Company NameParaton Properties Limited
DirectorsDavid Christopher Parsons and Paul Kevin Samson
Company StatusActive
Company Number01048545
CategoryPrivate Limited Company
Incorporation Date6 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Christopher Parsons
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Director NameMr Paul Kevin Samson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(43 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Director NameGerald Rowe
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Secretary NameGerald Rowe
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE

Location

Registered AddressHowes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,342,011
Cash£544,178
Current Liabilities£136,526

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 August 1988Delivered on: 24 August 1988
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 tottenham lane haringey london title no. Mx 283149 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 17 November 1987
Satisfied on: 9 October 2010
Persons entitled: Lloyds 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: 6 halton place, london EC1.
Fully Satisfied
14 September 1987Delivered on: 15 September 1987
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H property k/a 10, turkey street, enfield, middlesex.
Fully Satisfied
10 October 1986Delivered on: 22 October 1986
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rose cottage devonshire cottage greenfield cottage and durham villas and york house flamborough walk london E14, title nos: ngl 49112 ngl 210501 together with the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
11 November 1985Delivered on: 16 November 1985
Satisfied on: 11 March 2006
Persons entitled: Midland 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: St. Saviours vicarage arcadia street london E14.
Fully Satisfied
21 June 1985Delivered on: 9 July 1985
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 amthill road tower hamlets london title no. Ngl 318972 and or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1985Delivered on: 1 July 1985
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, 93, & 97 durants road enfield london and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1985Delivered on: 7 June 1985
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 copenhagen place tower hamlets london title no. 423002 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1985Delivered on: 23 April 1985
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H 3 raynham avenue edmonton, london N18 title no. P 65549.
Fully Satisfied
12 March 1985Delivered on: 27 March 1985
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the estate & interest whatsoever of the company both present & future in 25 buckle street, whitechapel, london E1 and the proceeds of sale thereof and the net rents & profits pending sale.
Fully Satisfied
28 September 1973Delivered on: 3 October 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ladysmith road, london E16 with all fixtures.
Fully Satisfied
14 March 1985Delivered on: 18 March 1985
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H 19 leman street london E1.
Fully Satisfied
7 February 1985Delivered on: 14 February 1985
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64-88 fairfield road london E3, title no ngl 480124 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1985Delivered on: 7 January 1985
Satisfied on: 11 March 2006
Persons entitled: M.A. Bricknell

Classification: Charge of whole
Secured details: £5240.29.
Particulars: 96 antill road bow london E3.
Fully Satisfied
12 December 1984Delivered on: 20 December 1984
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 & 24 thackeray road newham london title no. Ngl 137353 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1984Delivered on: 27 September 1984
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H. 31 beechfield rd. London N4. And/or proceeds of sale thereof.
Fully Satisfied
30 April 1984Delivered on: 3 May 1984
Satisfied on: 11 March 2006
Persons entitled: Midland 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: 185 essex road, leyton or in the proceeds of sale thereof.
Fully Satisfied
11 April 1984Delivered on: 17 April 1984
Satisfied on: 11 March 2006
Persons entitled: Midland 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: 45 ellingham road, london E15 or in the proceeds of sale thereof.
Fully Satisfied
11 April 1984Delivered on: 17 April 1984
Satisfied on: 11 March 2006
Persons entitled: Midland 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: 5 princes road, mortlake london SW14 or in the proceeds of sale thereof.
Fully Satisfied
10 April 1984Delivered on: 12 April 1984
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H 123, 129 & 137 new city road plaistow, E.13 title no. Egl 135211.
Fully Satisfied
2 April 1984Delivered on: 7 April 1984
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H, 77 and 81 turner road, walthamstow, london E.17.
Fully Satisfied
24 August 1973Delivered on: 30 August 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 devon road, barking essex with all fixtures.
Fully Satisfied
28 June 1983Delivered on: 21 July 1983
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 buckle street london E1.
Fully Satisfied
8 February 1983Delivered on: 14 February 1983
Satisfied on: 11 March 2006
Persons entitled: Midland 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: 51 litchfield road london E3 and/or proceeds of sale thereof.
Fully Satisfied
31 January 1983Delivered on: 7 February 1983
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H property known as 80 medway road london E3.
Fully Satisfied
18 January 1983Delivered on: 24 January 1983
Satisfied on: 9 October 2010
Persons entitled: Midland 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: F/H 20 st. Johns terrace enfield, middx. And/or proceeds of sale thereof.
Fully Satisfied
10 January 1983Delivered on: 17 January 1983
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H 29 park lane, waltham cross, hertfordshire and the proceeds of sale thereof.
Fully Satisfied
23 November 1982Delivered on: 29 November 1982
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H 83, henley road, ilford essex. And the proceeds of sale thereof.
Fully Satisfied
10 September 1982Delivered on: 24 September 1982
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H 25 buckle st london E.1.
Fully Satisfied
28 June 1982Delivered on: 13 July 1982
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barwell house, cheshire street, tower hamlets, london EC2 title no 236808. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1982Delivered on: 8 July 1982
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 davison tce sunderland tyne & wear title no ty 101457.
Fully Satisfied
25 June 1982Delivered on: 8 July 1982
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139/141 chester rd sunderland tyne & wear title no ty 101498. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1973Delivered on: 30 August 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 elm grove, woodford green essex with all fixtures.
Fully Satisfied
25 June 1982Delivered on: 1 July 1982
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 mile end road tower hamlets title number 61659. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1982Delivered on: 15 June 1982
Satisfied on: 11 March 2006
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: 52, antill road tower hamlets, title no. 348633. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H land & premises being 74 lichfield road london E3 title ln 89909.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H land & premises being 63/61/62 cephas avenue london E1 title no ln 73131.
Fully Satisfied
5 April 1982Delivered on: 7 April 1982
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H 2, derby road, ponders end, enfield, title no. Ngl 411083.
Fully Satisfied
5 April 1982Delivered on: 7 April 1982
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 71, chingford lane, woodford green. Title no. Egl 73315.
Fully Satisfied
12 February 1982Delivered on: 3 March 1982
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H 73, durants road, enfield, middlesex.
Fully Satisfied
22 January 1982Delivered on: 1 February 1982
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H 91, durants road, enfield, middlesex.
Fully Satisfied
4 December 1981Delivered on: 21 December 1981
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 220 high road ilford essex.
Fully Satisfied
4 December 1981Delivered on: 21 December 1981
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 150 & 152 burton rd manchester.
Fully Satisfied
24 August 1973Delivered on: 30 August 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 khartoum road, london E13 with all fixtures.
Fully Satisfied
1 December 1981Delivered on: 4 December 1981
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H 32 grove rd london E.3. title no ln 82834.
Fully Satisfied
2 October 1981Delivered on: 3 October 1981
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H - 269 well street london E9 title no 339599.
Fully Satisfied
29 December 1980Delivered on: 7 January 1981
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & premises being 364 barking road london E13 together with all fixtures whatsoever.
Fully Satisfied
15 December 1980Delivered on: 17 December 1980
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: F/H 53,55,57 and 59 queens road waltham cross herts title no hd 130461.
Fully Satisfied
9 December 1980Delivered on: 15 December 1980
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises known as 251 ramsey road, london. E.7.
Fully Satisfied
30 September 1980Delivered on: 7 October 1980
Satisfied on: 9 October 2010
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lincoln house, 130/132 & 134 ponders end enfield.
Fully Satisfied
8 September 1980Delivered on: 17 September 1980
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being 38, shrewsbury road, london. E.7 title no. Egl 90883 together with all fixtures.
Fully Satisfied
20 June 1980Delivered on: 26 June 1980
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 8 argyle road, london N.18 together with all fixtures etc. title no. Mx 280224.
Fully Satisfied
19 March 1980Delivered on: 28 March 1980
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being 3, dewhurst road, cheshunt, hertfordshire together with all fixtures.
Fully Satisfied
5 November 1979Delivered on: 8 November 1979
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 to 86 bow road (even numbers) 56 tomlins grove 2A & 7 campbell road. Title no. Ngl 354828.
Fully Satisfied
24 August 1973Delivered on: 30 August 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 morgan street, stepney london. E.3 with all fixtures.
Fully Satisfied
19 October 1979Delivered on: 25 October 1979
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 353 roman road, london E.3. title no. 27488. together with all fixtures.
Fully Satisfied
18 July 1979Delivered on: 25 July 1979
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being: 22, connop road, enfield, together with all fixtures etc.
Fully Satisfied
26 June 1979Delivered on: 2 July 1979
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being: 51 cary road, london. E11 together with all fixtures etc.
Fully Satisfied
2 May 1979Delivered on: 4 May 1979
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 12 campbell road east ham london E6 title no egl 73489.
Fully Satisfied
2 May 1979Delivered on: 4 May 1979
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 32 holland road east ham london E6 title no. Egl 67238.
Fully Satisfied
2 May 1979Delivered on: 4 May 1979
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 warwick road edmonton london N18 title no. Mx 359662.
Fully Satisfied
15 March 1979Delivered on: 23 March 1979
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands being 5, college terrace london E3 together with all fixtures title no ln 80631.
Fully Satisfied
15 March 1979Delivered on: 20 March 1979
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: 4, vicarage road london E15.
Fully Satisfied
7 February 1979Delivered on: 16 February 1979
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 11 campbell road, london, E3 title no. 440627 together with all fixtures whatsoever.
Fully Satisfied
7 February 1979Delivered on: 16 February 1979
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 388 grove green road, london E.11 title no. P. 146669 together with all fixtures whatsoever.
Fully Satisfied
24 August 1973Delivered on: 30 August 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 roman road, east ham, london, E.6 with all fixtures.
Fully Satisfied
28 November 1978Delivered on: 1 December 1978
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, 30, 31, 33, 35, 37, 39, 40, 41, 42, 43, 44, 45, 47, 48, 49 50 cephas avenue bow london E.1.
Fully Satisfied
15 August 1978Delivered on: 29 August 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 135 crownfield rd. London E15 with all fixtures.
Fully Satisfied
18 July 1978Delivered on: 26 July 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 53 kenilworth road bow, london E3. Together with all fixtures.
Fully Satisfied
19 June 1978Delivered on: 28 June 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 23 east road enfield, middlesex. Together with all fixtures.
Fully Satisfied
19 June 1978Delivered on: 28 June 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 8 brydges road, stratford, london E15 together with all fixtures.
Fully Satisfied
25 May 1978Delivered on: 2 June 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 6 mill lane, cheshunt, hertfordshire together with all fixtures.
Fully Satisfied
6 March 1978Delivered on: 13 March 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 47 connop road enfield middx. Together with all fixtures.
Fully Satisfied
28 February 1978Delivered on: 7 March 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands and premises being 121 richmond road, wanstead E.11 together with all fixtures whatsoever.
Fully Satisfied
6 February 1978Delivered on: 10 February 1978
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 44 eleanor road waltham cross hertford together with all fixtures.
Fully Satisfied
19 July 1977Delivered on: 29 July 1977
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 humberstone rd, london E.7 together with all fixtures whatsoever.
Fully Satisfied
24 August 1973Delivered on: 30 August 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 croydon road, plaistow, london. E13 all fixtures.
Fully Satisfied
13 July 1977Delivered on: 25 July 1977
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being 54 st. Albans avenue, london E6, together with all fixtures whatsoever.
Fully Satisfied
2 February 1977Delivered on: 17 February 1977
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 429, ordnance road, enfield middlesex.
Fully Satisfied
2 February 1977Delivered on: 17 February 1977
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 427, ordnance road, enfield, middlesex.
Fully Satisfied
31 January 1977Delivered on: 15 February 1977
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 northfield rd, london E6.
Fully Satisfied
15 April 1976Delivered on: 29 April 1976
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: 17/19 crescent rd, south woodford, redbridge.
Fully Satisfied
9 April 1976Delivered on: 20 April 1976
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 shrubland road walthamstow. L/b of waltham forest.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1976Delivered on: 23 March 1976
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 churchbury road, enfield, greater london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1976Delivered on: 19 March 1976
Satisfied on: 11 March 2006
Persons entitled:
John Collier
Brian J. Leahy

Classification: Legal charge
Secured details: £8,582-25.
Particulars: 12 churchbury road, enfield.
Fully Satisfied
9 March 1976Delivered on: 15 March 1976
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 boundary rd, west ham, london, E.13.
Fully Satisfied
1 December 1975Delivered on: 4 December 1975
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 credon rd, west ham, london, E.13.
Fully Satisfied
8 May 1973Delivered on: 16 May 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises 47 dongola road E13 together with all fixtures.
Fully Satisfied
16 October 1975Delivered on: 5 November 1975
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 the avenue, chingford london E.4 with all fixtures.
Fully Satisfied
30 June 1975Delivered on: 8 July 1975
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130, upperton road east E.13. together with all fixtures whatsoever.
Fully Satisfied
30 June 1975Delivered on: 8 July 1975
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128, upperton road east E.13. together with all fixtures whatsoever.
Fully Satisfied
13 December 1974Delivered on: 18 December 1974
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 suffolk st E.7 with all fixtures.
Fully Satisfied
27 November 1974Delivered on: 3 December 1974
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 king edwards road enfield, middx with all fixtures.
Fully Satisfied
12 July 1974Delivered on: 18 July 1974
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, canning road london N.5. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 July 2006Delivered on: 10 August 2006
Satisfied on: 9 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and garages at bedford road, watford, hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 May 1974Delivered on: 24 May 1974
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 16, gooseley lane. London. E.6.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 15 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 121 windmill road edmonton enfield NGL193818,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2002Delivered on: 26 October 2002
Satisfied on: 11 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 idmiston road stratford london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 2001Delivered on: 4 September 2001
Satisfied on: 9 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 247 scotland green road enfield middlesex t/n NGL393378. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 August 2001Delivered on: 4 September 2001
Satisfied on: 11 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16 radcliffe avenue enfield middlesex t/n NGL418110. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 August 2001Delivered on: 4 September 2001
Satisfied on: 9 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 178 south esk road forest gate london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 1998Delivered on: 1 December 1998
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shops with maisonettes located above situate and k/a numbers 49/49A, 55/55A and 61/61A market street watford hertfordshire t/no;-HD344798 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property or any part of it.
Fully Satisfied
1 November 1996Delivered on: 7 November 1996
Satisfied on: 28 November 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 34 chadwin road plaistow london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 8 May 1996
Satisfied on: 9 October 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 st stephens road east ham london E6 1AT with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties etc.. see the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 8 May 1996
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 116 st stephens road east ham london E6 1AT with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details.
Fully Satisfied
22 March 1996Delivered on: 27 March 1996
Satisfied on: 9 October 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 upton park road forest gate london E7 8JY and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
19 March 1974Delivered on: 26 March 1974
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 16 hollybush st. London E13 with all fixtures title no: ngl 189734.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 & 97 durants road l/b of enfield t/no egl 154375 and A. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 9 October 2010
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka 45 buckingham road l/b of redbridge t/no EGL241298 and A. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 9 October 2010
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 anthill road l/b of tower hamlets t/no 348633 and A. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 9 October 2010
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 edith way corringham essex thurrock t/N0 EX392548 and A. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 9 October 1998
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka/ 24 markhouse road l/b of waltham forest t/no EGL292197. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 park street leamington spa warcs t/no WK29707. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 August 1995Delivered on: 9 August 1995
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 anthill road l/b of tower hamlets t/no NGL318927 and A. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
12 June 1995Delivered on: 19 June 1995
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 argyle road edmonton london borough of enfield t/no NGL290537 and with. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1995Delivered on: 19 June 1995
Satisfied on: 11 March 2006
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 mile end place london l/b of tower hamlets t/no LN163670AND by way of. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1994Delivered on: 15 April 1994
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 64 eastwood road south woodford essex together with all building and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 January 1974Delivered on: 10 January 1974
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises at 18 dundee rd, newham, london E.18, with all fixtures affixed or attached thereof.
Fully Satisfied
6 October 1992Delivered on: 13 October 1992
Satisfied on: 11 March 2006
Persons entitled: Lloyds 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: 476/480 muswell hill broadway london N10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1991Delivered on: 5 December 1991
Satisfied on: 9 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 markhouse road london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1991Delivered on: 18 February 1991
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 park st leamington spa warwickshire t/n wk 29707.
Fully Satisfied
21 September 1990Delivered on: 26 September 1990
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H property 107 montague road leystonstone title no egl 214395.
Fully Satisfied
21 September 1990Delivered on: 26 September 1990
Satisfied on: 11 March 2006
Persons entitled: Midland 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: F/H property 109 montague road leytonstone title no ngl 1117909.
Fully Satisfied
22 May 1990Delivered on: 23 May 1990
Satisfied on: 9 October 2010
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21/43 bush road london SE8 together with the fixed machinery buildings, erections & other fixtures & fittings.
Fully Satisfied
24 February 1989Delivered on: 2 March 1989
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 & 47 buckingham road south chingford, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 woodstock road london E14, title no 353337 together with all buildings & fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 campbell road london E3, title no 288631 together with all buildings & fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1988Delivered on: 26 August 1988
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 edith way, corringham essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1973Delivered on: 30 November 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 6 lawrence rd., London E6. With all fixtures.
Fully Satisfied
23 January 1973Delivered on: 29 January 1973
Satisfied on: 11 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high road, wormley, hertford.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
26 January 2024Change of share class name or designation (2 pages)
20 December 2023Change of details for Mr David Christopher Parsons as a person with significant control on 19 December 2023 (2 pages)
14 December 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 550
(3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 August 2023Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE to Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 9 August 2023 (1 page)
8 June 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 June 2023Memorandum and Articles of Association (19 pages)
1 June 2023Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 550
(4 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 January 2019Cessation of Gerald Rowe as a person with significant control on 10 April 2017 (1 page)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Termination of appointment of Gerald Rowe as a director on 10 April 2017 (1 page)
23 May 2017Termination of appointment of Gerald Rowe as a director on 10 April 2017 (1 page)
23 May 2017Termination of appointment of Gerald Rowe as a secretary on 10 April 2017 (1 page)
23 May 2017Termination of appointment of Gerald Rowe as a secretary on 10 April 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(7 pages)
26 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2016Memorandum and Articles of Association (4 pages)
26 January 2016Change of share class name or designation (2 pages)
26 January 2016Change of share class name or designation (2 pages)
26 January 2016Particulars of variation of rights attached to shares (2 pages)
26 January 2016Particulars of variation of rights attached to shares (2 pages)
26 January 2016Memorandum and Articles of Association (4 pages)
15 January 2016Appointment of Mr Paul Kevin Samson as a director on 30 November 2015 (2 pages)
15 January 2016Appointment of Mr Paul Kevin Samson as a director on 30 November 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr David Christopher Parsons on 22 June 2011 (2 pages)
29 June 2011Secretary's details changed for Gerald Rowe on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Mr David Christopher Parsons on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Gerald Rowe on 22 June 2011 (2 pages)
29 June 2011Secretary's details changed for Gerald Rowe on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Gerald Rowe on 22 June 2011 (2 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page)
21 January 2010Director's details changed for Gerald Rowe on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Gerald Rowe on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Gerald Rowe on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page)
21 January 2010Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 31/12/04; full list of members (5 pages)
28 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 July 2001Registered office changed on 08/07/01 from: orchard hse 54 station rd new barnet herts EN5 1QG (1 page)
8 July 2001Registered office changed on 08/07/01 from: orchard hse 54 station rd new barnet herts EN5 1QG (1 page)
8 July 2001Location of register of members (1 page)
8 July 2001Location of register of members (1 page)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (380 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
8 January 1988Accounts for a small company made up to 31 December 1986 (4 pages)
8 January 1988Return made up to 30/10/87; full list of members (4 pages)
8 January 1988Accounts for a small company made up to 31 December 1986 (4 pages)
8 January 1988Return made up to 30/10/87; full list of members (4 pages)
21 April 1975Accounts made up to 31 December 2074 (8 pages)
14 October 1974Annual return made up to 30/10/73 (5 pages)
14 October 1974Accounts made up to 31 December 2073 (8 pages)