Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Martin Harvey Gamon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1997(35 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glasshouse 22 Grosvenor Mews Westcliff-On-Sea Essex SS0 8EW |
Secretary Name | Ms Jacqueline Lesley Poole |
---|---|
Status | Current |
Appointed | 20 April 2011(49 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Frank Robert Gamon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 536 Woodgrange Drive Thorpe Bay Southend-On-Sea Essex SS1 3EL |
Director Name | Harold Leonard Speller |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 75 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Secretary Name | Mr Patrick Chin Kong Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(32 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Secretary Name | Perry Howard Gamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Secretary Name | Mr Christopher John William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Albert Road Ashingdon Rochford Essex SS4 3EZ |
Director Name | Miss Jacqueline Lesley Poole |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(54 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 November 2016) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Website | robert-leonard.com |
---|---|
Email address | [email protected] |
Registered Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
400 at £0.2 | Robert Leonard Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £456,367 |
Gross Profit | £420,151 |
Net Worth | £2,681,477 |
Cash | £154 |
Current Liabilities | £2,226,436 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
10 December 2008 | Delivered on: 15 December 2008 Persons entitled: The Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 11 the pickford building 16 prior avenue southend on sea and parking space. T/no EX771555 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
10 December 2008 | Delivered on: 15 December 2008 Persons entitled: The Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 5 the pickford building 16 prior avenue southend on sea and parking space. T/no EX790847 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
18 August 2003 | Delivered on: 19 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land lying to the south west of orsett road, grays t/no EX373632. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 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 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. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 42, 44 and 47 the robert leonard business park, southend on sea essex t/n's EX316885, EX316884 and EX316745. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of aviation way, rochford, essex t/n EX527162. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The robert leonard industrial estate, stock road, southend on sea, essex t/n EX495669. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warrior house, 42-82 (even) southchurch road, southend-on-sea, essex t/n EX357972. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Congress house, queensgate centre and land adjoining orsett road, grays, essex t/n's EX327941 and EX663034. Outstanding |
4 May 1966 | Delivered on: 10 May 1966 Satisfied on: 24 March 1993 Persons entitled: Tg Turner Classification: Legal charge Secured details: £20,000. Particulars: Land fronting roseberry avenue and eversley road, thundersley, benfleet in essex - title nos ex 10426, ex 104728, ex 101802, ex 99840. Fully Satisfied |
28 February 2003 | Delivered on: 4 March 2003 Satisfied on: 11 September 2003 Persons entitled: National Westminster 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: Warrior house 42-82 (even) southchurch road southend on sea t/n EX657972. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 November 2001 | Delivered on: 27 November 2001 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land adjoining the queensgate centre, orsett road, grays, title number EX663034. Fully Satisfied |
28 April 2000 | Delivered on: 25 May 2000 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 16TH may 2000 Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 14TH february 2000 by the chargee to the company and accepted by the company on 15TH february 2000. Particulars: Unit 23 robert leonard industrial centre, kirkhill industrial estate dyce aberdeen. Fully Satisfied |
28 April 2000 | Delivered on: 25 May 2000 Satisfied on: 9 October 2003 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 16TH may 2000 Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 14TH february 2000 by the chargee to the company and accepted by the company on 15TH february 2000. Particulars: Lease of units 21 and 22 robert leonard industrial centre, kirkhill industrial estate dyce aberdeen. Fully Satisfied |
10 January 1966 | Delivered on: 20 January 1966 Satisfied on: 24 March 1993 Persons entitled: Friends Provident & Century Life Office Classification: Deed of substitution for securing £50,000 together with a premium of up to 5% payable in certain events secured by a charge dated 3 april 1964 Secured details: See col 3. Particulars: 315, 512 & 514 london road, westcliff on sea essex and 23 north hill, colchester, essex. Fully Satisfied |
28 April 2000 | Delivered on: 20 May 2000 Satisfied on: 9 October 2003 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 16TH may 2000 Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 14TH february 2000 by the chargee to the company and accepted by the company on the 15TH february 2000. Particulars: Lease of units 2 & 3 robert leonard industrial centre kirkhill industrial estate dyce aberdeen t/no.ABN39965. Fully Satisfied |
28 April 2000 | Delivered on: 20 May 2000 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 16TH may 2000 Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 14TH february 2000 by the chargee to the company and accepted by the company on the 15TH february 2000. Particulars: Lease of units 9, 15 & 16 robert leonard industrial centre kirkhill industrial estate dyce aberdeen t/no.ABN28066. Fully Satisfied |
28 April 2000 | Delivered on: 20 May 2000 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 16TH may 2000 Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 14TH february 2000 by the chargee to the company and accepted by the company on the 15TH february 2000. Particulars: Lease of unit 5 robert leonard industrial centre kirkhill industrial estate dyce aberdeen t/no.ABN11576. Fully Satisfied |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
28 February 2000 | Delivered on: 1 March 2000 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
28 February 2000 | Delivered on: 1 March 2000 Satisfied on: 11 September 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a the robert leonard industrial estate,stock road,southend on sea t/no.EX495669; land & buildings on the south side of aviation way,rochford,essex t/no.EX527162; unit 42 t/no.EX316885,unit 44 t/no.EX316884 & unit 47 t/no.EX316745 the robert leonard business park,southend on sea,ginetta house,157 newland street,witham t/no.EX389892.for further details of property charged please refer to form 395.together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property.. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 24 December 1994 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Robert leonard industrial estate (unit 16) aviation way southend-on-sea essex. Fully Satisfied |
22 December 1994 | Delivered on: 24 December 1994 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 comet way eastwoodbury lane southend-on-sea essex. Fully Satisfied |
26 November 1993 | Delivered on: 30 November 1993 Satisfied on: 4 April 2000 Persons entitled: The Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 26 the robert leonard industrial estate stock road southend-on-sea essex and a floating charge the equipment. Fully Satisfied |
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company 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 |
31 December 1965 | Delivered on: 18 January 1966 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc from robert leonard holdings LTD. Particulars: 1, 1A, 2, 2A, 3, 3A, 4, 4A, kingston way and 34, 34A, 36, 36A, kenneth road, thundersley, essex. Fully Satisfied |
4 February 1992 | Delivered on: 6 February 1992 Satisfied on: 4 April 2000 Persons entitled: Co-Operative 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: 42/82 (even) southchurch road southend-on-sea essex. Fully Satisfied |
4 February 1992 | Delivered on: 6 February 1992 Satisfied on: 4 April 2000 Persons entitled: Co-Operative 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: Congress house and 5/11 (odd) clarence road grays essex. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 47, robert leonard business park, southend on sea, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 46 robert leonard business park, southend on sea, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 24 March 1993 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 45, robert leonard business park, southend on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 44 robert leonard, business park, southend on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 42 robert leonard business park, southend on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company 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 side of raven way & west side of anchor lane canewdon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop 1, flat 1, shops 2 & 3 anchor parade, anchor lane, canewdon essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 508/510 london road, westcliff on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1965 | Delivered on: 18 January 1966 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc from robert leonard holdings LTD. Particulars: Maplin court land & buildings on n w side of ramport terrace shoeburyness, essex. Title. Ex. 67179. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57, lifstan way, thorpe bay, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory site 26 stock road, southend on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 14 March 1995 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of aviation way, rochford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 16 May 1989 Satisfied on: 14 March 1995 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory site, 7 comet way, east woodbury lane, southend on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 6 June 1989 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: Unit 47 temple farm industrial estate, sutton rd, southend on sea, essex T.no:- ex 316745. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 6 June 1989 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: Unit 44, temle farm industrial estate, sutton rd, southend on sea essex. T.no:- ex 316884. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 6 June 1989 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: Unit 42, temple farm industrial estate, sutton rd, southend on sea essex. T.no:- ex 316885. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 6 June 1989 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: Unit 46, temple farm industrial estate, sutton rd, southend on sea essex. T.no:- ex 316887. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 6 June 1989 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: Unit 45 temple farm industrial estate sutton rd, southend on sea essex. T.no:- ex 316886. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 6 June 1989 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 & buildings on the south side of aviation way, rochford, essex T.no:- ex 244548. Fully Satisfied |
31 December 1965 | Delivered on: 18 January 1966 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc from robert leonard holdings LTD. Particulars: Land on w side of anchor lane & n side of rowan way, canewdon, essex title no. Ex. 84858 now believed to be ex 99159. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Satisfied on: 6 June 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 47 at the temple farm industrial estate sutton rd southend-on-sea essex tog with all rights and benefits thereto. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Satisfied on: 6 June 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 42 at the temple farm industrial estate sutton rd southend-on-sea essex tog with all rights and benefits thereto. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Satisfied on: 6 June 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 44 at the temple farm industrial estate sutton road southend-on-sea essex tog with all rights and benefits thereto. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Satisfied on: 20 April 1990 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 46 at the temple farm industrial estate sutton road southend-on-sea essex tog with all rights & benefits thereto. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Satisfied on: 6 June 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 45 at the temple farm industrial estate sutton road southend-on-sea essex tog with all rights & benefits thereto. Fully Satisfied |
30 April 1984 | Delivered on: 8 May 1984 Satisfied on: 6 June 1989 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: L/H 297 wood lane dagenham l/b of barking & dagenham title no egl 82054. Fully Satisfied |
30 April 1984 | Delivered on: 8 May 1984 Satisfied on: 6 June 1989 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: L/H 7 comet way eastwoodbury lane southend-on-sea essex title no ex 155793. Fully Satisfied |
23 February 1981 | Delivered on: 12 March 1981 Satisfied on: 20 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert leonard holdings limited to the chargee on any account whatsoever. Particulars: F/H land in anchor lane, canewdon, essex comprising 4 shops being land and bldgs. On the w side of anchor lane, title no:- ex 126410. Fully Satisfied |
9 March 1981 | Delivered on: 11 March 1981 Satisfied on: 6 June 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area of land on the west side of southend municipal airport rochford essex comprised in an assignment dated 25/2/81. Fully Satisfied |
12 December 1980 | Delivered on: 24 December 1980 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert leonard holdings limited to the chargee on any account whatsoever. Particulars: F/H 506, london rd, westcliff-on-sea, essex. Fully Satisfied |
31 December 1965 | Delivered on: 18 January 1966 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc from robert leonard holdings LTD. Particulars: Land on w side of anchor lane & n side of rowan way, canewdon essex. Title no. Ex 99159. Fully Satisfied |
2 December 1980 | Delivered on: 8 December 1980 Satisfied on: 26 May 1989 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: Leasehold factory site 26 stock road, southland on sea, essex title no. Ex 223759. Fully Satisfied |
3 September 1980 | Delivered on: 11 September 1980 Satisfied on: 4 April 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and or robert leonard holdings limited to the chargee on any account whatsoever. Particulars: L/H industricon house, church road, thundersley, essex as in lease dated 8/8/66 & an assignment dated 25/9/70. Fully Satisfied |
3 September 1980 | Delivered on: 11 September 1980 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and or robert leonard holdings limited to the chargee on any account whatsoever. Particulars: L/H 512 & 514 london road, westcliffe, on sea, essex. Fully Satisfied |
24 April 1980 | Delivered on: 9 May 1980 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert leonard holdings limited to the chargee on any account whatsoever. Particulars: F/H property known as 113/115 the broadway, leigh-on-sea essex title no ex 204555. Fully Satisfied |
25 March 1980 | Delivered on: 11 April 1980 Satisfied on: 26 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert leonard holdings limited to the chargee on any account whatsoever. Particulars: 57 lifstan way thorpe bay, essex title no: ex 138078. Fully Satisfied |
21 May 1976 | Delivered on: 3 June 1976 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert leonard holdings LTD to the chargee on any account whatsoever. Particulars: 57 west road, westcliff-on-sea, essex. Fully Satisfied |
4 September 1972 | Delivered on: 19 September 1972 Satisfied on: 4 April 2000 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: 22, north hill, colchester essex. Fully Satisfied |
4 November 1971 | Delivered on: 22 November 1971 Satisfied on: 24 March 1993 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 and/or robert leonard holdings LTD. Particulars: 34 rochford ave westcliff on sea essex. Fully Satisfied |
30 April 1969 | Delivered on: 13 May 1969 Satisfied on: 4 April 2000 Persons entitled: C. Hoare & Co. Classification: Legal charge Secured details: Further securing all monies due or to become from robt.leonard holdings LTD to the chargee secured by an agreement dated 24TH june 1966. Particulars: 8/10 high street & 1/3 the friars, malden, essex. Fully Satisfied |
30 April 1969 | Delivered on: 13 May 1969 Satisfied on: 24 March 1993 Persons entitled: C. Hoare & Co. Classification: Legal charge Secured details: Further securing all monies due or to become due from robt.leonard holdings LTD to the chargee secured by an agreement dated 24TH june 1966. Particulars: Land n/w side of ranpart terrace, shoeburyness essex. Fully Satisfied |
10 January 1966 | Delivered on: 14 January 1966 Satisfied on: 4 April 2000 Persons entitled: J.F. Mcevoy F. Halestrustees of Royal Liver Friendly Society. W.M. Newham Classification: Mortgage Secured details: £72,665. Particulars: 159, 161, 163, 165, 167, 169, 171, 173, church road, and nos 1 to 12 inclusive and 12A, manor court, thundersley, essex. Fully Satisfied |
29 August 1968 | Delivered on: 5 September 1968 Satisfied on: 4 April 2000 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 to 65 (odd nos) west road, westcliffe on sea, essex. Fully Satisfied |
22 April 1968 | Delivered on: 6 May 1968 Satisfied on: 4 April 2000 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 162/164 high st, malden, essex. Fully Satisfied |
2 January 1968 | Delivered on: 18 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from robert leonard contracts LTD. Particulars: 113/115 the broadway, leigh on sea, essex. (Odd nos only). Fully Satisfied |
10 January 1968 | Delivered on: 16 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from robert leonard contracts LTD. Particulars: 8 & 10, high street malden essex. Fully Satisfied |
10 January 1968 | Delivered on: 16 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from robert leonard contracts LTD. Particulars: 1 & 3, the friars, malden essex. Fully Satisfied |
21 December 1967 | Delivered on: 10 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc from robert leonard contracts limited. Particulars: Land and buildings on the north west side of rampart terrace, south shoebury, essex title no. Ex 67179. Fully Satisfied |
21 December 1967 | Delivered on: 10 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc from robert leonard contracts LTD etc. Particulars: 23, north hill, colchester, essex. Fully Satisfied |
21 December 1967 | Delivered on: 10 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc from robert leonard contracts LTD etc. Particulars: 315 london road, westcliffe on sea, essex. Fully Satisfied |
21 December 1967 | Delivered on: 10 January 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc from robert leonard contracts LTD etc. Particulars: 22, north hill, colchester, essex. Fully Satisfied |
1 June 1967 | Delivered on: 5 June 1967 Satisfied on: 4 April 2000 Persons entitled: Charterhouse Japhet & Thaiassau LTD Classification: Mortgage Secured details: Advances n/e £20,000 in the aggregate. Particulars: F/H land with frontage of approx 54 feet to land on road hadleigh essex. Fully Satisfied |
13 October 1965 | Delivered on: 27 October 1965 Satisfied on: 24 March 1993 Persons entitled: Feuchtwanger (London) LTD Classification: Legal charge Secured details: £86,000. Particulars: Land at church rd and roseberry ave, thundersley essex, together with all buildings erected or to be erected. Fully Satisfied |
28 April 1967 | Delivered on: 11 May 1967 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc from robert leonard holdings LTD. Particulars: 22 north hill colchester, essex. Fully Satisfied |
17 February 1967 | Delivered on: 10 March 1967 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: (2) land on the easterley side of roseberry ave, thundersley together with 10 & 22 roseberry, court, roseberry ave, thundersley essex. Title nos ex 104728 & ex 104726 & ex 88051. Fully Satisfied |
17 February 1967 | Delivered on: 10 March 1967 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: (1) land situate on the north side of church road & east side of roseberry avenue, thundersley, essex together with, shops, maisonette flats and garage erected thereon. Title nos. Ex 101817, 104729. Fully Satisfied |
27 October 1966 | Delivered on: 2 November 1966 Satisfied on: 24 March 1993 Persons entitled: J.F. Mcevoy F. Halestrustees of Royal Liver Friendly Society. W.M. Newham W.M. Newham J.F. Mcevoy F. Halestrustees of Royal Liver Friendly Society Classification: Legal charge Secured details: £29230. Particulars: Land at roseberry av thundersley essex ttitle nos. Ex 104728, ex 104726 & ex 88051. Fully Satisfied |
27 October 1966 | Delivered on: 2 November 1966 Satisfied on: 24 March 1993 Persons entitled: J.F. Mcevoy F. Halestrustees of Royal Liver Friendly Society. W.M. Newham W.M. Newham J.F. Mcevoy F. Halestrustees of Royal Liver Friendly Society J.F. Mcevoy F. Halestrustees of Royal Liver Friendly Society W.M. Newham Classification: Legal charge Secured details: £112165. Particulars: Land at roseberry av thunderley, essex title no. Ex 101817 and ex 104729. Fully Satisfied |
30 September 1966 | Delivered on: 11 October 1966 Satisfied on: 24 March 1993 Persons entitled: Goodman & Sterling (Coventry) LTD Classification: Charge of whole Secured details: £20000. Particulars: Land in rosebery avenue benfleet, essex. Title no. Ex 99840. Fully Satisfied |
30 September 1966 | Delivered on: 11 October 1966 Satisfied on: 24 March 1993 Persons entitled: Goodman & Sterling (Coventry) LTD Classification: Charge of whole Secured details: £20000. Particulars: Land in roseberry avenue, benfleet, essex title no. Ex 104728. Fully Satisfied |
30 September 1966 | Delivered on: 7 July 1966 Satisfied on: 24 March 1993 Persons entitled: Goodman & Sterling (Coventry) LTD Classification: Charge of whole Secured details: £5000. Particulars: Land in roseberry avenue benfleet, essex. Title no. Ex 101802. Fully Satisfied |
24 June 1966 | Delivered on: 7 July 1966 Satisfied on: 24 March 1993 Persons entitled: C. Hoare and Company Classification: Legal charge for further securing all moneys due or to become due from robert leonard holdings limited to the chargee inclusive of moneys secured by an agreement dated 24TH june, 1966 Secured details: (See col. 3). Particulars: 159-173 cuurch rd and 1-12 incl. And 12A manor court rd thundersley, essex. Fully Satisfied |
24 June 1966 | Delivered on: 7 July 1966 Satisfied on: 24 March 1993 Persons entitled: C. Hoare and Company Classification: Legal charge for further securing all moneys due or to become due from robert leonard holdings limited to the chargee inclusive of moneys secured by an agreement dated 24TH june, 1966 Secured details: (See col. 3). Particulars: 315, 512/514 london road, westcliff-on-sea, essex 23 north hill, colchester, essex. Fully Satisfied |
3 April 1964 | Delivered on: 10 April 1964 Satisfied on: 24 March 1993 Persons entitled: Friends Provident Century Life Office. Classification: Legal charge Secured details: £50,000 with a premium payable in certain events. Particulars: 159-173 (odds), church road, 1-12 & 12A, manor court, manor road, thundersley, essex. Fully Satisfied |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
16 September 2019 | Change of details for Robert Leonard Group Plc as a person with significant control on 12 March 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 30 April 2018 (18 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Perry Howard Gamon on 19 March 2018 (2 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
10 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
2 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
24 July 2017 | Satisfaction of charge 91 in full (2 pages) |
24 July 2017 | Satisfaction of charge 92 in full (2 pages) |
24 July 2017 | Satisfaction of charge 87 in full (1 page) |
24 July 2017 | Satisfaction of charge 91 in full (2 pages) |
24 July 2017 | Satisfaction of charge 92 in full (2 pages) |
24 July 2017 | Satisfaction of charge 87 in full (1 page) |
24 July 2017 | Satisfaction of charge 89 in full (1 page) |
24 July 2017 | Satisfaction of charge 89 in full (1 page) |
13 July 2017 | Satisfaction of charge 88 in full (1 page) |
13 July 2017 | Satisfaction of charge 85 in full (1 page) |
13 July 2017 | Satisfaction of charge 84 in full (1 page) |
13 July 2017 | Satisfaction of charge 90 in full (1 page) |
13 July 2017 | Satisfaction of charge 85 in full (1 page) |
13 July 2017 | Satisfaction of charge 88 in full (1 page) |
13 July 2017 | Satisfaction of charge 90 in full (1 page) |
13 July 2017 | Satisfaction of charge 86 in full (1 page) |
13 July 2017 | Satisfaction of charge 86 in full (1 page) |
13 July 2017 | Satisfaction of charge 84 in full (1 page) |
18 November 2016 | Termination of appointment of Jacqueline Lesley Poole as a director on 11 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Jacqueline Lesley Poole as a director on 11 November 2016 (1 page) |
9 November 2016 | Full accounts made up to 30 April 2016 (20 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (20 pages) |
29 September 2016 | Appointment of receiver or manager (4 pages) |
29 September 2016 | Appointment of receiver or manager (4 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
12 September 2016 | Appointment of receiver or manager (4 pages) |
20 June 2016 | Appointment of Miss Jacqueline Lesley Poole as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Miss Jacqueline Lesley Poole as a director on 20 June 2016 (2 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (14 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (14 pages) |
3 November 2015 | Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
28 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 November 2013 | Full accounts made up to 30 April 2013 (16 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (16 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
30 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
20 April 2011 | Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages) |
20 April 2011 | Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
18 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 91 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 91 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
20 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
20 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (17 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (17 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
24 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Return made up to 13/09/03; full list of members
|
19 September 2003 | Return made up to 13/09/03; full list of members
|
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members
|
18 September 2002 | Return made up to 13/09/02; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
15 April 1999 | Memorandum and Articles of Association (10 pages) |
15 April 1999 | Memorandum and Articles of Association (10 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page) |
22 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
17 September 1996 | Return made up to 13/09/96; no change of members (5 pages) |
17 September 1996 | Return made up to 13/09/96; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (6 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 May 1962 | Certificate of incorporation (1 page) |
2 May 1962 | Certificate of incorporation (1 page) |