Southend-On-Sea
SS1 1EH
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(65 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mrs Katharine Morshead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(70 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Sydney Englebert Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(74 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | David Glass |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Director Of Companies |
Correspondence Address | 43 Wykeham Road London NW4 2SS |
Director Name | Barbara Helen Glass |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 43 Wykeham Road London NW4 2SS |
Secretary Name | David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 43 Wykeham Road London NW4 2SS |
Director Name | Jeremy Michael Brooke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2000) |
Role | Property Surveyor |
Correspondence Address | 25 Sauncey Avenue Harpenden Hertfordshire AL5 4QR |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Claire Glenn |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(54 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 02 August 1999) |
Role | Surveyor |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | Leigh Coleman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(54 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 9 Westlinton Close London NW7 1PY |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Director Name | Raymond Lipman |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(56 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Norrice Lea London N2 0RN |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Leigh Nigel Coleman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(59 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 36 Coleridge Way Borehamwood WD6 2AR |
Director Name | Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(59 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(59 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(59 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 November 2005) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Lucy Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(60 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2005) |
Role | Management Consultant |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(60 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2005) |
Role | Barrister |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(60 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(60 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(60 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(65 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(70 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 1995) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Regis Ltr Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £838,212 |
Gross Profit | £756,239 |
Net Worth | £2,829,371 |
Current Liabilities | £263,694 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2024 (5 months, 1 week from now) |
27 March 1980 | Delivered on: 31 March 1980 Satisfied on: 7 December 1999 Persons entitled: Samuel Jack Bernard Classification: Legal charge Secured details: £6,000. Particulars: 7, tavistock avenue E17 148, thackeray avenue N17 title no hx 242601. Fully Satisfied |
---|---|
27 March 1980 | Delivered on: 31 March 1980 Satisfied on: 7 December 1999 Persons entitled: H & D Bernard Securities Limited Classification: Legal charge Secured details: £12,000. Particulars: 95 and 97 castlewood rd london N16 title no ngl 114853. Fully Satisfied |
11 June 1979 | Delivered on: 15 June 1979 Satisfied on: 7 December 1999 Persons entitled: H & D Bernard Securities Limited Classification: Legal charge Secured details: £30,000. Particulars: 1/4 and 5/8 frognal mansions, frognal title nos ln 165981 ln 166558. Fully Satisfied |
17 April 1978 | Delivered on: 3 May 1978 Satisfied on: 7 December 1999 Persons entitled: Banque Du Rhone Et De La Tamise Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 milton road hornsey london N6. Fully Satisfied |
24 July 1974 | Delivered on: 29 July 1974 Satisfied on: 7 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Al monies due or to become due from the company and/or stradbroke securities LTD to the chargee on any account whatsoever. Particulars: Chalford lodge victoria road ilford redbridge london title no ex 18075. Fully Satisfied |
26 September 1973 | Delivered on: 1 October 1973 Satisfied on: 7 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of stanley road broughton park salford lancashire. Fully Satisfied |
20 April 2010 | Delivered on: 1 May 2010 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties 1-17 aberdeen wharf 94-96 wapping high street london t/n LN127450 ajax court ajaz avenue london t/n MX165749 and albemarle park albemarle road beckenham kent t/n SGL171656 (for details of futher properties charged please refer to form MG01) together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details. Fully Satisfied |
3 September 2007 | Delivered on: 19 September 2007 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 2007 | Delivered on: 19 September 2007 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H sandown house, 1 high street, esher, surrey t/no. SY625068; f/h the park apartments, london road, brighton, preston t/no. ESX197898; f/h land on the east side of southchurch avenue, southens-on-sea, essex and forming part of the kursaal site t/no. EX666584 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
25 May 2006 | Delivered on: 13 June 2006 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties) Classification: Accession deed to composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 2006 | Delivered on: 3 February 2006 Satisfied on: 4 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 May 1972 | Delivered on: 15 May 1972 Satisfied on: 7 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stradbroke securities LTD to the chargee on any account whatsoever. Particulars: 28 bell st liverpool title no la 244115. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 14 March 2002 Satisfied on: 3 December 2004 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 1999 | Delivered on: 19 November 1999 Satisfied on: 3 December 2004 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company (as therein defined) to the chargee whether pursuant to the guarantee (as therein defined) or otherwise on any account whatsoever. Particulars: 340 gray's inn road london WC1X 8BJ t/n NGL107046. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1984 | Delivered on: 24 January 1984 Satisfied on: 7 December 1999 Persons entitled: N I Landau Classification: Legal charge Secured details: £6,000. Particulars: L/H boltons court 216-222 (even numbers) old brompton road, london SW15 title no ngl 262689. Fully Satisfied |
20 January 1983 | Delivered on: 20 January 1983 Satisfied on: 7 December 1999 Persons entitled: H & D Bernard Securities Limited Classification: Legal charge as evidenced by a statutory declaration dated 19/1/83 Secured details: £30,000. Particulars: F/H 34 sutherland avenue maida vale W9 in the city of westminster title no 266160. Fully Satisfied |
17 September 1982 | Delivered on: 23 September 1982 Satisfied on: 7 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 lancing rd west croydon surrey title no sy 80579 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1982 | Delivered on: 30 April 1982 Satisfied on: 7 December 1999 Persons entitled: Wigmore Products Limited Classification: Legal charge Secured details: £16,000 and all other monies due & or to become due from the company to the chargee. Particulars: F/H 34 sutherland ave maida vale westminster london W9. Fully Satisfied |
29 March 1982 | Delivered on: 16 April 1982 Satisfied on: 7 December 1999 Persons entitled: Wrenminster Limited. Classification: Mortgage Secured details: £14,000. Particulars: F/H property situate at and known as 133 greengate street, london E13 title no 114027 together with all fixtures. Fully Satisfied |
14 August 1981 | Delivered on: 27 August 1981 Satisfied on: 7 December 1999 Persons entitled: Diverse Financial Holdings Limited Classification: Legal charge Secured details: £6,000. Particulars: F/H 23 cintra park london SE16 title no sgl 225855. Fully Satisfied |
20 July 1981 | Delivered on: 5 August 1981 Satisfied on: 7 December 1999 Persons entitled: Management Properties Limited Classification: Legal charge Secured details: £6,000. Particulars: F/Hold 39 lancing croydon title no ss 80579. Fully Satisfied |
21 June 1971 | Delivered on: 12 July 1971 Satisfied on: 7 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nomelle properties LTD to the chargee on any account whatsoever. Particulars: Chalford ldoge victoria road ilford essex. Fully Satisfied |
25 May 1981 | Delivered on: 5 June 1981 Satisfied on: 7 December 1999 Persons entitled: Diverse Financial Holdings Limited Classification: Legal charge Secured details: £5,000. Particulars: 40 leadale road london N16 title no ln 79495 together with plant machinery fixtures implements and utensils. Fully Satisfied |
5 May 1981 | Delivered on: 22 May 1981 Satisfied on: 7 December 1999 Persons entitled: T M Finance Company Limited Classification: Legal charge Secured details: £7,000. Particulars: 72 richmond avenue islington london N1 title no ngl 245188 together with all fixtures. Fully Satisfied |
15 May 1981 | Delivered on: 16 May 1981 Satisfied on: 7 December 1999 Persons entitled: Management Properties Limited Classification: Legal charge Secured details: £15,000. Particulars: 133 aldborough road south ilford essex title no ngl 113257. Fully Satisfied |
3 February 1981 | Delivered on: 13 February 1981 Satisfied on: 7 December 1999 Persons entitled: Management Properties Limited Classification: Legal charge Secured details: £10,000. Particulars: F/H & l/h 39 lancing road croydon, surrey title sy 80579. Fully Satisfied |
20 October 1980 | Delivered on: 22 October 1980 Satisfied on: 7 December 1999 Persons entitled: Management Properties Limited Classification: Legal charge Secured details: £12,000. Particulars: 6 the heights 97 frognal london NW3 title ngl 367867 together with fixtures whatsoever. Fully Satisfied |
19 August 1980 | Delivered on: 22 August 1980 Satisfied on: 7 December 1999 Persons entitled: Diverse Financial Holdings Limited Classification: Legal charge Secured details: £5,000. Particulars: 40 leadale road, london N16 title no ln 79495. Fully Satisfied |
18 August 1980 | Delivered on: 22 August 1980 Satisfied on: 7 December 1999 Persons entitled: Woodlands Development Company Limited Classification: Legal charge Secured details: £5,000. Particulars: 22 elizabeth road E6 title no dgl 13906. Fully Satisfied |
15 August 1980 | Delivered on: 20 August 1980 Satisfied on: 7 December 1999 Persons entitled: Seamoat Limited Classification: Legal charge Secured details: £6,400. Particulars: 15 moray road london N4 together with all fixtures title no 325694. Fully Satisfied |
8 August 1980 | Delivered on: 9 August 1980 Satisfied on: 7 December 1999 Persons entitled: S J Bernard Classification: Legal charge Secured details: £5,000. Particulars: First floor maisonette known as 95 castlewood road london N16. Fully Satisfied |
28 July 1980 | Delivered on: 1 August 1980 Satisfied on: 7 December 1999 Persons entitled: Management Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a memorandum of agreement. Particulars: 24/24A stork road london E7 4/4A stork road london E7. Fully Satisfied |
29 June 1970 | Delivered on: 17 July 1970 Satisfied on: 7 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chalford court, victoria rd, gants hill ilford essex. Fully Satisfied |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as land lying to the north east of salisbury road,totton registered at hm land registry under title number HP480039 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge including 69 liverpool road, london, N1 1LX (title number 23862). the intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
13 November 2014 | Delivered on: 17 November 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: 269 liverpool road london t/no 23862. Outstanding |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 003955970036 (1 page) |
---|---|
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 003955970035 (1 page) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
1 September 2017 | Registration of charge 003955970036, created on 29 August 2017 (74 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 August 2015 | Termination of appointment of Peter Edward Gould as a director on 26 August 2015 (1 page) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
18 April 2015 | Satisfaction of charge 32 in full (4 pages) |
18 April 2015 | Satisfaction of charge 33 in full (4 pages) |
18 April 2015 | Satisfaction of charge 34 in full (4 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 November 2014 | Registration of charge 003955970035, created on 13 November 2014 (63 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Memorandum and Articles of Association (5 pages) |
4 September 2014 | Satisfaction of charge 30 in full (4 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
22 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 34 (15 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
12 September 2007 | Resolutions
|
8 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (15 pages) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
13 June 2006 | Particulars of mortgage/charge (10 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
23 May 2006 | Memorandum and Articles of Association (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Return made up to 22/02/06; full list of members; amend (7 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
22 December 2005 | New secretary appointed;new director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | New director appointed (4 pages) |
21 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 22/02/05; full list of members
|
28 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 22/02/04; full list of members
|
7 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
13 June 2003 | Return made up to 22/02/03; full list of members
|
7 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
21 January 2003 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
29 November 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (3 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (24 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 144 great north way london NW4 1EG (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
29 February 2000 | New director appointed (2 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 November 1999 | Return made up to 22/02/99; no change of members (4 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
19 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (1 page) |
9 August 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 145-157 st john street london EC1V 4PY (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 April 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 22/02/97; no change of members (5 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | Secretary resigned (1 page) |
14 December 1977 | Company name changed\certificate issued on 14/12/77 (4 pages) |
22 July 1970 | Particulars of mortgage/charge (3 pages) |
22 May 1945 | Incorporation (20 pages) |
22 May 1945 | Certificate of incorporation (2 pages) |
22 May 1945 | Incorporation (19 pages) |