Company NameTS Property Lending Limited
Company StatusDissolved
Company Number08144104
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameTitlestone Property Lending Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Samuele Cappelletti
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 29 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Oren Samuel Peleg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameNicholas James Vaughan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2014)
RoleHead Of Residential Development And Investment
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Square
London
W1K 2HJ
Director NameMr Robert James Orr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
Oaktree Capital Management Llp
London
SW1E 5DH
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
Oaktree Capital Management Llp
London
SW1E 5DH
Director NameMr Nicolas Gonzales Luna
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2016)
RoleVice President
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Grenville Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
Oaktree Capital Management Llp
London
SW1E 5DH

Contact

Telephone020 34403675
Telephone regionLondon

Location

Registered Address10 Bressenden Place
Oaktree Capital Management Llp
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

142.5m at £0.1Ocm Luxembourg Epf Iii Residential Lending Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£24,579,134
Gross Profit£24,579,134
Net Worth£20,458,510
Cash£1,308,282
Current Liabilities£208,794,949

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

31 May 2018Delivered on: 13 June 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 7A warren road, purley, CR8 1AF registered at the land registry with title number SY218934 and all that part of the freehold property known as 7 warren road, purley, CR8 1AF being part of the land registered at the land registry with title number SY210253.
Outstanding
23 May 2018Delivered on: 23 May 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
11 April 2018Delivered on: 27 April 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 164 watford road, wembley HA0 3HB registered at the land registry with title number MX29570.
Outstanding
9 April 2018Delivered on: 27 April 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 1307-1313 london road, leigh-on-sea, essex SS9 2AD and 1315-1321 london road, leigh-on-sea, essex SS9 2A as registered at the land registry with title numbers EX691855 and EX848487.
Outstanding
16 April 2018Delivered on: 23 April 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property being land on the north-east side of bushmead road, whitchurch, aylesbury registered at hm land registry with title number BM239512 and all that freehold property being land on the north east side of bushmead road, whitchurch, aylesbury registered at hm land registry with title number BM255330.
Outstanding
16 April 2018Delivered on: 16 April 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as applegrove, whatcote road, oxhill, warwick CV35 0RA and registered at the land registry under title number WK342998.
Outstanding
3 April 2018Delivered on: 10 April 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
22 March 2018Delivered on: 26 March 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property known as gabriel court hotel, stoke hill, stoke gabriel, totnes TQ9 6SF registered at the land registry with title number DN483910.
Outstanding
15 March 2018Delivered on: 19 March 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as the old yard, london road, marlborough SN8 2AP which is to be granted out of title number WT236454.
Outstanding
4 January 2018Delivered on: 9 January 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The leasehold property known as fleur de lis, 15 church street, wantage, oxfordshire OX12 8GE pursuant to a lease dated 2 january 2018 made between (1) adriatic land 7 limited and (2) renaissance retirement limited which is to be granted out of title number ON277959.
Outstanding
5 December 2017Delivered on: 6 December 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold land and buildings at 68,70,72,74,76, 78 and 80 perne road, cambridge, cambridgeshire CB1 3NT registered under title numbers CB416924; CB414925; CB68836; CB414692; CB414691; CB414689; CB414686; CB357230; CB276593; CB36861; CB9822; CB47251; and CB46530.
Outstanding
20 November 2017Delivered on: 21 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land at the former tice's garage, east borough, walford bridge, walford, wimborne, dorset BH21 1NW with freehold title to which is registered at h m land registry under title number DT296092.
Outstanding
3 November 2017Delivered on: 15 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as land at former tice's garage, east borough, walford bridge, walford, wimborne, dorset BH21 1NW with freehold title to which is registered at h m land registry under title number DT296092.
Outstanding
16 October 2017Delivered on: 27 October 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Hares hill, old wickhurst lane, broadbridge heath, horsham RH12 3NA registered at the land registry with title number WSX363056;. Land adjoining hares hill, old wickhurst lane, broadbridge heath, horsham RH12 3NA registered at the land registry with title number WSX362057; and. Land at old wickhurst lane, broadbridge heath, horsham registered at the land registry with title number WSX352963.
Outstanding
28 September 2017Delivered on: 19 October 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as land at new road, shaftesbury, SP7 8QH the freehold title to which is registered at hm land registry under title number DT185652.
Outstanding
28 September 2017Delivered on: 19 October 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land at new road, shaftesbury, SP7 8QH registered at hm land registry under title number DT185652.
Outstanding
28 September 2017Delivered on: 12 October 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the blue conifer hotel, higher downs road, babbacombe, torquay, devon, TQ1 3LD registered at hm land registry under title number DN59627.
Outstanding
28 September 2017Delivered on: 12 October 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as the blue conifer hotel, higher downs road, babbacombe, torquay, devon, TQ1 3LD, the freehold title to which is registered at hm land registry.
Outstanding
22 September 2017Delivered on: 22 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as formula one, garage, albert street, newcastle upon tyne, NE2 1YW with title numbers TY28635 and TY315012.
Outstanding
22 September 2017Delivered on: 22 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the north side of scotland street, sheffield with title number SYK352011.
Outstanding
7 September 2017Delivered on: 11 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as westmorland house, strand parade, the boulevard, goring by the sea, worthing BN12 6EA with title number SX44788.
Outstanding
7 September 2017Delivered on: 11 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as cabletron systems, 2200 newbury business park, london road, newbury RG14 2PZ with title number BK274532.
Outstanding
7 September 2017Delivered on: 11 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land at former post officer site, high street, bracknell with title number BK370365.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 August 2017Delivered on: 1 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property being the royal oak, 114 sweechgate, broad oak, canterbury, CT2 0QP.
Outstanding
18 August 2017Delivered on: 18 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as harts leap house, harts leap road, sandhurst registered at the land registry with title numbers BK238875 and BK250251.
Outstanding
7 August 2017Delivered on: 9 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 10 hampstead road, dorking, surrey RH4 3AF registered at the land registry with title number SY148656.
Outstanding
7 August 2017Delivered on: 8 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold land being the land on the south east side of meadrow, godalming registered at the land registry with title number SY218161.
Outstanding
8 August 2017Delivered on: 8 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold land known as wilder house, wilder street, bristol BS2 8PD registered at H.m land registry with title absolute under title number AV108568 and possessory title under title number BL141287.
Outstanding
7 August 2017Delivered on: 8 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold land being 43 bridge street, leatherhead, surrey KT22 8BN registered at the land registry under title number SY91361.
Outstanding
8 August 2017Delivered on: 8 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as plough and windmill, 194 west street, bedminster, bristol BS3 3NB registered at H.m land registry with title absolute under title number AV241093.
Outstanding
18 July 2017Delivered on: 1 August 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that land on the north side of easton street, high wycombe registered at the land registry under title number BM391147.
Outstanding
26 June 2017Delivered on: 30 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the land on the north side of mock lane, great chart, ashford registered at the hm land registry with tile number TT35024.
Outstanding
2 June 2017Delivered on: 7 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land and premises at clivemont road, maidenhead, SL6 7DB and land to the north and east of clivemont road, maidenhead registered at the land registry with title numbers BK261399 and BK381748.
Outstanding
31 May 2017Delivered on: 31 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property known as 60 victoria street, st albans, hertfordshire AL1 3XH registered at the land registry with title number HD372646.
Outstanding
2 May 2017Delivered on: 10 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that part of the freehold property known as weeodlea, north mead, petworth, west sussex GU28 9NJ registered at the land registry with title number WSX190662. All that freehold land adjoining woodlea, north mead, petworth, west sussex GU28 9NJ registered at the land registry with title number WSX190662. All that freehold property known as laundry cottage, horsham road, petworth, west sussex GU28 0HA registered at the land registry with title number WSX207991. All that part of the freehold property known as land at petworth registered at the land registry with title number WSX302497.
Outstanding
2 May 2017Delivered on: 10 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 30 fairfield road, croydon CR0 5LH.
Outstanding
3 May 2017Delivered on: 3 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property known as 1 to 6 inclusive, lambourne place, ickenham, uxbridge, UB10 8GA. Title number: AGL393054.
Outstanding
3 May 2017Delivered on: 3 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property situate and known as chaucer house, 25 knightrider street, maidstone.. Title number: K226000.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land lying to the west of mollison drive, wallington registered at H.m land registry under title number SGL773110.
Outstanding
30 March 2017Delivered on: 3 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
3 April 2017Delivered on: 3 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
14 February 2017Delivered on: 14 February 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 124 bolingbroke grove, wandsworth, london shown tinted mauve and tinted brown on the plan attached to the deed registered at H.m land registry under title number TGL402033.
Outstanding
23 January 2017Delivered on: 23 January 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All the leasehold property known as land at dutton's road, romsey granted out of the freehold title HP656294.
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property known as 24 easton street, high wycombe HP11 1NL registered at the land registry with title number BM401134.
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Thames house limited, castle street, high wycombe, bucks HP13 6LR registered at the land registry with title number BM224469.
Outstanding
11 January 2017Delivered on: 12 January 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold land known as formula one garage, albert street, newcastle upon tyne NE2 1YW.
Outstanding
12 January 2017Delivered on: 12 January 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 30 london hill, rayleigh, SS6 7HP (land registry title no.: EX935445).
Outstanding
12 January 2017Delivered on: 12 January 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property known as land on east side of finchampstead road, wokingham (land registry title no.: BK278179).
Outstanding
20 December 2016Delivered on: 21 December 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Liston house, cromwell gardens, marlow, buckinghamshire SL7 1BY registered at the land registry under title number BM367394 (part of).
Outstanding
16 December 2016Delivered on: 16 December 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: First all that freehold property known as 48 duke's ride, crowthorne, berkshire RG45 6NX and secondly all that freehold property known as 50 duke's ride, crowthorne, berkshire RG45 6NX.
Outstanding
9 December 2016Delivered on: 9 December 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as europcar house, aldenham road, bushey, hertfordshire WD23 2QQ registered under title numbers: HD214292, HD287193 HD287194, HD287387 and HD74430.
Outstanding
18 November 2016Delivered on: 18 November 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property 89 railway street, hertford SG14 1RT registered with title NUMBERHD477206;. Freehold land at the back of 12-20 st john's street, hertford registered with title number HD458010; freehold land on the west side of mill road, hertford registered with title number HD454607; freehold property 85-89A railway street, hertford SG14 1RP registered with title number HD406884; freehold land adjoining 10 st john's street, hertford SG14 1RX registered with title number HD224328; and freehold land lying to the west of mill road, hertford registered with title number HD147826.
Outstanding
18 November 2016Delivered on: 18 November 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the ambulance station, dr hopes road, cranbrook, kent TN17 3BP registered at the land registry with title number K281864.
Outstanding
14 November 2016Delivered on: 16 November 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All the leasehold land and buildings known as fleur de lis, bolnore road, haywards heath, west sussex RH16 4HW registered out of the freehold title WSX126258.
Outstanding
8 November 2016Delivered on: 14 November 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the north side of scotland street, sheffield registered at the land registry with title number SYK352011.
Outstanding
28 October 2016Delivered on: 28 October 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: 28-40 (even) the broadway, cheam, surrey SM3 8BD registered at the land registry with title number SGL592462.
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as metal bulletin house, park terrace, worcester park KT4 7JZ (also known as fairman law house and previously, ruskins house) registered at the land registry with title number SGL270361.
Outstanding
12 October 2016Delivered on: 13 October 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the jolly farmer, 357 yorktown road, sandhurst GU15 4PX registered with title absolute at the H.m land registry under title number BK327421 and land adjoining the jolly farmer shown edged red on the plan attached hereto.
Outstanding
11 October 2016Delivered on: 13 October 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 14 drax avenue, wareham, BH20 4DJ and registered at H.m land registry with absolute title under title number DT110844.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land at woodstock, llanrwst road, glan conwy, conwy (LL28 5SR) and woodstock llanrwst road, glan conwy, conwy (LL28 5SR) and registered at H.M. land registry with absolute title under title number CYM146648 and all that freehold land known as woodstock llanrwst road, glan conwy, conwy (LL28 5SR) registered at H.m land registry with absolute title under title number WA509522 plus all that freehold land comprised within a conveyance dated 28 november 1972 made between joan jones (1) and john leslie pritchard and joan strange pritchard (2).
Outstanding
22 August 2016Delivered on: 25 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 25 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 25 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 25 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 25 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
25 August 2016Delivered on: 25 August 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as phase 1 site 1, sovereign harbour, eastbourne, east sussex being the property transferred by a transfer of part of even date made between (1) eastbourne harbour company limited and (2) marlborough homes southern limited to be granted out of title numbers ESX7978 and ESX359932.
Outstanding
8 August 2016Delivered on: 11 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
8 August 2016Delivered on: 11 August 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 26 July 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan filed at the registry and being land on the north side of yew tree house, kettle green lane, much hadham (SG10 6AJ) registered at the land registry with title number HD540449 and the freehold land shown edged with red on the plan filed at the land registry and being land on the north side of kettle green lane , much hadham, registered at the land registry with title number HD540452;. The freehold land to the north of kettle green road, much hadham, SG10 6AJ and registered at hm land registry as part of title number HD461515 and shown edged blue on the plan attached to the schedule to the eligible legal mortgage.
Outstanding
18 July 2016Delivered on: 20 July 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: 207-213 high street, dorking, RH4 1RU registered at the land registry with title number SY514385.
Outstanding
5 July 2016Delivered on: 7 July 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: F/H property k/a the old yard london road marlborough t/no WT236454 and the unregistered land shown edged red on the plan attached to the sub charge being land adjoining the old yard london road marlborough t/no WT318555.
Outstanding
13 July 2016Delivered on: 13 July 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property known as 8 hillbury close, warlingham, CR6 9TN and registered under SY237965.
Outstanding
10 July 2016Delivered on: 13 July 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as swan house, 9-12 johnston road, woodford green IG8 0XB registered at the land registry with title number EGL186339.
Outstanding
28 June 2016Delivered on: 7 July 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Instrument)

Classification: A registered charge
Outstanding
28 June 2016Delivered on: 7 July 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Instrument)

Classification: A registered charge
Outstanding
28 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as trees cottage, butt street, minchinhampton, GL6 9JB registered at the land registry with title number GR354171.
Outstanding
8 June 2016Delivered on: 8 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property known as unit c, lyon way, frimley registered under SY705755.
Outstanding
6 May 2016Delivered on: 6 May 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property at addlepool farm, known as land on the west side and south-west side of woodbury road, clyst st george near exeter, EX3 0NR registered at the land registry under title numbers DN665150 and DN666804.
Outstanding
5 May 2016Delivered on: 5 May 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The leasehold property known as part of the upper basement, the ground, first, second and third floors and the roof of castle court, castle street, cambridge as is registered at the land registry under title number CB411236.
Outstanding
5 May 2016Delivered on: 5 May 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The leasehold property known as part of the upper basement, the ground, first, second and third floors and the roof of castle court, castle street, cambridge, as more particularly described and shown on the plans annexed to the sublease dated on or around the date hereof and made between (1) study inn investments (castle st) limited (as landlord) and (2) study inn (castle st) limited (as tenant). Title number CB411236.
Outstanding
5 May 2016Delivered on: 5 May 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property known as marlborough house, marlborough street, bristol BS1 3NX as is registered at the land registry under title numbers BL42089 and BL135050.
Outstanding
14 March 2016Delivered on: 15 March 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 February 2016Delivered on: 10 March 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 58 more lane, esher, surrey and land to the north of lower green road, esher, surrey registered at the land registry under title numbers SY445569 and SY456702.
Outstanding
25 February 2016Delivered on: 1 March 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 25 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
8 February 2016Delivered on: 11 February 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that part of the freehold property known as land adjacent to fern lodge, london road, bracknell RG12 9FR registered with title BK38706.
Outstanding
4 February 2016Delivered on: 6 February 2016
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 29 January 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property known as kings court, george street aylesbury HP20 2HU and registered at the land registry under title number BM238758.
Outstanding
30 December 2015Delivered on: 30 December 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Freehold property known as 11-21 wadeson street, london E2 comprising part of the land registered at the land registry under title number NGL421335 and more particularly described in the transfer of even date made between (1) ingrid jane hughes, rozanna anne rouse and patrick leslie james swaffer and (2) northill properties (wadeson street) limited.
Outstanding
24 November 2015Delivered on: 3 December 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 3 December 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 30 November 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold property known as hillside brookshill harrow HA3 6RP and registered at the land registry under title number AGL354941.
Outstanding
10 November 2015Delivered on: 16 November 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All rights of the sub-chargor under the eligible legal mortgage dated 26 october 2015 granted by galena road limited in favour of the sub-chargor over all that freehold property known as 36 galena road, hammersmith, london W6 0LT (title number: NGL615801).
Outstanding
23 October 2015Delivered on: 23 October 2015
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Instrument)

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 21 October 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold proeprty known as hilltop day & care centre, 30 primrose street cambridge CB4 3EH and registered at the land registry udner title number CB375022.
Outstanding
14 October 2015Delivered on: 15 October 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as site 8, sovereign harbour, eastbourne, east sussex being the property transferred by a transfer of part of even date between (1) sovereign harbour limited (2) port moseby homes limited and (3) sovereign harbour (sea defences) community interest company limited registered at the land registry with title ESX160682.
Outstanding
6 October 2015Delivered on: 9 October 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as kenham house, wilder street, bristol, BS2 8PD with title number BL16747.
Outstanding
28 September 2015Delivered on: 1 October 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that property known as craven gate 2, lorne road, warley, brentwood CM14 5HH as secured by the eligible legal mortgage registered at the land registry with title number EX408633.
Outstanding
28 September 2015Delivered on: 29 September 2015
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 26 September 2015
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 21 September 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 20 August 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the hansel, butts farm, godalming, surrey and highfield, brighton road, godalming surrey and latimer house, 18 brighton road, godalming surrey and roebuck house, brighton road, godalming, surrey as the same are registered at the land registry under title numbers: SY124203, SY100984, SY583861 and SY583860.
Outstanding
20 August 2015Delivered on: 20 August 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 6/8 high street and 10 high street, hampton wick, kingston KT1 4DSB as the same are registered at the land registry under title numbers MX305224 and MX216969.
Outstanding
20 August 2015Delivered on: 20 August 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the hansel, butts farm, godalming, surrey and highfield, brighton road, godalming, surrey and latimer house, 18 brighton road, surrey and roebuck house, brighton road, godalming, surrey registered at the land registry under title numbers SY124203, SY100984, SY583861 and SY583860.
Outstanding
20 August 2015Delivered on: 20 August 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that property known as 6/8 high street and 10 high street, hampton wick, kingston KT1 4DB as the same are registered at the land registry under title numbers MX305224 and MX216969.
Outstanding
10 August 2015Delivered on: 12 August 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All rights of the sub-chargor under the eligible legal mortgage dated 16 july 2015 granted by c g (bath road) LTD in favour of the sub-chargor over all that freehold property known as 5 bath road, slough SL1 3UA (title number: BK281999).
Outstanding
22 July 2015Delivered on: 31 July 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The freehold proeprty known as walpole court, ealing green london W5 5EP and registered at the land registry under title number AGL160831.
Outstanding
21 July 2015Delivered on: 22 July 2015
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
8 November 2016Delivered on: 10 November 2016
Satisfied on: 29 November 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the north side of scotland street, sheffield registered at the land registry with title number SYK352011.
Fully Satisfied

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
12 November 2018Termination of appointment of Grenville Turner as a director on 12 November 2018 (1 page)
30 October 2018Termination of appointment of Robert James Orr as a director on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018 (1 page)
9 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-26
(4 pages)
9 August 2018Change of name notice (2 pages)
30 July 2018Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 10 Bressenden Place Oaktree Capital Management Llp London SW1E 5DH on 30 July 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 July 2018Satisfaction of charge 081441040118 in full (1 page)
20 July 2018Satisfaction of charge 081441040204 in full (1 page)
20 July 2018Satisfaction of charge 081441040182 in full (1 page)
20 July 2018Satisfaction of charge 081441040149 in full (1 page)
20 July 2018Satisfaction of charge 081441040183 in full (1 page)
20 July 2018Satisfaction of charge 081441040116 in full (1 page)
20 July 2018Satisfaction of charge 081441040205 in full (1 page)
20 July 2018Satisfaction of charge 081441040215 in full (1 page)
20 July 2018Satisfaction of charge 081441040068 in full (1 page)
20 July 2018Satisfaction of charge 081441040086 in full (1 page)
20 July 2018Satisfaction of charge 081441040040 in full (1 page)
20 July 2018Satisfaction of charge 081441040115 in full (1 page)
20 July 2018Satisfaction of charge 081441040161 in full (1 page)
20 July 2018Satisfaction of charge 081441040038 in full (1 page)
20 July 2018Satisfaction of charge 081441040139 in full (1 page)
20 July 2018Satisfaction of charge 081441040067 in full (1 page)
20 July 2018Satisfaction of charge 081441040206 in full (1 page)
20 July 2018Satisfaction of charge 081441040092 in full (1 page)
20 July 2018Satisfaction of charge 081441040195 in full (1 page)
20 July 2018Satisfaction of charge 081441040057 in full (1 page)
20 July 2018Satisfaction of charge 081441040103 in full (1 page)
20 July 2018Satisfaction of charge 081441040045 in full (1 page)
20 July 2018Satisfaction of charge 081441040133 in full (1 page)
20 July 2018Satisfaction of charge 081441040056 in full (1 page)
20 July 2018Satisfaction of charge 081441040141 in full (1 page)
20 July 2018Satisfaction of charge 081441040152 in full (1 page)
20 July 2018Satisfaction of charge 081441040121 in full (1 page)
20 July 2018Satisfaction of charge 081441040156 in full (1 page)
20 July 2018Satisfaction of charge 081441040134 in full (1 page)
20 July 2018Satisfaction of charge 081441040072 in full (1 page)
20 July 2018Satisfaction of charge 081441040084 in full (1 page)
20 July 2018Satisfaction of charge 081441040171 in full (1 page)
20 July 2018Satisfaction of charge 081441040157 in full (1 page)
20 July 2018Satisfaction of charge 081441040060 in full (1 page)
20 July 2018Satisfaction of charge 081441040208 in full (1 page)
20 July 2018Satisfaction of charge 081441040052 in full (1 page)
20 July 2018Satisfaction of charge 081441040100 in full (1 page)
20 July 2018Satisfaction of charge 081441040186 in full (1 page)
20 July 2018Satisfaction of charge 081441040209 in full (1 page)
20 July 2018Satisfaction of charge 081441040044 in full (1 page)
20 July 2018Satisfaction of charge 081441040114 in full (1 page)
20 July 2018Satisfaction of charge 081441040113 in full (1 page)
20 July 2018Satisfaction of charge 081441040218 in full (1 page)
20 July 2018Satisfaction of charge 081441040197 in full (1 page)
20 July 2018Satisfaction of charge 081441040207 in full (1 page)
20 July 2018Satisfaction of charge 081441040160 in full (1 page)
20 July 2018Satisfaction of charge 081441040102 in full (1 page)
20 July 2018Satisfaction of charge 081441040173 in full (1 page)
20 July 2018Satisfaction of charge 081441040140 in full (1 page)
20 July 2018Satisfaction of charge 081441040147 in full (1 page)
20 July 2018Satisfaction of charge 081441040226 in full (1 page)
20 July 2018Satisfaction of charge 081441040188 in full (1 page)
20 July 2018Satisfaction of charge 081441040155 in full (1 page)
20 July 2018Satisfaction of charge 081441040162 in full (1 page)
20 July 2018Satisfaction of charge 081441040078 in full (1 page)
20 July 2018Satisfaction of charge 081441040164 in full (1 page)
20 July 2018Satisfaction of charge 081441040101 in full (1 page)
20 July 2018Satisfaction of charge 081441040167 in full (1 page)
20 July 2018Satisfaction of charge 081441040168 in full (1 page)
20 July 2018Satisfaction of charge 081441040111 in full (1 page)
20 July 2018Satisfaction of charge 081441040203 in full (1 page)
20 July 2018Satisfaction of charge 081441040104 in full (1 page)
20 July 2018Satisfaction of charge 081441040069 in full (1 page)
20 July 2018Satisfaction of charge 081441040185 in full (1 page)
20 July 2018Satisfaction of charge 081441040229 in full (1 page)
20 July 2018Satisfaction of charge 081441040117 in full (1 page)
20 July 2018Satisfaction of charge 081441040064 in full (1 page)
20 July 2018Satisfaction of charge 081441040070 in full (1 page)
20 July 2018Satisfaction of charge 081441040151 in full (1 page)
20 July 2018Satisfaction of charge 081441040050 in full (1 page)
20 July 2018Satisfaction of charge 081441040065 in full (1 page)
20 July 2018Satisfaction of charge 081441040080 in full (1 page)
20 July 2018Satisfaction of charge 081441040220 in full (1 page)
20 July 2018Satisfaction of charge 081441040083 in full (1 page)
20 July 2018Satisfaction of charge 081441040138 in full (1 page)
20 July 2018Satisfaction of charge 081441040079 in full (1 page)
20 July 2018Satisfaction of charge 081441040179 in full (1 page)
20 July 2018Satisfaction of charge 081441040212 in full (1 page)
20 July 2018Satisfaction of charge 081441040091 in full (1 page)
20 July 2018Satisfaction of charge 081441040163 in full (1 page)
20 July 2018Satisfaction of charge 081441040119 in full (1 page)
20 July 2018Satisfaction of charge 081441040135 in full (1 page)
20 July 2018Satisfaction of charge 081441040049 in full (1 page)
20 July 2018Satisfaction of charge 081441040095 in full (1 page)
20 July 2018Satisfaction of charge 081441040094 in full (1 page)
20 July 2018Satisfaction of charge 081441040153 in full (1 page)
20 July 2018Satisfaction of charge 081441040148 in full (1 page)
20 July 2018Satisfaction of charge 081441040081 in full (1 page)
20 July 2018Satisfaction of charge 081441040132 in full (1 page)
20 July 2018Satisfaction of charge 081441040129 in full (1 page)
20 July 2018Satisfaction of charge 081441040225 in full (1 page)
20 July 2018Satisfaction of charge 081441040125 in full (1 page)
20 July 2018Satisfaction of charge 081441040187 in full (1 page)
20 July 2018Satisfaction of charge 081441040159 in full (1 page)
20 July 2018Satisfaction of charge 081441040201 in full (1 page)
20 July 2018Satisfaction of charge 081441040228 in full (1 page)
20 July 2018Satisfaction of charge 081441040041 in full (1 page)
20 July 2018Satisfaction of charge 081441040087 in full (1 page)
20 July 2018Satisfaction of charge 081441040082 in full (1 page)
20 July 2018Satisfaction of charge 081441040223 in full (1 page)
20 July 2018Satisfaction of charge 081441040039 in full (1 page)
20 July 2018Satisfaction of charge 081441040178 in full (1 page)
20 July 2018Satisfaction of charge 081441040105 in full (1 page)
20 July 2018Satisfaction of charge 081441040150 in full (1 page)
20 July 2018Satisfaction of charge 081441040099 in full (1 page)
20 July 2018Satisfaction of charge 081441040216 in full (1 page)
20 July 2018Satisfaction of charge 081441040097 in full (1 page)
20 July 2018Satisfaction of charge 081441040136 in full (1 page)
20 July 2018Satisfaction of charge 081441040154 in full (1 page)
20 July 2018Satisfaction of charge 081441040123 in full (1 page)
20 July 2018Satisfaction of charge 081441040126 in full (1 page)
20 July 2018Satisfaction of charge 081441040174 in full (1 page)
20 July 2018Satisfaction of charge 081441040191 in full (1 page)
20 July 2018Satisfaction of charge 081441040077 in full (1 page)
20 July 2018Satisfaction of charge 081441040108 in full (1 page)
20 July 2018Satisfaction of charge 081441040165 in full (1 page)
20 July 2018Satisfaction of charge 081441040189 in full (1 page)
20 July 2018Satisfaction of charge 081441040222 in full (1 page)
20 July 2018Satisfaction of charge 081441040198 in full (1 page)
20 July 2018Satisfaction of charge 081441040194 in full (1 page)
20 July 2018Satisfaction of charge 081441040130 in full (1 page)
20 July 2018Satisfaction of charge 081441040127 in full (1 page)
20 July 2018Satisfaction of charge 081441040166 in full (1 page)
20 July 2018Satisfaction of charge 081441040075 in full (1 page)
20 July 2018Satisfaction of charge 081441040063 in full (1 page)
20 July 2018Satisfaction of charge 081441040145 in full (1 page)
20 July 2018Satisfaction of charge 081441040219 in full (1 page)
20 July 2018Satisfaction of charge 081441040089 in full (1 page)
20 July 2018Satisfaction of charge 081441040211 in full (1 page)
20 July 2018Satisfaction of charge 081441040096 in full (1 page)
20 July 2018Satisfaction of charge 081441040106 in full (1 page)
20 July 2018Satisfaction of charge 081441040046 in full (1 page)
20 July 2018Satisfaction of charge 081441040180 in full (1 page)
20 July 2018Satisfaction of charge 081441040202 in full (1 page)
20 July 2018Satisfaction of charge 081441040085 in full (1 page)
20 July 2018Satisfaction of charge 081441040073 in full (1 page)
20 July 2018Satisfaction of charge 081441040196 in full (1 page)
20 July 2018Satisfaction of charge 081441040190 in full (1 page)
20 July 2018Satisfaction of charge 081441040184 in full (1 page)
20 July 2018Satisfaction of charge 081441040076 in full (1 page)
20 July 2018Satisfaction of charge 081441040214 in full (1 page)
20 July 2018Satisfaction of charge 081441040042 in full (1 page)
20 July 2018Satisfaction of charge 081441040066 in full (1 page)
20 July 2018Satisfaction of charge 081441040061 in full (1 page)
20 July 2018Satisfaction of charge 081441040146 in full (1 page)
20 July 2018Satisfaction of charge 081441040062 in full (1 page)
20 July 2018Satisfaction of charge 081441040224 in full (1 page)
20 July 2018Satisfaction of charge 081441040093 in full (1 page)
20 July 2018Satisfaction of charge 081441040227 in full (1 page)
20 July 2018Satisfaction of charge 081441040090 in full (1 page)
20 July 2018Satisfaction of charge 081441040213 in full (1 page)
20 July 2018Satisfaction of charge 081441040124 in full (1 page)
20 July 2018Satisfaction of charge 081441040110 in full (1 page)
20 July 2018Satisfaction of charge 081441040088 in full (1 page)
20 July 2018Satisfaction of charge 081441040053 in full (1 page)
20 July 2018Satisfaction of charge 081441040055 in full (1 page)
20 July 2018Satisfaction of charge 081441040128 in full (1 page)
20 July 2018Satisfaction of charge 081441040181 in full (1 page)
20 July 2018Satisfaction of charge 081441040047 in full (1 page)
20 July 2018Satisfaction of charge 081441040112 in full (1 page)
20 July 2018Satisfaction of charge 081441040210 in full (1 page)
20 July 2018Satisfaction of charge 081441040217 in full (1 page)
20 July 2018Satisfaction of charge 081441040043 in full (1 page)
20 July 2018Satisfaction of charge 081441040071 in full (1 page)
20 July 2018Satisfaction of charge 081441040192 in full (1 page)
20 July 2018Satisfaction of charge 081441040051 in full (1 page)
20 July 2018Satisfaction of charge 081441040143 in full (1 page)
20 July 2018Satisfaction of charge 081441040176 in full (1 page)
20 July 2018Satisfaction of charge 081441040054 in full (1 page)
20 July 2018Satisfaction of charge 081441040058 in full (1 page)
20 July 2018Satisfaction of charge 081441040172 in full (1 page)
20 July 2018Satisfaction of charge 081441040144 in full (1 page)
20 July 2018Satisfaction of charge 081441040158 in full (1 page)
20 July 2018Satisfaction of charge 081441040221 in full (1 page)
20 July 2018Satisfaction of charge 081441040120 in full (1 page)
20 July 2018Satisfaction of charge 081441040098 in full (1 page)
20 July 2018Satisfaction of charge 081441040200 in full (1 page)
20 July 2018Satisfaction of charge 081441040122 in full (1 page)
20 July 2018Satisfaction of charge 081441040137 in full (1 page)
20 July 2018Satisfaction of charge 081441040059 in full (1 page)
20 July 2018Satisfaction of charge 081441040199 in full (1 page)
20 July 2018Satisfaction of charge 081441040109 in full (1 page)
20 July 2018Satisfaction of charge 081441040131 in full (1 page)
20 July 2018Satisfaction of charge 081441040193 in full (1 page)
20 July 2018Satisfaction of charge 081441040177 in full (1 page)
20 July 2018Satisfaction of charge 081441040175 in full (1 page)
20 July 2018Satisfaction of charge 081441040048 in full (1 page)
20 July 2018Satisfaction of charge 081441040170 in full (1 page)
20 July 2018Satisfaction of charge 081441040107 in full (1 page)
20 July 2018Satisfaction of charge 081441040074 in full (1 page)
20 July 2018Satisfaction of charge 081441040142 in full (1 page)
19 July 2018Satisfaction of charge 081441040009 in full (1 page)
19 July 2018Satisfaction of charge 081441040031 in full (1 page)
19 July 2018Satisfaction of charge 081441040018 in full (1 page)
19 July 2018Satisfaction of charge 081441040012 in full (1 page)
19 July 2018Satisfaction of charge 081441040021 in full (1 page)
19 July 2018Satisfaction of charge 081441040022 in full (1 page)
19 July 2018Satisfaction of charge 081441040020 in full (1 page)
19 July 2018Satisfaction of charge 081441040008 in full (1 page)
19 July 2018Satisfaction of charge 081441040014 in full (1 page)
19 July 2018Satisfaction of charge 081441040010 in full (1 page)
19 July 2018Satisfaction of charge 081441040029 in full (1 page)
19 July 2018Satisfaction of charge 081441040011 in full (1 page)
19 July 2018Satisfaction of charge 081441040028 in full (1 page)
19 July 2018Satisfaction of charge 081441040019 in full (1 page)
19 July 2018Satisfaction of charge 081441040032 in full (1 page)
19 July 2018Satisfaction of charge 081441040036 in full (1 page)
19 July 2018Satisfaction of charge 081441040006 in full (1 page)
19 July 2018Satisfaction of charge 081441040035 in full (1 page)
19 July 2018Satisfaction of charge 081441040005 in full (1 page)
19 July 2018Satisfaction of charge 081441040007 in full (1 page)
19 July 2018Satisfaction of charge 081441040037 in full (1 page)
19 July 2018Satisfaction of charge 081441040025 in full (1 page)
19 July 2018Satisfaction of charge 081441040024 in full (1 page)
19 July 2018Satisfaction of charge 081441040013 in full (1 page)
19 July 2018Satisfaction of charge 081441040026 in full (1 page)
19 July 2018Satisfaction of charge 081441040003 in full (1 page)
19 July 2018Satisfaction of charge 081441040034 in full (1 page)
19 July 2018Satisfaction of charge 081441040033 in full (1 page)
19 July 2018Satisfaction of charge 081441040017 in full (1 page)
19 July 2018Satisfaction of charge 081441040015 in full (1 page)
19 July 2018Satisfaction of charge 081441040004 in full (1 page)
19 July 2018Satisfaction of charge 081441040027 in full (1 page)
19 July 2018Satisfaction of charge 081441040030 in full (1 page)
19 July 2018Satisfaction of charge 081441040002 in full (1 page)
19 July 2018Satisfaction of charge 081441040016 in full (1 page)
19 July 2018Satisfaction of charge 081441040023 in full (1 page)
13 June 2018Registration of charge 081441040229, created on 31 May 2018 (31 pages)
23 May 2018Registration of charge 081441040228, created on 23 May 2018 (30 pages)
27 April 2018Registration of charge 081441040227, created on 11 April 2018 (31 pages)
27 April 2018Registration of charge 081441040226, created on 9 April 2018 (31 pages)
23 April 2018Registration of charge 081441040225, created on 16 April 2018 (30 pages)
16 April 2018Registration of charge 081441040224, created on 16 April 2018 (30 pages)
10 April 2018Registration of charge 081441040223, created on 3 April 2018 (32 pages)
26 March 2018Registration of charge 081441040222, created on 22 March 2018 (29 pages)
19 March 2018Registration of charge 081441040221, created on 15 March 2018 (36 pages)
15 February 2018Full accounts made up to 30 September 2017 (22 pages)
9 January 2018Registration of charge 081441040220, created on 4 January 2018 (33 pages)
9 January 2018Registration of charge 081441040220, created on 4 January 2018 (33 pages)
6 December 2017Registration of charge 081441040219, created on 5 December 2017 (29 pages)
6 December 2017Registration of charge 081441040219, created on 5 December 2017 (29 pages)
21 November 2017Registration of charge 081441040218, created on 20 November 2017 (31 pages)
21 November 2017Registration of charge 081441040218, created on 20 November 2017 (31 pages)
15 November 2017Registration of charge 081441040217, created on 3 November 2017 (31 pages)
15 November 2017Registration of charge 081441040217, created on 3 November 2017 (31 pages)
27 October 2017Registration of charge 081441040216, created on 16 October 2017 (30 pages)
27 October 2017Registration of charge 081441040216, created on 16 October 2017 (30 pages)
19 October 2017Registration of charge 081441040214, created on 28 September 2017 (29 pages)
19 October 2017Registration of charge 081441040214, created on 28 September 2017 (29 pages)
19 October 2017Registration of charge 081441040215, created on 28 September 2017 (29 pages)
19 October 2017Registration of charge 081441040215, created on 28 September 2017 (29 pages)
12 October 2017Registration of charge 081441040212, created on 28 September 2017 (30 pages)
12 October 2017Registration of charge 081441040213, created on 28 September 2017 (30 pages)
12 October 2017Registration of charge 081441040213, created on 28 September 2017 (30 pages)
12 October 2017Registration of charge 081441040212, created on 28 September 2017 (30 pages)
22 September 2017Registration of charge 081441040211, created on 22 September 2017 (35 pages)
22 September 2017Registration of charge 081441040211, created on 22 September 2017 (35 pages)
22 September 2017Registration of charge 081441040210, created on 22 September 2017 (35 pages)
11 September 2017Registration of charge 081441040207, created on 7 September 2017 (36 pages)
11 September 2017Registration of charge 081441040209, created on 7 September 2017 (36 pages)
11 September 2017Registration of charge 081441040208, created on 7 September 2017 (36 pages)
11 September 2017Registration of charge 081441040207, created on 7 September 2017 (36 pages)
8 September 2017Registration of charge 081441040206, created on 8 September 2017 (32 pages)
8 September 2017Registration of charge 081441040206, created on 8 September 2017 (32 pages)
1 September 2017Registration of charge 081441040205, created on 30 August 2017 (30 pages)
1 September 2017Registration of charge 081441040205, created on 30 August 2017 (30 pages)
29 August 2017Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page)
18 August 2017Registration of charge 081441040204, created on 18 August 2017 (30 pages)
18 August 2017Registration of charge 081441040204, created on 18 August 2017 (30 pages)
9 August 2017Registration of charge 081441040203, created on 7 August 2017 (29 pages)
9 August 2017Registration of charge 081441040203, created on 7 August 2017 (29 pages)
8 August 2017Registration of charge 081441040201, created on 8 August 2017 (30 pages)
8 August 2017Registration of charge 081441040199, created on 8 August 2017 (30 pages)
8 August 2017Registration of charge 081441040202, created on 7 August 2017 (29 pages)
8 August 2017Registration of charge 081441040201, created on 8 August 2017 (30 pages)
8 August 2017Registration of charge 081441040200, created on 7 August 2017 (29 pages)
8 August 2017Registration of charge 081441040199, created on 8 August 2017 (30 pages)
8 August 2017Registration of charge 081441040200, created on 7 August 2017 (29 pages)
8 August 2017Registration of charge 081441040202, created on 7 August 2017 (29 pages)
1 August 2017Registration of charge 081441040198, created on 18 July 2017 (32 pages)
1 August 2017Registration of charge 081441040198, created on 18 July 2017 (32 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 July 2017Registration of charge 081441040197, created on 30 June 2017 (30 pages)
4 July 2017Registration of charge 081441040197, created on 30 June 2017 (30 pages)
30 June 2017Registration of charge 081441040196, created on 26 June 2017 (35 pages)
30 June 2017Registration of charge 081441040196, created on 26 June 2017 (35 pages)
13 June 2017Resolutions
  • RES13 ‐ The terms "finance documents" and "equity contribution agreement" have the meaning given to such terms in the facility agreement dated 16/12/2014. (the "amendment and restatement agreement". 30/05/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2017Memorandum and Articles of Association (42 pages)
13 June 2017Resolutions
  • RES13 ‐ The terms "finance documents" and "equity contribution agreement" have the meaning given to such terms in the facility agreement dated 16/12/2014. (the "amendment and restatement agreement". 30/05/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2017Memorandum and Articles of Association (42 pages)
7 June 2017Registration of charge 081441040195, created on 2 June 2017 (29 pages)
7 June 2017Registration of charge 081441040195, created on 2 June 2017 (29 pages)
31 May 2017Registration of charge 081441040194, created on 31 May 2017 (31 pages)
31 May 2017Registration of charge 081441040194, created on 31 May 2017 (31 pages)
10 May 2017Registration of charge 081441040193, created on 2 May 2017 (31 pages)
10 May 2017Registration of charge 081441040192, created on 2 May 2017 (30 pages)
10 May 2017Registration of charge 081441040192, created on 2 May 2017 (30 pages)
10 May 2017Registration of charge 081441040193, created on 2 May 2017 (31 pages)
3 May 2017Registration of charge 081441040190, created on 3 May 2017 (31 pages)
3 May 2017Registration of charge 081441040191, created on 3 May 2017 (30 pages)
3 May 2017Registration of charge 081441040191, created on 3 May 2017 (30 pages)
3 May 2017Registration of charge 081441040190, created on 3 May 2017 (31 pages)
4 April 2017Registration of charge 081441040189, created on 4 April 2017 (30 pages)
4 April 2017Registration of charge 081441040189, created on 4 April 2017 (30 pages)
3 April 2017Registration of charge 081441040187, created on 3 April 2017 (32 pages)
3 April 2017Registration of charge 081441040187, created on 3 April 2017 (32 pages)
3 April 2017Registration of charge 081441040188, created on 30 March 2017 (32 pages)
3 April 2017Registration of charge 081441040188, created on 30 March 2017 (32 pages)
29 March 2017Registration of charge 081441040185, created on 29 March 2017 (32 pages)
29 March 2017Registration of charge 081441040184, created on 29 March 2017 (32 pages)
29 March 2017Registration of charge 081441040184, created on 29 March 2017 (32 pages)
29 March 2017Registration of charge 081441040185, created on 29 March 2017 (32 pages)
29 March 2017Registration of charge 081441040186, created on 29 March 2017 (32 pages)
15 February 2017Full accounts made up to 30 September 2016 (21 pages)
15 February 2017Full accounts made up to 30 September 2016 (21 pages)
14 February 2017Registration of charge 081441040183, created on 14 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
14 February 2017Registration of charge 081441040183, created on 14 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
23 January 2017Registration of charge 081441040182, created on 23 January 2017 (34 pages)
23 January 2017Registration of charge 081441040182, created on 23 January 2017 (34 pages)
20 January 2017Registration of charge 081441040180, created on 20 January 2017 (29 pages)
20 January 2017Registration of charge 081441040181, created on 20 January 2017 (29 pages)
20 January 2017Registration of charge 081441040180, created on 20 January 2017 (29 pages)
20 January 2017Registration of charge 081441040181, created on 20 January 2017 (29 pages)
12 January 2017Registration of charge 081441040179, created on 11 January 2017 (30 pages)
12 January 2017Registration of charge 081441040177, created on 12 January 2017 (35 pages)
12 January 2017Registration of charge 081441040178, created on 12 January 2017 (35 pages)
12 January 2017Registration of charge 081441040177, created on 12 January 2017 (35 pages)
12 January 2017Registration of charge 081441040178, created on 12 January 2017 (35 pages)
12 January 2017Registration of charge 081441040179, created on 11 January 2017 (30 pages)
21 December 2016Registration of charge 081441040176, created on 20 December 2016 (29 pages)
21 December 2016Registration of charge 081441040176, created on 20 December 2016 (29 pages)
16 December 2016Registration of charge 081441040175, created on 16 December 2016 (17 pages)
16 December 2016Registration of charge 081441040175, created on 16 December 2016 (17 pages)
9 December 2016Registration of charge 081441040174, created on 9 December 2016 (30 pages)
29 November 2016Satisfaction of charge 081441040169 in full (1 page)
29 November 2016Satisfaction of charge 081441040169 in full (1 page)
18 November 2016Registration of charge 081441040172, created on 18 November 2016 (29 pages)
18 November 2016Registration of charge 081441040172, created on 18 November 2016 (29 pages)
18 November 2016Registration of charge 081441040173, created on 18 November 2016 (30 pages)
18 November 2016Registration of charge 081441040173, created on 18 November 2016 (30 pages)
16 November 2016Registration of charge 081441040171, created on 14 November 2016 (33 pages)
16 November 2016Registration of charge 081441040171, created on 14 November 2016 (33 pages)
14 November 2016Registration of charge 081441040170, created on 8 November 2016 (35 pages)
14 November 2016Registration of charge 081441040170, created on 8 November 2016 (35 pages)
10 November 2016Registration of charge 081441040169, created on 8 November 2016 (35 pages)
10 November 2016Registration of charge 081441040169, created on 8 November 2016 (35 pages)
28 October 2016Registration of charge 081441040168, created on 28 October 2016 (30 pages)
28 October 2016Registration of charge 081441040168, created on 28 October 2016 (30 pages)
28 October 2016Registration of charge 081441040167, created on 26 October 2016 (30 pages)
28 October 2016Registration of charge 081441040167, created on 26 October 2016 (30 pages)
13 October 2016Registration of charge 081441040166, created on 12 October 2016 (33 pages)
13 October 2016Registration of charge 081441040166, created on 12 October 2016 (33 pages)
13 October 2016Registration of charge 081441040165, created on 11 October 2016 (29 pages)
13 October 2016Registration of charge 081441040165, created on 11 October 2016 (29 pages)
7 October 2016Registration of charge 081441040164, created on 4 October 2016 (31 pages)
7 October 2016Registration of charge 081441040164, created on 4 October 2016 (31 pages)
25 August 2016Registration of charge 081441040159, created on 22 August 2016 (31 pages)
25 August 2016Registration of charge 081441040161, created on 22 August 2016 (30 pages)
25 August 2016Registration of charge 081441040160, created on 22 August 2016 (30 pages)
25 August 2016Registration of charge 081441040158, created on 25 August 2016 (30 pages)
25 August 2016Registration of charge 081441040160, created on 22 August 2016 (30 pages)
25 August 2016Registration of charge 081441040162, created on 22 August 2016 (30 pages)
25 August 2016Registration of charge 081441040162, created on 22 August 2016 (30 pages)
25 August 2016Registration of charge 081441040161, created on 22 August 2016 (30 pages)
25 August 2016Registration of charge 081441040163, created on 22 August 2016 (31 pages)
25 August 2016Registration of charge 081441040158, created on 25 August 2016 (30 pages)
25 August 2016Registration of charge 081441040159, created on 22 August 2016 (31 pages)
25 August 2016Registration of charge 081441040163, created on 22 August 2016 (31 pages)
11 August 2016Registration of charge 081441040157, created on 8 August 2016 (30 pages)
11 August 2016Registration of charge 081441040157, created on 8 August 2016 (30 pages)
11 August 2016Registration of charge 081441040156, created on 8 August 2016 (30 pages)
11 August 2016Registration of charge 081441040156, created on 8 August 2016 (30 pages)
26 July 2016Registration of charge 081441040155, created on 14 July 2016 (35 pages)
26 July 2016Registration of charge 081441040155, created on 14 July 2016 (35 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 July 2016Registration of charge 081441040154, created on 18 July 2016 (28 pages)
20 July 2016Registration of charge 081441040154, created on 18 July 2016 (28 pages)
13 July 2016Registration of charge 081441040152, created on 13 July 2016 (30 pages)
13 July 2016Registration of charge 081441040151, created on 10 July 2016 (29 pages)
13 July 2016Registration of charge 081441040152, created on 13 July 2016 (30 pages)
13 July 2016Registration of charge 081441040151, created on 10 July 2016 (29 pages)
7 July 2016Registration of charge 081441040149, created on 28 June 2016 (31 pages)
7 July 2016Registration of charge 081441040153, created on 5 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(31 pages)
7 July 2016Registration of charge 081441040150, created on 28 June 2016 (32 pages)
7 July 2016Registration of charge 081441040153, created on 5 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(31 pages)
7 July 2016Registration of charge 081441040150, created on 28 June 2016 (32 pages)
7 July 2016Registration of charge 081441040149, created on 28 June 2016 (31 pages)
28 June 2016Registration of charge 081441040148, created on 28 June 2016 (35 pages)
28 June 2016Registration of charge 081441040148, created on 28 June 2016 (35 pages)
23 June 2016Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Robert James Orr on 28 August 2013 (2 pages)
23 June 2016Director's details changed for Mr Robert James Orr on 28 August 2013 (2 pages)
23 June 2016Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicolas Gonzales Luna as a director on 20 June 2016 (1 page)
21 June 2016Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicolas Gonzales Luna as a director on 20 June 2016 (1 page)
8 June 2016Registration of charge 081441040147, created on 8 June 2016 (30 pages)
8 June 2016Registration of charge 081441040147, created on 8 June 2016 (30 pages)
6 May 2016Registration of charge 081441040146, created on 6 May 2016 (31 pages)
6 May 2016Registration of charge 081441040146, created on 6 May 2016 (31 pages)
5 May 2016Registration of charge 081441040143, created on 5 May 2016 (30 pages)
5 May 2016Registration of charge 081441040145, created on 5 May 2016 (31 pages)
5 May 2016Registration of charge 081441040144, created on 5 May 2016 (31 pages)
5 May 2016Registration of charge 081441040143, created on 5 May 2016 (30 pages)
5 May 2016Registration of charge 081441040145, created on 5 May 2016 (31 pages)
5 May 2016Registration of charge 081441040144, created on 5 May 2016 (31 pages)
15 April 2016Full accounts made up to 30 September 2015 (18 pages)
15 April 2016Full accounts made up to 30 September 2015 (18 pages)
15 March 2016Registration of charge 081441040142, created on 14 March 2016 (31 pages)
15 March 2016Registration of charge 081441040142, created on 14 March 2016 (31 pages)
10 March 2016Registration of charge 081441040141, created on 23 February 2016 (30 pages)
10 March 2016Registration of charge 081441040141, created on 23 February 2016 (30 pages)
1 March 2016Registration of charge 081441040140, created on 25 February 2016 (34 pages)
1 March 2016Registration of charge 081441040140, created on 25 February 2016 (34 pages)
25 February 2016Registration of charge 081441040139, created on 16 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
25 February 2016Registration of charge 081441040139, created on 16 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
11 February 2016Registration of charge 081441040138, created on 8 February 2016 (29 pages)
11 February 2016Registration of charge 081441040138, created on 8 February 2016 (29 pages)
6 February 2016Registration of charge 081441040137, created on 4 February 2016 (57 pages)
6 February 2016Registration of charge 081441040137, created on 4 February 2016 (57 pages)
29 January 2016Registration of charge 081441040136, created on 29 January 2016 (29 pages)
29 January 2016Registration of charge 081441040136, created on 29 January 2016 (29 pages)
30 December 2015Registration of charge 081441040135, created on 30 December 2015 (30 pages)
30 December 2015Registration of charge 081441040135, created on 30 December 2015 (30 pages)
3 December 2015Registration of charge 081441040134, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
3 December 2015Registration of charge 081441040134, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
3 December 2015Registration of charge 081441040133, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
3 December 2015Registration of charge 081441040133, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
30 November 2015Registration of charge 081441040132, created on 27 November 2015 (29 pages)
30 November 2015Registration of charge 081441040132, created on 27 November 2015 (29 pages)
16 November 2015Registration of charge 081441040131, created on 10 November 2015 (36 pages)
16 November 2015Registration of charge 081441040131, created on 10 November 2015 (36 pages)
2 November 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 6,384,889.00
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 6,384,889.00
(4 pages)
23 October 2015Registration of charge 081441040130, created on 23 October 2015 (30 pages)
23 October 2015Registration of charge 081441040130, created on 23 October 2015 (30 pages)
21 October 2015Registration of charge 081441040129, created on 21 October 2015 (28 pages)
21 October 2015Registration of charge 081441040129, created on 21 October 2015 (28 pages)
15 October 2015Registration of charge 081441040128, created on 14 October 2015 (31 pages)
15 October 2015Registration of charge 081441040128, created on 14 October 2015 (31 pages)
9 October 2015Registration of charge 081441040127, created on 6 October 2015 (35 pages)
9 October 2015Registration of charge 081441040127, created on 6 October 2015 (35 pages)
1 October 2015Registration of charge 081441040126, created on 28 September 2015 (30 pages)
1 October 2015Registration of charge 081441040126, created on 28 September 2015 (30 pages)
29 September 2015Registration of charge 081441040125, created on 28 September 2015 (56 pages)
29 September 2015Registration of charge 081441040125, created on 28 September 2015 (56 pages)
26 September 2015Registration of charge 081441040124, created on 25 September 2015 (32 pages)
26 September 2015Registration of charge 081441040124, created on 25 September 2015 (32 pages)
21 September 2015Registration of charge 081441040123, created on 17 September 2015 (28 pages)
21 September 2015Registration of charge 081441040123, created on 17 September 2015 (28 pages)
20 August 2015Registration of charge 081441040119, created on 20 August 2015 (30 pages)
20 August 2015Registration of charge 081441040121, created on 20 August 2015 (30 pages)
20 August 2015Registration of charge 081441040119, created on 20 August 2015 (30 pages)
20 August 2015Registration of charge 081441040120, created on 20 August 2015 (32 pages)
20 August 2015Registration of charge 081441040120, created on 20 August 2015 (32 pages)
20 August 2015Registration of charge 081441040122, created on 20 August 2015 (32 pages)
20 August 2015Registration of charge 081441040122, created on 20 August 2015 (32 pages)
20 August 2015Registration of charge 081441040121, created on 20 August 2015 (30 pages)
12 August 2015Registration of charge 081441040118, created on 10 August 2015 (67 pages)
12 August 2015Registration of charge 081441040118, created on 10 August 2015 (67 pages)
4 August 2015Registration of charge 081441040116, created on 31 July 2015 (29 pages)
4 August 2015Registration of charge 081441040116, created on 31 July 2015 (29 pages)
31 July 2015Registration of charge 081441040117, created on 22 July 2015 (30 pages)
31 July 2015Registration of charge 081441040117, created on 22 July 2015 (30 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14,246,656
(8 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14,246,656
(8 pages)
22 July 2015Registration of charge 081441040115, created on 21 July 2015 (31 pages)
22 July 2015Registration of charge 081441040115, created on 21 July 2015 (31 pages)
16 July 2015Registration of charge 081441040114, created on 30 June 2015 (30 pages)
16 July 2015Registration of charge 081441040114, created on 30 June 2015 (30 pages)
15 July 2015Registration of charge 081441040113, created on 9 July 2015 (30 pages)
15 July 2015Registration of charge 081441040113, created on 9 July 2015 (30 pages)
15 July 2015Registration of charge 081441040113, created on 9 July 2015 (30 pages)
10 July 2015Registration of charge 081441040112, created on 9 July 2015 (31 pages)
10 July 2015Registration of charge 081441040112, created on 9 July 2015 (31 pages)
10 July 2015Registration of charge 081441040112, created on 9 July 2015 (31 pages)
2 July 2015Registration of charge 081441040111, created on 30 June 2015 (28 pages)
2 July 2015Registration of charge 081441040111, created on 30 June 2015 (28 pages)
26 June 2015Registration of charge 081441040110, created on 12 June 2015 (31 pages)
26 June 2015Registration of charge 081441040109, created on 12 June 2015 (31 pages)
26 June 2015Registration of charge 081441040110, created on 12 June 2015 (31 pages)
26 June 2015Registration of charge 081441040109, created on 12 June 2015 (31 pages)
19 June 2015Registration of charge 081441040108, created on 19 June 2015 (28 pages)
19 June 2015Registration of charge 081441040108, created on 19 June 2015 (28 pages)
15 June 2015Registration of charge 081441040107, created on 8 June 2015 (29 pages)
15 June 2015Registration of charge 081441040107, created on 8 June 2015 (29 pages)
15 June 2015Registration of charge 081441040107, created on 8 June 2015 (29 pages)
12 June 2015Registration of charge 081441040106, created on 8 June 2015 (29 pages)
12 June 2015Registration of charge 081441040106, created on 8 June 2015 (29 pages)
12 June 2015Registration of charge 081441040106, created on 8 June 2015 (29 pages)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
27 May 2015Registration of charge 081441040103, created on 26 May 2015 (29 pages)
27 May 2015Full accounts made up to 30 September 2014 (15 pages)
27 May 2015Registration of charge 081441040103, created on 26 May 2015 (29 pages)
27 May 2015Full accounts made up to 30 September 2014 (15 pages)
23 May 2015Registration of charge 081441040105, created on 22 May 2015 (31 pages)
23 May 2015Registration of charge 081441040105, created on 22 May 2015 (31 pages)
21 May 2015Registration of charge 081441040104, created on 7 May 2015 (31 pages)
21 May 2015Registration of charge 081441040104, created on 7 May 2015 (31 pages)
21 May 2015Registration of charge 081441040104, created on 7 May 2015 (31 pages)
7 May 2015Registration of charge 081441040101, created on 28 April 2015 (30 pages)
7 May 2015Registration of charge 081441040101, created on 28 April 2015 (30 pages)
6 May 2015Registration of charge 081441040102, created on 28 April 2015
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the presenter has confirmed the original instrument was submitted for registration and certified as a true copy – this has been removed
(30 pages)
6 May 2015Registration of charge 081441040102, created on 28 April 2015
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the presenter has confirmed the original instrument was submitted for registration and certified as a true copy – this has been removed
(30 pages)
20 April 2015Registration of charge 081441040100, created on 20 April 2015 (30 pages)
20 April 2015Registration of charge 081441040100, created on 20 April 2015 (30 pages)
14 April 2015Registration of charge 081441040098, created on 26 March 2015 (30 pages)
14 April 2015Registration of charge 081441040098, created on 26 March 2015 (30 pages)
4 April 2015Registration of charge 081441040099, created on 2 April 2015 (31 pages)
4 April 2015Registration of charge 081441040099, created on 2 April 2015 (31 pages)
2 April 2015Registration of charge 081441040097, created on 27 March 2015 (29 pages)
2 April 2015Registration of charge 081441040097, created on 27 March 2015 (29 pages)
30 March 2015Registration of charge 081441040096, created on 18 March 2015 (30 pages)
30 March 2015Registration of charge 081441040096, created on 18 March 2015 (30 pages)
24 March 2015Registration of charge 081441040095, created on 17 March 2015 (28 pages)
24 March 2015Registration of charge 081441040095, created on 17 March 2015 (28 pages)
23 March 2015Registration of charge 081441040094, created on 16 March 2015 (30 pages)
23 March 2015Registration of charge 081441040094, created on 16 March 2015 (30 pages)
18 March 2015Registration of charge 081441040093, created on 17 March 2015 (30 pages)
18 March 2015Registration of charge 081441040093, created on 17 March 2015 (30 pages)
16 March 2015Registration of charge 081441040092, created on 16 March 2015 (29 pages)
16 March 2015Registration of charge 081441040092, created on 16 March 2015 (29 pages)
11 March 2015Registration of charge 081441040091, created on 3 March 2015 (29 pages)
11 March 2015Registration of charge 081441040091, created on 3 March 2015 (29 pages)
11 March 2015Registration of charge 081441040091, created on 3 March 2015 (29 pages)
6 March 2015Registration of charge 081441040090, created on 5 March 2015 (28 pages)
6 March 2015Registration of charge 081441040090, created on 5 March 2015 (28 pages)
6 March 2015Registration of charge 081441040090, created on 5 March 2015 (28 pages)
24 February 2015Registration of charge 081441040089, created on 19 February 2015 (30 pages)
24 February 2015Registration of charge 081441040089, created on 19 February 2015 (30 pages)
17 February 2015Registration of charge 081441040078, created on 10 February 2015 (28 pages)
17 February 2015Registration of charge 081441040078, created on 10 February 2015 (28 pages)
16 February 2015Registration of charge 081441040079, created on 16 February 2015 (30 pages)
16 February 2015Registration of charge 081441040079, created on 16 February 2015 (30 pages)
13 February 2015Registration of charge 081441040084, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040080, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040088, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040083, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040084, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040081, created on 9 February 2015 (29 pages)
13 February 2015Registration of charge 081441040082, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040086, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040088, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040086, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040086, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040087, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040087, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040080, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040087, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040081, created on 9 February 2015 (29 pages)
13 February 2015Registration of charge 081441040084, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040080, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040085, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040083, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040085, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040088, created on 9 February 2015 (30 pages)
13 February 2015Registration of charge 081441040082, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040082, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040081, created on 9 February 2015 (29 pages)
13 February 2015Registration of charge 081441040083, created on 9 February 2015 (31 pages)
13 February 2015Registration of charge 081441040085, created on 9 February 2015 (31 pages)
9 February 2015Registration of charge 081441040077, created on 30 January 2015 (28 pages)
9 February 2015Registration of charge 081441040076, created on 5 February 2015 (29 pages)
9 February 2015Registration of charge 081441040076, created on 5 February 2015 (29 pages)
9 February 2015Registration of charge 081441040076, created on 5 February 2015 (29 pages)
9 February 2015Registration of charge 081441040077, created on 30 January 2015 (28 pages)
6 February 2015Registration of charge 081441040075, created on 2 February 2015 (28 pages)
6 February 2015Registration of charge 081441040074, created on 23 January 2015 (29 pages)
6 February 2015Registration of charge 081441040074, created on 23 January 2015 (29 pages)
6 February 2015Registration of charge 081441040075, created on 2 February 2015 (28 pages)
6 February 2015Registration of charge 081441040075, created on 2 February 2015 (28 pages)
27 January 2015Registration of charge 081441040073, created on 23 January 2015 (33 pages)
27 January 2015Registration of charge 081441040073, created on 23 January 2015 (33 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance agreement 16/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 January 2015Memorandum and Articles of Association (39 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance agreement 16/12/2014
(3 pages)
12 January 2015Memorandum and Articles of Association (39 pages)
24 December 2014Registration of charge 081441040041, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040057, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040005, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040051, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040006, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040060, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040025, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040049, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040056, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040023, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040071, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040046, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040042, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040011, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040070, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040032, created on 23 December 2014 (29 pages)
24 December 2014Registration of charge 081441040005, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040066, created on 23 December 2014 (32 pages)
24 December 2014Registration of charge 081441040048, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040019, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040014, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040053, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040054, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040062, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040050, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040021, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040065, created on 23 December 2014 (29 pages)
24 December 2014Registration of charge 081441040045, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040035, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040027, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040067, created on 23 December 2014 (33 pages)
24 December 2014Registration of charge 081441040017, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040066, created on 23 December 2014 (32 pages)
24 December 2014Registration of charge 081441040033, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040013, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040030, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040058, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040003, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040052, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040055, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040068, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040028, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040034, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040064, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040026, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040041, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040012, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040061, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040057, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040050, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040030, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040009, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040015, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040040, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040059, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040060, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040039, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040018, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040053, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040007, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040010, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040045, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040040, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040038, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040025, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040024, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040049, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040022, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040014, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040055, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040016, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040048, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040061, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040017, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040022, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040046, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040019, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040008, created on 23 December 2014 (33 pages)
24 December 2014Registration of charge 081441040016, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040004, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040038, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040003, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040035, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040007, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040029, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040067, created on 23 December 2014 (33 pages)
24 December 2014Registration of charge 081441040062, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040063, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040029, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040010, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040070, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040052, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040072, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040051, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040069, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040020, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040069, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040018, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040026, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040031, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040064, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040043, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040021, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040020, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040031, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040054, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040065, created on 23 December 2014 (29 pages)
24 December 2014Registration of charge 081441040039, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040008, created on 23 December 2014 (33 pages)
24 December 2014Registration of charge 081441040023, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040027, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040058, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040024, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040068, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040037, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040006, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040034, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040044, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040071, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040059, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040036, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040047, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040012, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040033, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040004, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040072, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040063, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040047, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040036, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040044, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040032, created on 23 December 2014 (29 pages)
24 December 2014Registration of charge 081441040042, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040009, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040015, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040037, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040028, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040011, created on 23 December 2014 (30 pages)
24 December 2014Registration of charge 081441040043, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040056, created on 23 December 2014 (31 pages)
24 December 2014Registration of charge 081441040013, created on 23 December 2014 (31 pages)
22 December 2014Registration of charge 081441040002, created on 16 December 2014 (45 pages)
22 December 2014Registration of charge 081441040002, created on 16 December 2014 (45 pages)
15 December 2014Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page)
15 December 2014Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page)
29 July 2014Termination of appointment of Oren Samuel Peleg as a director on 16 May 2014 (1 page)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7,861,767.2
(8 pages)
29 July 2014Termination of appointment of Oren Samuel Peleg as a director on 16 May 2014 (1 page)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7,861,767.2
(8 pages)
29 July 2014Appointment of Mr Nicolas Gonzales Luna as a director on 16 May 2014 (2 pages)
29 July 2014Appointment of Mr Nicolas Gonzales Luna as a director on 16 May 2014 (2 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 7,861,762.00
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 7,861,762.00
(4 pages)
28 February 2014Satisfaction of charge 1 in full (14 pages)
28 February 2014Satisfaction of charge 1 in full (14 pages)
30 January 2014Full accounts made up to 30 September 2013 (14 pages)
30 January 2014Full accounts made up to 30 September 2013 (14 pages)
6 August 2013Director's details changed for Mr Neal Khatoun on 16 July 2012 (2 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (8 pages)
6 August 2013Director's details changed for Mr Neal Khatoun on 16 July 2012 (2 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (8 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2013Memorandum and Articles of Association (39 pages)
18 June 2013Memorandum and Articles of Association (39 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/12/2012
(44 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/12/2012
(44 pages)
16 August 2012Appointment of Mr Oren Peleg as a director (3 pages)
16 August 2012Appointment of Nicholas James Vaughan as a director (3 pages)
16 August 2012Appointment of Nicholas James Vaughan as a director (3 pages)
16 August 2012Appointment of Christopher Wilfred Fredrick Proud as a director (3 pages)
16 August 2012Appointment of Robert James Orr as a director (3 pages)
16 August 2012Appointment of Christopher Wilfred Fredrick Proud as a director (3 pages)
16 August 2012Appointment of Mr Oren Peleg as a director (3 pages)
16 August 2012Appointment of Robert James Orr as a director (3 pages)
13 August 2012Current accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
13 August 2012Current accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
7 August 2012Appointment of Mr Justin Andrew Bickle as a director (3 pages)
7 August 2012Appointment of Mr Justin Andrew Bickle as a director (3 pages)
16 July 2012Incorporation (49 pages)
16 July 2012Incorporation (49 pages)