 2008Delivered on: 26 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6, 83/85 onslow gardens london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
14 February 2008Delivered on: 19 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 sandown road southampton and each and every part thereof and all buildings erections and structures and f xtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
22 November 2007Delivered on: 24 November 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 malmesbury road shirley fixtures fittings and fixed plant and machinery all rents and licence fees floating charge the property assets and rights. See the mortgage charge document for full details.
Outstanding
22 November 2007Delivered on: 24 November 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 shayer rd,shirley southampton SO15 5JZ; HP342907; all fixtures fittngs fixed plant and machinery thereon with the benefit of all rights covenants undertakings guarantees,etc. All rents and licence fees and floating charge over all property,assets and rights; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 2007Delivered on: 24 November 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 york road freemantle southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 October 2007Delivered on: 20 October 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 449 portswood road southampton, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
12 October 2007Delivered on: 18 October 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 burlington road southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
12 October 2007Delivered on: 18 October 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 114 and 116 lodge road southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence ffees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
12 October 2007Delivered on: 16 October 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 114 milton road southampton and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 2007Delivered on: 9 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 107/109 lodge road, southampton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
4 May 2007Delivered on: 9 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Satisfaction of charge 26 in full (1 page)
5 January 2021Satisfaction of charge 16 in full (2 pages)
5 January 2021Satisfaction of charge 14 in full (1 page)
5 January 2021Satisfaction of charge 7 in full (2 pages)
5 January 2021Satisfaction of charge 6 in full (2 pages)
5 January 2021Satisfaction of charge 19 in full (2 pages)
5 January 2021Satisfaction of charge 45 in full (1 page)
5 January 2021Satisfaction of charge 17 in full (2 pages)
5 January 2021Satisfaction of charge 20 in full (2 pages)
5 January 2021Satisfaction of charge 9 in full (1 page)
5 January 2021Satisfaction of charge 25 in full (2 pages)
5 January 2021Satisfaction of charge 32 in full (2 pages)
5 January 2021Satisfaction of charge 8 in full (1 page)
5 January 2021Satisfaction of charge 11 in full (1 page)
5 January 2021Satisfaction of charge 15 in full (2 pages)
5 January 2021Satisfaction of charge 24 in full (2 pages)
5 January 2021Satisfaction of charge 18 in full (2 pages)
5 January 2021Satisfaction of charge 4 in full (1 page)
5 January 2021Satisfaction of charge 30 in full (2 pages)
5 January 2021Satisfaction of charge 33 in full (2 pages)
5 January 2021Satisfaction of charge 5 in full (1 page)
5 January 2021Satisfaction of charge 21 in full (2 pages)
5 January 2021Satisfaction of charge 27 in full (1 page)
5 January 2021Satisfaction of charge 22 in full (2 pages)
5 January 2021Satisfaction of charge 12 in full (2 pages)
5 January 2021Satisfaction of charge 3 in full (2 pages)
5 January 2021Satisfaction of charge 23 in full (1 page)
5 January 2021Satisfaction of charge 31 in full (2 pages)
5 January 2021Satisfaction of charge 10 in full (1 page)
5 January 2021Satisfaction of charge 34 in part (1 page)
5 January 2021Satisfaction of charge 13 in full (1 page)
5 January 2021Satisfaction of charge 35 in full (2 pages)
15 December 2020Registration of charge 060515990057, created on 14 December 2020 (44 pages)
15 December 2020Registration of charge 060515990058, created on 14 December 2020 (40 pages)
14 December 2020Satisfaction of charge 36 in full (4 pages)
14 December 2020Satisfaction of charge 29 in full (4 pages)
14 December 2020Satisfaction of charge 28 in full (4 pages)
14 December 2020Satisfaction of charge 060515990047 in full (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (19 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (16 pages)
6 June 2018Satisfaction of charge 060515990053 in full (1 page)
23 May 2018Registration of charge 060515990056, created on 22 May 2018 (10 pages)
15 May 2018Satisfaction of charge 060515990052 in full (1 page)
15 May 2018Satisfaction of charge 060515990051 in full (1 page)
6 February 2018Satisfaction of charge 060515990049 in full (1 page)
6 February 2018Satisfaction of charge 060515990050 in full (1 page)
23 January 2018Satisfaction of charge 060515990047 in full (4 pages)
23 January 2018Satisfaction of charge 060515990048 in full (4 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (20 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (20 pages)
18 December 2017Registration of charge 060515990055, created on 12 December 2017 (5 pages)
18 December 2017Registration of charge 060515990054, created on 13 December 2017 (4 pages)
18 December 2017Registration of charge 060515990055, created on 12 December 2017 (5 pages)
18 December 2017Registration of charge 060515990054, created on 13 December 2017 (4 pages)
31 May 2017Satisfaction of charge 46 in full (4 pages)
31 May 2017Satisfaction of charge 46 in full (4 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
28 April 2016Registration of charge 060515990053, created on 27 April 2016 (9 pages)
28 April 2016Registration of charge 060515990053, created on 27 April 2016 (9 pages)
22 January 2016Registration of charge 060515990051, created on 20 January 2016 (32 pages)
22 January 2016Registration of charge 060515990051, created on 20 January 2016 (32 pages)
22 January 2016Registration of charge 060515990052, created on 20 January 2016 (33 pages)
22 January 2016Registration of charge 060515990052, created on 20 January 2016 (33 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (22 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (22 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Satisfaction of charge 44 in full (4 pages)
12 December 2015Satisfaction of charge 44 in full (4 pages)
25 November 2015Satisfaction of charge 41 in full (4 pages)
25 November 2015Satisfaction of charge 40 in full (4 pages)
25 November 2015Satisfaction of charge 42 in full (4 pages)
25 November 2015Satisfaction of charge 37 in full (4 pages)
25 November 2015Satisfaction of charge 39 in full (4 pages)
25 November 2015Satisfaction of charge 39 in full (4 pages)
25 November 2015Satisfaction of charge 40 in full (4 pages)
25 November 2015Satisfaction of charge 38 in full (4 pages)
25 November 2015Satisfaction of charge 37 in full (4 pages)
25 November 2015Satisfaction of charge 38 in full (4 pages)
25 November 2015Satisfaction of charge 41 in full (4 pages)
25 November 2015Satisfaction of charge 43 in full (4 pages)
25 November 2015Satisfaction of charge 43 in full (4 pages)
25 November 2015Satisfaction of charge 42 in full (4 pages)
13 November 2015Registration of charge 060515990050, created on 10 November 2015 (28 pages)
13 November 2015Registration of charge 060515990049, created on 10 November 2015 (28 pages)
13 November 2015Registration of charge 060515990049, created on 10 November 2015 (28 pages)
13 November 2015Registration of charge 060515990050, created on 10 November 2015 (28 pages)
30 March 2015Appointment of Mr Amjad Dbss as a secretary on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Amjad Dbss as a secretary on 30 March 2015 (2 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (19 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (19 pages)
12 May 2014Registration of charge 060515990047 (17 pages)
12 May 2014Registration of charge 060515990048 (11 pages)
12 May 2014Registration of charge 060515990047 (17 pages)
12 May 2014Registration of charge 060515990048 (11 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (20 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (20 pages)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
28 January 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 December 2012 (2 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 December 2012 (2 pages)
28 January 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 December 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (25 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (25 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (21 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (21 pages)
11 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (27 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (27 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (26 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (26 pages)
23 March 2010Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 January 2010 (3 pages)
18 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 March 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
7 April 2009Registered office changed on 07/04/2009 from 13 hursley road chandler's ford eastleigh hampshire SO53 2FW united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 13 hursley road chandler's ford eastleigh hampshire SO53 2FW united kingdom (1 page)
2 February 2009Director's change of particulars / ashkin mittal / 01/08/2008 (1 page)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
2 February 2009Director's change of particulars / ashkin mittal / 01/08/2008 (1 page)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
26 November 2008Appointment terminated director peter loizou (1 page)
26 November 2008Appointment terminated director peter loizou (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 46 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 46 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 45 (9 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 45 (9 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
22 July 2008Return made up to 12/01/08; full list of members (4 pages)
22 July 2008Return made up to 12/01/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from 13 hursley road chandler's ford hampshire SO53 2FW (1 page)
22 July 2008Registered office changed on 22/07/2008 from 13 hursley road chandler's ford hampshire SO53 2FW (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 April 2008Appointment terminated secretary accountancy practical services LIMITED (1 page)
8 April 2008Appointment terminated secretary accountancy practical services LIMITED (1 page)
26 February 2008Particulars of a mortgage or charge / charge no: 36 (9 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 36 (9 pages)
19 February 2008Particulars of mortgage/charge (9 pages)
19 February 2008Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (8 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (8 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
20 October 2007Particulars of mortgage/charge (9 pages)
20 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
19 September 2007Particulars of mortgage/charge (9 pages)
19 September 2007Particulars of mortgage/charge (9 pages)
31 August 2007Particulars of mortgage/charge (9 pages)
31 August 2007Particulars of mortgage/charge (9 pages)
22 August 2007Particulars of mortgage/charge (9 pages)
22 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
26 July 2007Particulars of mortgage/charge (9 pages)
26 July 2007Particulars of mortgage/charge (9 pages)
25 July 2007Particulars of mortgage/charge (9 pages)
25 July 2007Particulars of mortgage/charge (9 pages)
25 July 2007Particulars of mortgage/charge (9 pages)
25 July 2007Particulars of mortgage/charge (9 pages)
12 July 2007Particulars of mortgage/charge (9 pages)
12 July 2007Director resigned (1 page)
12 July 2007Particulars of mortgage/charge (9 pages)
12 July 2007Director resigned (1 page)
5 July 2007Particulars of mortgage/charge (8 pages)
5 July 2007Particulars of mortgage/charge (8 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (9 pages)
26 June 2007Particulars of mortgage/charge (9 pages)
26 June 2007Particulars of mortgage/charge (9 pages)
26 June 2007Particulars of mortgage/charge (9 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
29 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
29 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 May 2007Particulars of mortgage/charge (9 pages)
23 May 2007Particulars of mortgage/charge (9 pages)
9 May 2007Particulars of mortgage/charge (6 pages)
9 May 2007Particulars of mortgage/charge (9 pages)
9 May 2007Particulars of mortgage/charge (6 pages)
9 May 2007Particulars of mortgage/charge (9 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)