Company NameFlambayor Limited
Company StatusActive
Company Number06393207
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed16 October 2007(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed16 October 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2012)
RoleSecretary
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hathber Gr Limited
100.00%
Ordinary

Financials

Year2014
Turnover£467,271
Net Worth£22,868,483
Current Liabilities£131,779

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

1 October 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
18 August 2023Full accounts made up to 31 December 2022 (29 pages)
9 December 2022Full accounts made up to 31 December 2021 (25 pages)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 31 December 2020 (23 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
31 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (22 pages)
6 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
6 August 2019Change of details for Hathber Gr Limited as a person with significant control on 29 March 2019 (2 pages)
6 August 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
6 August 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
29 March 2019Registered 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 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 November 2018Registered 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 2018Registration of charge 063932070017, created on 17 September 2018 (16 pages)
28 June 2018Full accounts made up to 31 December 2017 (20 pages)
19 December 2017Registration of charge 063932070016, created on 12 December 2017 (158 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Registration of charge 063932070015, created on 6 October 2016 (15 pages)
14 October 2016Registration of charge 063932070015, created on 6 October 2016 (15 pages)
16 September 2016Part of the property or undertaking has been released from charge 063932070014 (2 pages)
16 September 2016Part of the property or undertaking has been released from charge 063932070013 (2 pages)
16 September 2016Part of the property or undertaking has been released from charge 063932070014 (2 pages)
16 September 2016Part of the property or undertaking has been released from charge 063932070013 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 October 2015Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
(4 pages)
29 October 2015Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
  • RES13 ‐ Re-deed agreement documents 24/09/2015
(4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
19 October 2015Resolutions
  • RES13 ‐ Facilities agreement/conflict of interest 17/09/2015
(1 page)
22 September 2015Registration of charge 063932070014, created on 17 September 2015 (21 pages)
22 September 2015Registration of charge 063932070014, created on 17 September 2015 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Satisfaction of charge 10 in full (2 pages)
25 June 2015Satisfaction of charge 9 in full (2 pages)
25 June 2015Satisfaction of charge 8 in full (1 page)
25 June 2015Satisfaction of charge 11 in full (2 pages)
25 June 2015Satisfaction of charge 8 in full (1 page)
25 June 2015Satisfaction of charge 9 in full (2 pages)
25 June 2015Satisfaction of charge 11 in full (2 pages)
25 June 2015Satisfaction of charge 10 in full (2 pages)
25 June 2015Satisfaction of charge 12 in full (1 page)
25 June 2015Satisfaction of charge 12 in full (1 page)
18 June 2015Statement of company's objects (2 pages)
18 June 2015Statement of company's objects (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-documents directors 01/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-documents directors 01/05/2015
(11 pages)
13 May 2015Registration of charge 063932070013, created on 8 May 2015 (87 pages)
13 May 2015Registration of charge 063932070013, created on 8 May 2015 (87 pages)
13 May 2015Registration of charge 063932070013, created on 8 May 2015 (87 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 April 2010Full accounts made up to 31 December 2008 (13 pages)
23 April 2010Full accounts made up to 31 December 2008 (13 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 September 2009Director's change of particulars / william procter / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william procter / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
12 January 2009Return made up to 08/10/08; full list of members (3 pages)
12 January 2009Return made up to 08/10/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from euro house 131-133 ballards lane finchley london N3 1GR (1 page)
12 January 2009Registered office changed on 12/01/2009 from euro house 131-133 ballards lane finchley london N3 1GR (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (27 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (27 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (43 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (43 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (10 pages)
21 December 2007Particulars of mortgage/charge (10 pages)
29 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
29 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR (1 page)
25 October 2007Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
8 October 2007Incorporation (18 pages)
8 October 2007Incorporation (18 pages)