London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2012) |
Role | Secretary |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hathber Gr Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £467,271 |
Net Worth | £22,868,483 |
Current Liabilities | £131,779 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
1 October 2008 | Delivered on: 14 October 2008 Satisfied on: 25 June 2015 Persons entitled: Aib Group (UK) P.L.C. (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h premises at tartling street and deancross street london, t/n EGL448671, f/h land being norway wharf 640 commercial road london t/n NGL253094, f/h land adjoining 205 green lane ilford t/n EGL495331, f/h land being 205-223 green lane ilford t/n EGL282673, l/h land being lime square city road newcastle upon tyne t/n TY470658. Fully Satisfied |
---|---|
1 October 2008 | Delivered on: 14 October 2008 Satisfied on: 25 June 2015 Persons entitled: Aib Group (UK) P.L.C. (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being 1-93 (odd) and 2-16 (even) stott wharf leigh t/n MAN120376, f/h property known as jacquard court yarn court spool court and wilton place axminster drive bailiff bridge brighouse t/n WYK873193. Fully Satisfied |
3 July 2008 | Delivered on: 22 July 2008 Satisfied on: 11 October 2008 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H flat 1 admiral chaloner house off whitby road guisborough tn CE72089, f/h flat 2 admiral chaloner house off whitby road guisborough tn CE72089,f/h flat 3 admiral chaloner house off whitby road guisborough tn CE72089, for details of further properties charged, please refer to form 395. Fully Satisfied |
3 July 2008 | Delivered on: 22 July 2008 Satisfied on: 11 October 2008 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as stott wharf chapel street leigh t/n GM111281, land on the south side of marsland road sale t/n GM872558, wilton place baliff bridge t/n WYK873193. Fully Satisfied |
3 July 2008 | Delivered on: 22 July 2008 Satisfied on: 11 October 2008 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat A1-1 lime square city road newcastle upon tyne tyne and wear t/n TY77215, flat A1-2 lime square city road newcastle upon tyne tyne and wear t/n TY77215, flat A1-3 lime square city road newcastle upon tyne tyne and wear t/n TY77215, for details of further properties charged, please refer to form 395. Fully Satisfied |
3 July 2008 | Delivered on: 22 July 2008 Satisfied on: 11 October 2008 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1-44 ridley court 1 cambridge close east barnet barnet t/n AGL180523 jupiter (phase 3) sherbourne street birmingham t/n WM921825, land and buildings at comet square hatfield t/n HD451800, for details of further properties charged, please refer to form 395. Fully Satisfied |
13 June 2008 | Delivered on: 3 July 2008 Satisfied on: 11 October 2008 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 January 2008 | Delivered on: 15 February 2008 Satisfied on: 8 October 2008 Persons entitled: Bank of Scotland PLC (Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 abraham court lutton close oswestry shropshire t/n SL175714, 4 acacia lodge trinity street farham hampshire t/n HP677704, 17 acacia lodge trinity street fareham hampshire t/n HP677930, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
1 October 2008 | Delivered on: 14 October 2008 Satisfied on: 25 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Deed of debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 2008 | Delivered on: 14 October 2008 Satisfied on: 25 June 2015 Persons entitled: Aib Group (UK) PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 14 flats at admiral chaloner house guisborough t/n CE72089. 55 flats at elysium colchester t/n EX577186. F/h 15 flats at seymour street chelmsford t/n EX589271 (for details of further properties charged please refer to the form 395) see image for full details. Fully Satisfied |
1 October 2008 | Delivered on: 14 October 2008 Satisfied on: 25 June 2015 Persons entitled: Aib Group (UK) PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grays inn osidge park T3 t/n AGL180523 FLATS1-44 ridley court, 1 cambridge close, east barnet, barnet. Jv prop redrow jupiter 3 t/n WM921825 jupiter phase 3 sheerbone street birmingham. Grays inn barratt equinox T1 t/n HD451800 comet square hatfield (for details of further properties charged please refer to the form 395) see image for full details. Fully Satisfied |
10 December 2007 | Delivered on: 21 December 2007 Satisfied on: 8 October 2008 Persons entitled: Bank of Scotland PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 September 2018 | Delivered on: 26 September 2018 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as land on the east side of higher hillgate registered at hm land registry under title number MAN131739. Outstanding |
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as boroughbridge 8/19 MK5 6FY registered at hm land registry under title number BM314289 and all the other plots of land listed and real property defined in the instrument. Intellectual property rights as defined in the instrument. For more details please refer to the instrument. Outstanding |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge and including ethos court, city road, chester (title number CH460242). See the charge for further details. Outstanding |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge and including 6 stone croft, northwich, CW9 8RZ (title number CH637795). See the charge for more details. Outstanding |
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Tredegar house 97 and 99 bow road london t/no 148002 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
9 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
17 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
31 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
6 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
6 August 2019 | Change of details for Hathber Gr Limited as a person with significant control on 29 March 2019 (2 pages) |
6 August 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
6 August 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
26 September 2018 | Registration of charge 063932070017, created on 17 September 2018 (16 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 December 2017 | Registration of charge 063932070016, created on 12 December 2017 (158 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Registration of charge 063932070015, created on 6 October 2016 (15 pages) |
14 October 2016 | Registration of charge 063932070015, created on 6 October 2016 (15 pages) |
16 September 2016 | Part of the property or undertaking has been released from charge 063932070014 (2 pages) |
16 September 2016 | Part of the property or undertaking has been released from charge 063932070013 (2 pages) |
16 September 2016 | Part of the property or undertaking has been released from charge 063932070014 (2 pages) |
16 September 2016 | Part of the property or undertaking has been released from charge 063932070013 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Resolutions
|
22 September 2015 | Registration of charge 063932070014, created on 17 September 2015 (21 pages) |
22 September 2015 | Registration of charge 063932070014, created on 17 September 2015 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 June 2015 | Satisfaction of charge 10 in full (2 pages) |
25 June 2015 | Satisfaction of charge 9 in full (2 pages) |
25 June 2015 | Satisfaction of charge 8 in full (1 page) |
25 June 2015 | Satisfaction of charge 11 in full (2 pages) |
25 June 2015 | Satisfaction of charge 8 in full (1 page) |
25 June 2015 | Satisfaction of charge 9 in full (2 pages) |
25 June 2015 | Satisfaction of charge 11 in full (2 pages) |
25 June 2015 | Satisfaction of charge 10 in full (2 pages) |
25 June 2015 | Satisfaction of charge 12 in full (1 page) |
25 June 2015 | Satisfaction of charge 12 in full (1 page) |
18 June 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Statement of company's objects (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
13 May 2015 | Registration of charge 063932070013, created on 8 May 2015 (87 pages) |
13 May 2015 | Registration of charge 063932070013, created on 8 May 2015 (87 pages) |
13 May 2015 | Registration of charge 063932070013, created on 8 May 2015 (87 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
23 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Director's change of particulars / william procter / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william procter / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
12 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from euro house 131-133 ballards lane finchley london N3 1GR (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from euro house 131-133 ballards lane finchley london N3 1GR (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (27 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (27 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
22 July 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (43 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (43 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (10 pages) |
21 December 2007 | Particulars of mortgage/charge (10 pages) |
29 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
29 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Incorporation (18 pages) |
8 October 2007 | Incorporation (18 pages) |