Company NameRobert Leonard Investments Limited
DirectorsPerry Howard Gamon and Martin Harvey Gamon
Company StatusActive
Company Number00722960
CategoryPrivate Limited Company
Incorporation Date2 May 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Perry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(31 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleDirector Co0mpany Secretary
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(35 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse 22 Grosvenor Mews
Westcliff-On-Sea
Essex
SS0 8EW
Secretary NameMs Jacqueline Lesley Poole
StatusCurrent
Appointed20 April 2011(49 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameFrank Robert Gamon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1993)
RoleCompany Director
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Southend-On-Sea
Essex
SS1 3EL
Director NameHarold Leonard Speller
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address75 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Secretary NameMr Patrick Chin Kong Ng
NationalityBritish
StatusResigned
Appointed05 April 1995(32 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NamePerry Howard Gamon
NationalityBritish
StatusResigned
Appointed02 January 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Christopher John William Davis
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ
Director NameMiss Jacqueline Lesley Poole
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(54 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Contact

Websiterobert-leonard.com
Email address[email protected]

Location

Registered Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

400 at £0.2Robert Leonard Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£456,367
Gross Profit£420,151
Net Worth£2,681,477
Cash£154
Current Liabilities£2,226,436

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

10 December 2008Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1966Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1966Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1965Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1965Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1965Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1965Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1976Delivered 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 1972Delivered 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 1971Delivered 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 1969Delivered 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 1969Delivered 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 1966Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1965Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1964Delivered 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

Filing History

4 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
16 September 2019Change of details for Robert Leonard Group Plc as a person with significant control on 12 March 2018 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 30 April 2018 (18 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Perry Howard Gamon on 19 March 2018 (2 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
10 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 30 April 2017 (20 pages)
2 November 2017Full accounts made up to 30 April 2017 (20 pages)
24 July 2017Satisfaction of charge 91 in full (2 pages)
24 July 2017Satisfaction of charge 92 in full (2 pages)
24 July 2017Satisfaction of charge 87 in full (1 page)
24 July 2017Satisfaction of charge 91 in full (2 pages)
24 July 2017Satisfaction of charge 92 in full (2 pages)
24 July 2017Satisfaction of charge 87 in full (1 page)
24 July 2017Satisfaction of charge 89 in full (1 page)
24 July 2017Satisfaction of charge 89 in full (1 page)
13 July 2017Satisfaction of charge 88 in full (1 page)
13 July 2017Satisfaction of charge 85 in full (1 page)
13 July 2017Satisfaction of charge 84 in full (1 page)
13 July 2017Satisfaction of charge 90 in full (1 page)
13 July 2017Satisfaction of charge 85 in full (1 page)
13 July 2017Satisfaction of charge 88 in full (1 page)
13 July 2017Satisfaction of charge 90 in full (1 page)
13 July 2017Satisfaction of charge 86 in full (1 page)
13 July 2017Satisfaction of charge 86 in full (1 page)
13 July 2017Satisfaction of charge 84 in full (1 page)
18 November 2016Termination of appointment of Jacqueline Lesley Poole as a director on 11 November 2016 (1 page)
18 November 2016Termination of appointment of Jacqueline Lesley Poole as a director on 11 November 2016 (1 page)
9 November 2016Full accounts made up to 30 April 2016 (20 pages)
9 November 2016Full accounts made up to 30 April 2016 (20 pages)
29 September 2016Appointment of receiver or manager (4 pages)
29 September 2016Appointment of receiver or manager (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
12 September 2016Appointment of receiver or manager (4 pages)
20 June 2016Appointment of Miss Jacqueline Lesley Poole as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Miss Jacqueline Lesley Poole as a director on 20 June 2016 (2 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
3 November 2015Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
28 October 2014Full accounts made up to 30 April 2014 (15 pages)
28 October 2014Full accounts made up to 30 April 2014 (15 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
4 November 2013Full accounts made up to 30 April 2013 (16 pages)
4 November 2013Full accounts made up to 30 April 2013 (16 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
30 October 2012Full accounts made up to 30 April 2012 (15 pages)
30 October 2012Full accounts made up to 30 April 2012 (15 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 30 April 2011 (14 pages)
18 October 2011Full accounts made up to 30 April 2011 (14 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
20 April 2011Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages)
20 April 2011Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
18 October 2010Full accounts made up to 30 April 2010 (14 pages)
18 October 2010Full accounts made up to 30 April 2010 (14 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
21 September 2009Full accounts made up to 30 April 2009 (15 pages)
21 September 2009Full accounts made up to 30 April 2009 (15 pages)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
15 December 2008Particulars of a mortgage or charge / charge no: 91 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 92 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 91 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 92 (7 pages)
20 October 2008Full accounts made up to 30 April 2008 (17 pages)
20 October 2008Full accounts made up to 30 April 2008 (17 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
20 November 2007Full accounts made up to 30 April 2007 (17 pages)
20 November 2007Full accounts made up to 30 April 2007 (17 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
24 November 2006Full accounts made up to 30 April 2006 (16 pages)
24 November 2006Full accounts made up to 30 April 2006 (16 pages)
19 September 2006Return made up to 13/09/06; full list of members (2 pages)
19 September 2006Return made up to 13/09/06; full list of members (2 pages)
29 November 2005Full accounts made up to 30 April 2005 (16 pages)
29 November 2005Full accounts made up to 30 April 2005 (16 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
18 November 2004Full accounts made up to 30 April 2004 (16 pages)
18 November 2004Full accounts made up to 30 April 2004 (16 pages)
3 November 2004Return made up to 13/09/04; full list of members (7 pages)
3 November 2004Return made up to 13/09/04; full list of members (7 pages)
2 December 2003Full accounts made up to 30 April 2003 (16 pages)
2 December 2003Full accounts made up to 30 April 2003 (16 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Full accounts made up to 30 April 2002 (16 pages)
16 January 2003Full accounts made up to 30 April 2002 (16 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Return made up to 13/09/01; full list of members (6 pages)
17 October 2001Return made up to 13/09/01; full list of members (6 pages)
11 September 2001Full accounts made up to 30 April 2001 (15 pages)
11 September 2001Full accounts made up to 30 April 2001 (15 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
3 October 2000Return made up to 13/09/00; full list of members (6 pages)
3 October 2000Return made up to 13/09/00; full list of members (6 pages)
16 August 2000Full accounts made up to 30 April 2000 (16 pages)
16 August 2000Full accounts made up to 30 April 2000 (16 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 13/09/99; no change of members (6 pages)
13 September 1999Return made up to 13/09/99; no change of members (6 pages)
18 August 1999Full accounts made up to 30 April 1999 (15 pages)
18 August 1999Full accounts made up to 30 April 1999 (15 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 April 1999Memorandum and Articles of Association (10 pages)
15 April 1999Memorandum and Articles of Association (10 pages)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page)
22 September 1998Return made up to 13/09/98; full list of members (9 pages)
22 September 1998Return made up to 13/09/98; full list of members (9 pages)
8 September 1998Full accounts made up to 30 April 1998 (14 pages)
8 September 1998Full accounts made up to 30 April 1998 (14 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
9 September 1997Full accounts made up to 30 April 1997 (14 pages)
9 September 1997Full accounts made up to 30 April 1997 (14 pages)
17 September 1996Full accounts made up to 30 April 1996 (15 pages)
17 September 1996Return made up to 13/09/96; no change of members (5 pages)
17 September 1996Return made up to 13/09/96; no change of members (5 pages)
17 September 1996Full accounts made up to 30 April 1996 (15 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Full accounts made up to 30 April 1995 (16 pages)
3 October 1995Full accounts made up to 30 April 1995 (16 pages)
2 October 1995Return made up to 13/09/95; no change of members (6 pages)
2 October 1995Return made up to 13/09/95; no change of members (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
2 May 1962Certificate of incorporation (1 page)
2 May 1962Certificate of incorporation (1 page)