Company NameLong Term Reversions Limited
Company StatusActive
Company Number00395597
CategoryPrivate Limited Company
Incorporation Date22 May 1945(78 years, 11 months ago)
Previous NamesVIC Fox Limited and B.H.G. Homes Limited

Business Activity

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

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(70 years, 11 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(74 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(76 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameDavid Glass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(45 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleDirector Of Companies
Correspondence Address43 Wykeham Road
London
NW4 2SS
Director NameBarbara Helen Glass
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(50 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address43 Wykeham Road
London
NW4 2SS
Secretary NameDavid Glass
NationalityBritish
StatusResigned
Appointed15 December 1995(50 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address43 Wykeham Road
London
NW4 2SS
Director NameJeremy Michael Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(51 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2000)
RoleProperty Surveyor
Correspondence Address25 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QR
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(52 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed31 March 1998(52 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameClaire Glenn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(54 years, 2 months after company formation)
Appointment Duration3 days (resigned 02 August 1999)
RoleSurveyor
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameLeigh Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(54 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 August 1999)
RoleCompany Director
Correspondence Address9 Westlinton Close
London
NW7 1PY
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(54 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Director NameRaymond Lipman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(56 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Norrice Lea
London
N2 0RN
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(56 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameLeigh Nigel Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(59 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address36 Coleridge Way
Borehamwood
WD6 2AR
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(59 years, 5 months after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Director NameNigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(59 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2005)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(59 years, 5 months after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(59 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 November 2005)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(60 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2005)
RoleManagement Consultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(60 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2005)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(60 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(60 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed23 November 2005(60 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(65 years after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(70 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1991(45 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 1995)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Regis Ltr Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£838,212
Gross Profit£756,239
Net Worth£2,829,371
Current Liabilities£263,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

27 March 1980Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1974Delivered 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 1973Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 1972Delivered 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 2004Delivered 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 2002Delivered 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 1999Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1971Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1970Delivered 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 2019Delivered 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 2017Delivered 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 2014Delivered on: 17 November 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 269 liverpool road london t/no 23862.
Outstanding

Filing History

13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 003955970036 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 003955970035 (1 page)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
12 September 2017Registered 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 2017Registration of charge 003955970036, created on 29 August 2017 (74 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(5 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
26 August 2015Termination of appointment of Peter Edward Gould as a director on 26 August 2015 (1 page)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
24 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
18 April 2015Satisfaction of charge 32 in full (4 pages)
18 April 2015Satisfaction of charge 33 in full (4 pages)
18 April 2015Satisfaction of charge 34 in full (4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(6 pages)
2 March 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
17 November 2014Registration of charge 003955970035, created on 13 November 2014 (63 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2014Memorandum and Articles of Association (5 pages)
4 September 2014Satisfaction of charge 30 in full (4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
22 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 34 (15 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
12 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 September 2007Declaration of assistance for shares acquisition (13 pages)
8 September 2007Declaration of assistance for shares acquisition (14 pages)
8 September 2007Declaration of assistance for shares acquisition (13 pages)
8 September 2007Declaration of assistance for shares acquisition (14 pages)
8 September 2007Declaration of assistance for shares acquisition (15 pages)
18 June 2007Location of debenture register (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 22/02/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
13 June 2006Particulars of mortgage/charge (10 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
23 May 2006Memorandum and Articles of Association (6 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006Return made up to 22/02/06; full list of members; amend (7 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
20 January 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2005New director appointed (4 pages)
21 September 2005New director appointed (3 pages)
20 September 2005Director resigned (1 page)
26 August 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2005Full accounts made up to 30 June 2004 (12 pages)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
20 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Full accounts made up to 30 June 2003 (12 pages)
13 June 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Full accounts made up to 30 June 2002 (12 pages)
21 January 2003Director resigned (1 page)
12 August 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES13 ‐ Facilities agreement 09/04/02
(1 page)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
17 December 2001Full accounts made up to 30 June 2001 (11 pages)
29 November 2001New director appointed (2 pages)
16 October 2001New director appointed (3 pages)
5 March 2001Return made up to 22/02/01; full list of members (8 pages)
19 January 2001Full accounts made up to 30 June 2000 (24 pages)
19 January 2001Registered office changed on 19/01/01 from: 144 great north way london NW4 1EG (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
29 February 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (5 pages)
21 November 1999Return made up to 22/02/99; no change of members (4 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
19 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
9 August 1999New director appointed (1 page)
9 August 1999Director resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 September 1998Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Return made up to 22/02/98; full list of members (6 pages)
20 April 1998Registered office changed on 20/04/98 from: 145-157 st john street london EC1V 4PY (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
4 June 1997Full accounts made up to 31 March 1997 (11 pages)
7 April 1997New director appointed (2 pages)
3 March 1997Return made up to 22/02/97; no change of members (5 pages)
23 July 1996Full accounts made up to 31 March 1996 (11 pages)
20 March 1996Return made up to 22/02/96; no change of members (5 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New secretary appointed (2 pages)
19 January 1996Secretary resigned (1 page)
14 December 1977Company name changed\certificate issued on 14/12/77 (4 pages)
22 July 1970Particulars of mortgage/charge (3 pages)
22 May 1945Incorporation (20 pages)
22 May 1945Certificate of incorporation (2 pages)
22 May 1945Incorporation (19 pages)