Upminster
Essex
RM14 2TR
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Senior Director |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lovell Park Road Leeds LS1 1NS |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Deva Financing Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,530,000 |
Gross Profit | £66,000 |
Net Worth | -£6,787,000 |
Cash | £1,431,549,000 |
Current Liabilities | £11,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
20 January 2010 | Delivered on: 27 January 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
---|---|
11 January 2010 | Delivered on: 21 January 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust. Outstanding |
1 September 2009 | Delivered on: 9 September 2009 Persons entitled: Citicorp Trustee Company Limited Acting in Its Capacity as Security Trustee Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish declaration of trust. Outstanding |
17 August 2009 | Delivered on: 19 August 2009 Persons entitled: Citicorp Trustee Company Limited Acting in Its Capacity as Security Trustee (The Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title, interest and benefit, present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
7 July 2009 | Delivered on: 10 July 2009 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust see image for full details. Outstanding |
7 April 2009 | Delivered on: 16 April 2009 Persons entitled: Citigroup Trustee Company Limited Classification: Assignation in security 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 issuers whole right, title and interest and benefit, present and future on and to the supplemental scottish trust property see image for full details. Outstanding |
13 February 2009 | Delivered on: 19 February 2009 Persons entitled: Citicorp Trustee Company Limited (Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
30 September 2011 | Delivered on: 8 October 2011 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
10 October 2008 | Delivered on: 28 October 2008 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the initial scottish trust property and in an to the initial scottish declaration of trust. Outstanding |
31 May 2011 | Delivered on: 7 June 2011 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust see image for full details. Outstanding |
4 May 2011 | Delivered on: 7 May 2011 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust see image for full details. Outstanding |
9 March 2011 | Delivered on: 17 March 2011 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust. Outstanding |
4 January 2011 | Delivered on: 11 January 2011 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the scottish declaration of trust. Outstanding |
25 November 2010 | Delivered on: 29 November 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust. Outstanding |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the issuer to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right, title, interest and benefit, present and future, in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
1 September 2010 | Delivered on: 4 September 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the issuer to the security trustee (whether for its own account or as trustee for the secured creditors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title, interest and benefit in and to the supplemental scottish trust propert and in and to the supplemental scottish declaration of trust. Outstanding |
21 June 2010 | Delivered on: 23 June 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right, title, interest and benefit, present and future, in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
5 May 2010 | Delivered on: 13 May 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuers whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust see image for full details. Outstanding |
5 March 2010 | Delivered on: 16 March 2010 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title, interest and benefit present and future, in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust. Outstanding |
10 October 2008 | Delivered on: 21 October 2008 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title interest and benefit present and future in to and under the transaction documents see image for full details. Outstanding |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
22 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
22 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
22 March 2020 | Change of details for Deva Financing Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
22 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 22 March 2020 (1 page) |
22 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
17 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
25 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 May 2018 | Satisfaction of charge 1 in part (14 pages) |
1 May 2018 | Satisfaction of charge 1 in part (14 pages) |
25 April 2018 | Satisfaction of charge 1 in part (14 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Cessation of Sfm Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Sfm Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
2 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 April 2014 | Full accounts made up to 31 December 2013 (33 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (33 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 20 (17 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 20 (17 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 19 (17 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 19 (17 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 17 (18 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 17 (18 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
6 October 2010 | Director's details changed for Sfm Directors Limited on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Sfm Directors Limited on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Sfm Directors Limited on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Sfm Directors (No. 2) Limited on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Sfm Directors (No. 2) Limited on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Sfm Directors (No. 2) Limited on 8 September 2010 (2 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (36 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (36 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
2 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Auditor's resignation (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (41 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (41 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
5 November 2008 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
6 October 2008 | Commence business and borrow (1 page) |
6 October 2008 | Application to commence business (2 pages) |
6 October 2008 | Application to commence business (2 pages) |
6 October 2008 | Commence business and borrow (1 page) |
1 October 2008 | Ad 29/09/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
1 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
1 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
1 October 2008 | Ad 29/09/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
8 September 2008 | Incorporation (78 pages) |
8 September 2008 | Incorporation (78 pages) |