Company NameWestfield Developments Limited
Company StatusActive
Company Number01799183
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaria Pauline Keating
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Cornelius Joseph Keating
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Matthew James Keating
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Samantha Michelle Wust
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed05 October 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameCornelius Joseph Keating
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 08 October 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameMaria Pauline Keating
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£1,768,906
Cash£91,991
Current Liabilities£43,062

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

6 July 2000Delivered on: 8 July 2000
Satisfied on: 13 October 2001
Persons entitled: The Royal 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: Property k/a 37 riffel road london NW2 4PB. 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
25 February 2000Delivered on: 26 February 2000
Satisfied on: 22 November 2001
Persons entitled: The Royal 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: 138A tanfield avenue neasden london NW2 7RR.. 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
23 August 1999Delivered on: 24 August 1999
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: Ground floor flat 70 nibthwaite road harrow middlesex HA1 1TG. 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
18 June 1999Delivered on: 19 June 1999
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: 15 braemar avenue london NW10 ody. 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
18 June 1999Delivered on: 19 June 1999
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: 6 and 6A northview crescent london NW10 1RD.. 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
4 May 1999Delivered on: 7 May 1999
Satisfied on: 7 July 2000
Persons entitled: The Royal 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: Flat 1,5 wrottesley rd,london NW10 5XA. 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
19 February 1999Delivered on: 20 February 1999
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: By way of legal mortgage:- 138A braemar avenue neasden london NW10 odp.. 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
6 January 1999Delivered on: 8 January 1999
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: By way of legal mortgage 12 and 12A braemar avneue neasden london NW10 odj.. 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
25 November 1998Delivered on: 1 December 1998
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: 160A braemar avenue london NW10 ods. 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
20 November 1998Delivered on: 25 November 1998
Satisfied on: 7 July 2000
Persons entitled: The Royal 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: By way of legal mortgage:- 15 burns road london NW10 4DT.. 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
3 February 1987Delivered on: 17 February 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage all that piece or parcel of f/h land together with the premises erected thereon or on part thereof k/a 102 peel road wembly l/b of brent t/n mx 461474. by way of fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
8 May 1998Delivered on: 9 May 1998
Satisfied on: 2 October 1998
Persons entitled: The Royal 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: 10 ancona road london NW10 5YA. The present and future goodwill of any business carried on at the property and the proceeds of any insurance.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
2 February 1998Delivered on: 4 February 1998
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: 63 braemar avenue london NW10 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
23 January 1998Delivered on: 24 January 1998
Satisfied on: 22 November 2001
Persons entitled: The Royal 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: 45A chamberlayne road london and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 January 1998Delivered on: 10 January 1998
Satisfied on: 20 May 1998
Persons entitled: The Royal 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: By way of legal mortgage:- 15 stephenson street london NW10. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
18 December 1997Delivered on: 24 December 1997
Satisfied on: 12 October 2002
Persons entitled: The Royal 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 6 braemar avenue neasden london NW10 together with goodwill and proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
15 October 1997Delivered on: 16 October 1997
Satisfied on: 13 October 2001
Persons entitled: The Royal 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: 29A talbot road wembley middlesex hao 4UG the plant machniery fixtures and fittings furniture furnishings and equipment present and future goodwill and the proceeds of any insurance.
Fully Satisfied
18 August 1997Delivered on: 19 August 1997
Satisfied on: 19 November 1997
Persons entitled: The Royal 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: By way of legal mortgage 250A high road willesden london NW10 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Fully Satisfied
18 August 1997Delivered on: 19 August 1997
Satisfied on: 21 July 1999
Persons entitled: The Royal 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: Flat 7 bridge house chamberlayne road london NW10 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
7 May 1997Delivered on: 9 May 1997
Satisfied on: 19 November 1997
Persons entitled: The Royal 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: Ground floor flat, 24 leighton gardens london; and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 December 1996Delivered on: 21 December 1996
Satisfied on: 19 November 1997
Persons entitled: The Royal 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: 70 litchfield gardens london NW10 the plant machinery fixtures and fittings tools and other chattels ggodwill and the proceeds of any insurances. See the mortgage charge document for full details.
Fully Satisfied
5 January 1987Delivered on: 20 January 1987
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: All that piece or parcel of f/h land and premises erected thereon or on part thereof and k/a 10 college road in the london borough of brent t/N. Mx 369177 by way of fixed charge the plant machinery fixtures & fittings furniture, equipment, implements and utensils.
Fully Satisfied
20 November 1996Delivered on: 21 November 1996
Satisfied on: 13 March 1997
Persons entitled: The Royal 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: By way of legal mortgage the property k/a ground floor flat 64 burrows road london NW10 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 July 1996Delivered on: 24 July 1996
Satisfied on: 19 November 1997
Persons entitled: The Royal 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: 31 hazel road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 July 1996Delivered on: 6 July 1996
Satisfied on: 13 March 1997
Persons entitled: The Royal 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: 3 odessa road london NW10 5YJ the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 May 1996Delivered on: 11 May 1996
Satisfied on: 5 October 1996
Persons entitled: The Royal 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: 138 purves road london with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 April 1996Delivered on: 19 April 1996
Satisfied on: 13 September 1996
Persons entitled: The Royal 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-72A burrows road willesden t/n-NGL252937 by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company. See the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 9 December 1995
Satisfied on: 28 May 1996
Persons entitled: The Royal 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: By way of legal mortgage:-229A kilburn lane london W10 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 November 1995Delivered on: 30 November 1995
Satisfied on: 16 April 1996
Persons entitled: The Royal 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: Flat 1, 27 victoria rd,london NW6; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 September 1995Delivered on: 8 September 1995
Satisfied on: 1 February 1996
Persons entitled: The Royal 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: 283 kilburn lane london W10 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 May 1995Delivered on: 19 May 1995
Satisfied on: 1 March 1996
Persons entitled: The Royal 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: 131 wakeman road london NW10 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 April 1995Delivered on: 20 April 1995
Satisfied on: 6 October 1995
Persons entitled: The Royal 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: 7 radcliffe avenue london NW10 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 October 1986Delivered on: 6 November 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: By way of legal mortgage - all that piece or parcel of f/hold land together with premises erected thereon or on part thereof and k/a 44, harvest road, willesden l/b of brent, t/no - ngl 515325 by way of fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
14 December 1994Delivered on: 16 December 1994
Satisfied on: 20 April 1995
Persons entitled: The Royal 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: 140A priory park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 December 1994Delivered on: 14 December 1994
Satisfied on: 20 April 1995
Persons entitled: The Royal 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: Flat 3 33/35 scrubs lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 July 1994Delivered on: 13 July 1994
Satisfied on: 28 January 1995
Persons entitled: The Royal 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: 7 victor road, london. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1994Delivered on: 23 June 1994
Satisfied on: 28 January 1995
Persons entitled: The Royal 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: Flat 1 171 purves road london and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
7 April 1994Delivered on: 9 April 1994
Satisfied on: 28 January 1995
Persons entitled: The Royal 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: Property k/a 97 bathurst gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 4 November 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal 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 flat first floor 64 burrows road willesden london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 October 1993Delivered on: 4 November 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal 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 flat ground floor 69 denzil road willesden london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 June 1993Delivered on: 8 July 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal 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 premises first floor flat 8 mostyn gardens willesden l/b of brent and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 May 1993Delivered on: 16 June 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H land and premises 4 buchanan gardens willesden london and the proceeds of sale.
Fully Satisfied
27 May 1993Delivered on: 4 June 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: The f/h land and premises k/a 4 buchanan gardens willesden london and the proceeds of sale thereof.
Fully Satisfied
7 October 1986Delivered on: 18 October 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: By way of legal mortgage:- all that freehold land and property known as 74 harlesden gardens in the london borough of brent t/no ngl 571755 by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 April 1993Delivered on: 4 May 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: 176 chamberlayne road london NW10. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1992Delivered on: 18 December 1992
Satisfied on: 12 October 2002
Persons entitled: The Royal 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 flat 6A ashburnham road willesden l/b of brent t/no.NGL618261 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 December 1992Delivered on: 18 December 1992
Satisfied on: 12 October 2002
Persons entitled: The Royal 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 flat k/a 4A buchanan gardens willesden l/b of brent greater london and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 May 1992Delivered on: 1 June 1992
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 57 churchill road willesden l/b of brent greater london t/no mx 179839 by way of a fixed charge over all the. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 January 1992Delivered on: 15 January 1992
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 175 chapter road willesden l/b of brent g/l t/no ngl 210711 fixed charge on plant machinery fixtures and fittings furniture and equipment see 395 50 c 16/1 for full details.
Fully Satisfied
9 December 1991Delivered on: 12 December 1991
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 23 earlsmead road willesden l/b of brent t/no: fixed charge on all plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
16 September 1991Delivered on: 24 September 1991
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 117 victor road harlesden l/borough of brent greater london t/no:- mx 158465 fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1991Delivered on: 2 July 1991
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 23 windsor road willesden l/borough of brent t-no:- mx 394343 by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1991Delivered on: 16 May 1991
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 91 burrows road willesden l/b of brent greater london t/number: mx 419026 fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1991Delivered on: 24 January 1991
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land and buildings k/a 141 purves road willesden l/b or brent greater london t/no:- mx 436054 by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1986Delivered on: 23 July 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: All that piece or parcel of f/h land together with premises erected thereon or on part thereof k/a 20 burrows road willesden l/b of brent t/n - mx 123639. by way of fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
20 December 1990Delivered on: 28 December 1990
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All f/h land & buildings k/a 63 minet avenue harlesden,willesden l/b of brent gtr london t/no.mx 232966 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 3 July 1990
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H land and buildings k/a 54 langler rd willesden l/b of brent greater london title no:mx 360462 fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1990Delivered on: 29 March 1990
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H land & building k/a 64 keslake rd willesden brent greater london t/no mx 454434 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1990Delivered on: 8 March 1990
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H land & buildings k/a 14 harlesden gardens willesden l/b of brent t/no p 116336 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1989Delivered on: 14 December 1989
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H land & building k/a 69 fortunegate rd willesden l/b of brent t/no ngl 364719 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
29 November 1989Delivered on: 4 December 1989
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H and l/h land and buildings 2 hex road willesden l/b of brent t/nos mx 222646 mx 98704 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1989Delivered on: 18 September 1989
Satisfied on: 11 April 1990
Persons entitled: The Royal 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: F/H land and buildings 120 harlesden road willesden l/b of brent t/no. Ngl 639442 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1989Delivered on: 28 July 1989
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: All that f/h land & buildings k/a 30 valliere road hammersmith l/b of hammersmith greater london & reg title no:459218 fixed charge the plant machinery & fixtures & fittings,furniture,equipment,implements & utensils.
Fully Satisfied
26 June 1989Delivered on: 30 June 1989
Satisfied on: 6 July 1990
Persons entitled: The Royal 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: F/H land and building k/a 124 minet avenue willesden brent greater london floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1989Delivered on: 23 March 1989
Satisfied on: 11 April 1990
Persons entitled: The Royal 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: F/H land & buildings k/a 91 kempe road willesden brent greater london title no: ngl 102031 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1986Delivered on: 23 July 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: All that piece or parcel of f/h land and premises erected thereon or on part thereof k/a 89 burrows road willesden l/b of brent T.n ngl 309034 by way of fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 18 September 1989
Persons entitled: The Royal 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: Freehold land and buildings k/a 80 bathurst gardens willesden l/b of brent greater london title no:MX118117 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1988Delivered on: 7 December 1988
Satisfied on: 11 April 1990
Persons entitled: The Royal 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: F/H land & buildings k/a 98 bathurst gardens willesden london borough of brent greater london title no. Mx 333452. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 November 1988Delivered on: 18 November 1988
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: F/H land and buildings k/a 98 bathhurst gardens willesden l/b of brent greater london title no:MX333452. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1988Delivered on: 28 June 1988
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: F/H land and buildings k/a 12 spencer road acton l/b of ealing t/no. Mx 79974 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1988Delivered on: 17 June 1988
Satisfied on: 12 October 2002
Persons entitled: The Royal 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: F/H land & buildings k/a 40 winchester avenue willesden l/b of brent greater london tn mx 361736. by way of fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
25 March 1988Delivered on: 30 March 1988
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: F/H land & buildings k/a 13 ashford road cricklewood willesden l/b of brent greater london t/no MX269220. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
18 January 1988Delivered on: 25 January 1988
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: F/H land & buildings k/a 106 villiers road willesden l/b of brent greater londont/no ngl 88482 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
17 October 1987Delivered on: 29 December 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: F/H land & buildings k/a 38 maybury gardens,willesden,brent greater london TNMX1FIXED charge over plant machinery fixtures and fittings furniture equipment impl ements & utensils.
Fully Satisfied
10 July 1987Delivered on: 16 July 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: 1) by way of legal mortgage:- f/h land and buildings known as 93 priory park road, willesden, l/b of brent, greter london title no: mx 282982 2) by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils.
Fully Satisfied
10 July 1987Delivered on: 16 July 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: 1) by way of legal mortgage:- f/h land and buildings known as 16 leghorn road, l/b of brent, greater london title no: mx 377282. 2) by way of fixed charge the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils.
Fully Satisfied
9 January 1986Delivered on: 16 January 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: F/H land and premises k/a 29 rainham road, willesden l/b of brent, part of t/N. Ngl 164880. fixed charge on the plant, machinery, fixtures and fittings, furniture, equipment, implements and utensils.
Fully Satisfied
30 May 1986Delivered on: 3 June 1986
Satisfied on: 28 September 2002
Persons entitled: The Royal Bank of Scotland PLC

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
19 May 1986Delivered on: 21 May 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: F/Hold 99 bathurst gardens, london borough of brent title no ngl 288071 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures and fittings.
Fully Satisfied
14 February 1986Delivered on: 22 February 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: F/Hold 27 churchill road, london borough of brent title no ngl 289452 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures and fittings.
Fully Satisfied
5 September 1985Delivered on: 11 September 1985
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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: All piece or parcel of f/h land and premises erected thereon or on part thereof k/a 29 rainham road willesden l/b of brent T.n ngl 164880 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 August 1985Delivered on: 28 August 1985
Satisfied on: 20 October 1989
Persons entitled: Williams & Glyns 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: All that piece or parcel of f/h land and premises erected thereon or on part thereof k/a 5 prout grove willesden l/b of brent tn ngl 279889 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 August 1985Delivered on: 28 August 1985
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyns 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: All that piece or parcel of f/h land and premises errected thereon or on part thereof k/a as 1 doyle gardens willesden in l/b of brent tn ngl 152154 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 June 1985Delivered on: 4 July 1985
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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: All that piece or parcel or of f/h land and premises or part thereof k/a as 72 wrentham avenue willesden l/b of brent tn mx 365241 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 February 1985Delivered on: 8 March 1985
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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: All that f/h land & premises k/a 55 leopold road, willesden, l/b of brent tn: MX166951 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 December 1984Delivered on: 29 December 1984
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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 and premises or part thereof k/as 89 priory park road, willesden l/b of brent. Title no: ngl 413011. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 November 1984Delivered on: 20 November 1984
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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 together with premises k/a 137, bathurst gardens, willesden, l/b of brent tn: mx 120324. with all fixtures whatsoever now or at any time hereafter affixed or attached to the property on any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 January 1986Delivered on: 16 January 1986
Satisfied on: 24 June 1987
Persons entitled: The Royal 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: F/H land and premises k/a 160 chamberlayne road, willesden l/b of brent, t/n mx 471581 fixed charge on the plant, machinery, fixtures and fittings, furniture, equipment, implements and utensils.
Fully Satisfied
30 July 1984Delivered on: 3 August 1984
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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 - 14 mortimer rd l/b of brent. Title no. MX362732. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 July 1984Delivered on: 26 July 1984
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's 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/Hold land and building known as 9 burrows road, in the london borough of brent, title no ngl 246091 together with all fixtures whatsoever now or at any time hereafter affixed or attached to teh property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 April 1984Delivered on: 10 May 1984
Satisfied on: 24 June 1987
Persons entitled: Williams & Glyn's Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold property k/a no 3 people road in the l/b of brent title no. Mx 364057 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 March 1988Delivered on: 30 March 1988
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: F/H property k/a 15 denzil road willesden l/b brent greater london. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
17 September 1987Delivered on: 24 September 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage:- all the company's interest (if any) in 146 college road willesden london borough of brent greater london fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
27 August 1987Delivered on: 10 September 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage f/hold land & buildings thereon numbered 125 mortimer road willesden l/b of brent greater london- t/no- mx 404303 fixed charge over all plant machinery implements utensils furniture and equipment & fixtures & fittings.
Fully Satisfied
20 May 1987Delivered on: 28 May 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage f/h land & buildings k/a 53 burrows road willesden l/b of brent greater london. Fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils.
Fully Satisfied
20 May 1987Delivered on: 28 May 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage f/h land & buildings k/a 143 and 143A southheld road ealing greater london t/n mx 365306 fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 5 November 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Fully Satisfied
9 April 1987Delivered on: 15 April 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage all that piece or parcel of freehold land and premises erected thereon or on part thereof known as 2 clifford gardens in the london borough of brent title number no mx 356068. fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 24 October 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £80,500 due or to become due from the company to the chargee.
Particulars: 138A braemar avenue neasden london NW10 odp.
Fully Satisfied
6 November 2000Delivered on: 7 November 2000
Satisfied on: 9 April 2002
Persons entitled: The Royal 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: 59 braemar avenue neasden london NW10. 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
9 April 1987Delivered on: 15 April 1987
Satisfied on: 20 October 1989
Persons entitled: The Royal 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: By way of legal mortgage all that piece or parcel of freehold land together with premises erected thereon or on part thereof and known as 64 acton lane harlesden london borough of brent title number mx 380972. fixed charge over all plant machinery implements utensils furniture and equipment & fixtures & fittings.
Fully Satisfied
3 November 1985Delivered on: 8 November 1985
Satisfied on: 24 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of legal mortgage all that piece or parcel of f/hold land & premises erected thereon or on part thereof k/a 1, hanover road, willesden l/b of brent. T/n o - mx 399877 fixed charge the plant, machinery & fixtures, fittings, furniture, equipment, implements & utensils.
Fully Satisfied
19 February 2021Delivered on: 4 March 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: 2 braemar avenue, london, NW10 0DJ . title number NGL859603. 12 and 12A braemar avenue, NW10 0DJ.title number MX150592. 15 braemar avenue, london, NW10 0DY.title number NGL774829. 15A braemar avenue, london, NW10 0DY .title number NGL477462. 59 braemar avenue, neasden, NW10 0DN . title number NGL792826. 63 braemar avenue, NW10 0DN .title number NGL758830. 70A braemar avenue, london, NW10 0DL . title number NGL809637. 98A braemar avenue, london, NW10 0DP .title number NGL813717. 160A braemar avenue, london, NW10 0DS . title number AGL186703. 15A northview crescent, neasden, NW10 1RD. Title number NGL743392. 144 tanfield avenue, london, NW2 7RR .title number NGL846596. 167A tanfield avenue, NW2 7SR .title number NGL803947. 12A southview avenue, willesden, NW10 1RG .title number MX314219. 51A vincent gardens, london, NW2 7RJ .title number AGL190772.
Outstanding
19 February 2021Delivered on: 25 February 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 15 braemar avenue, london, NW10. Odyand registered at the land registry with titie absolute under title number MX231428. All that freehold interest in the land and property known as 167 tanfeeld avenue, london, NW2. 7SR and registered at the land registry with title absolute under title number AGL185416. All that freehold interest in the land and property known as 51 vincent gardens, london, NW2. 7RJ and registered at the land registry with title absolute under title number NGL634961.
Outstanding
26 June 2009Delivered on: 8 July 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A braemar avenue london t/no NGL477462 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
15 July 2008Delivered on: 17 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51A vincent gardens london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
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 23A braemar avenue neasden london t/n NGL747016.
Outstanding
16 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 braemar avenue neasden london t/n NGL591962.
Outstanding
22 April 2005Delivered on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 144 tanfield avenue neasden london t/n NGL846596.
Outstanding
3 September 2004Delivered on: 16 September 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Th l/h property known as 12A southview avenue willesden london t/n MX314219.
Outstanding
2 April 2004Delivered on: 15 April 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage with full title guarantee the l/h property k/a 15A northview crescent, neasdon, london, t/n NGL743392.
Outstanding
24 July 2003Delivered on: 26 July 2003
Persons entitled: The Royal 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: 12A southview avenue, neasden, lond NW10 1RG. 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.
Outstanding
7 November 2002Delivered on: 9 November 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets of the company whatever and wherever present and future.
Outstanding
7 November 2002Delivered on: 9 November 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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 98A braemar avenue london NW10 0DP t/n NGL813717.
Outstanding
22 July 2002Delivered on: 2 August 2002
Persons entitled: Woolwich PLC

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking, property assets and rights whatsoever and wheresoever both present and future.
Outstanding
22 July 2002Delivered on: 1 August 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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 70A braemar avenue london NW10 odl t/no: NGL809637.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £80,500 due or to become due from the company to the chargee.
Particulars: 160A braemar avenue neasden london NW10 odn.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £65,100 due or to become due from the company to the chargee.
Particulars: 59 braemar avenue neasden london NW10 odn.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £80,500 due or to become due from the company to the chargee.
Particulars: 12 and 12A braemar avenue neasden london NW10 odj.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £65,100 due or to become due from the company to the chargee.
Particulars: 63 braemar avenue neasden london NW10 odn.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £65,100 due or to become due from the company to the chargee.
Particulars: 15 braemar avenue neasden london NW10 ody.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £80,500 due or to become due from the company to the chargee.
Particulars: 6 and 6A northview crescent london NW10 1RD.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £91,000 due or to become due from the company to the chargee.
Particulars: Ground floor flat, 70 nibthwaite road harrow middlesex.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £80,500 due or to become due from the company to the chargee.
Particulars: 167A tanfield avenue neasden london NW2 7SR.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 23 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding

Filing History

22 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
21 September 2023Change of details for Maria Pauline Keating as a person with significant control on 1 April 2022 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 October 2022Notification of Cornelius Joseph Keating as a person with significant control on 1 April 2022 (2 pages)
3 October 2022Notification of Matthew James Keating as a person with significant control on 1 April 2022 (2 pages)
3 October 2022Notification of Samantha Michelle Keating as a person with significant control on 1 April 2022 (2 pages)
27 September 2022Confirmation statement made on 17 September 2022 with updates (6 pages)
31 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 May 2022Change of share class name or designation (2 pages)
22 April 2022Director's details changed for Miss Samantha Michelle Keating on 22 April 2022 (2 pages)
12 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
6 October 2021Termination of appointment of Maria Pauline Keating as a secretary on 5 October 2021 (1 page)
6 October 2021Appointment of Tayler Bradshaw Limited as a secretary on 5 October 2021 (2 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Director's details changed for Miss Samantha Michelle Keating on 3 March 2021 (2 pages)
13 April 2021Secretary's details changed for Maria Pauline Keating on 3 March 2021 (1 page)
13 April 2021Director's details changed for Mr Matthew James Keating on 3 March 2021 (2 pages)
13 April 2021Director's details changed for Mr Cornelius Joseph Keating on 3 March 2021 (2 pages)
13 April 2021Director's details changed for Maria Pauline Keating on 3 March 2021 (2 pages)
13 April 2021Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 13 April 2021 (1 page)
4 March 2021Registration of charge 017991830132, created on 19 February 2021 (29 pages)
25 February 2021Registration of charge 017991830131, created on 19 February 2021 (28 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 December 2020Appointment of Mr Matthew James Keating as a director on 25 November 2020 (2 pages)
4 December 2020Appointment of Miss Samantha Michelle Keating as a director on 25 November 2020 (2 pages)
21 September 2020Cessation of Cornelius Joseph Keating as a person with significant control on 16 September 2020 (1 page)
21 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
21 September 2020Notification of Maria Pauline Keating as a person with significant control on 16 September 2020 (2 pages)
2 July 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Appointment of Mr Cornelius Joseph Keating as a director on 28 December 2018 (2 pages)
28 December 2018Termination of appointment of Cornelius Joseph Keating as a director on 8 October 2018 (1 page)
30 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
2 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Particulars of variation of rights attached to shares (2 pages)
29 October 2014Particulars of variation of rights attached to shares (2 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
29 October 2014Statement of company's objects (2 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (16 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (16 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100

Statement of capital on 2014-10-27
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2014
(5 pages)
8 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100

Statement of capital on 2014-10-27
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2014
(5 pages)
1 July 2013Total exemption small company accounts made up to 2 October 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 2 October 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 2 October 2012 (5 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
26 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 April 2011Secretary's details changed for Maria Pauline Keating on 17 March 2011 (1 page)
21 April 2011Director's details changed for Maria Pauline Keating on 17 March 2011 (2 pages)
21 April 2011Secretary's details changed for Maria Pauline Keating on 17 March 2011 (1 page)
21 April 2011Director's details changed for Cornelius Joseph Keating on 17 March 2011 (2 pages)
21 April 2011Director's details changed for Maria Pauline Keating on 17 March 2011 (2 pages)
21 April 2011Director's details changed for Cornelius Joseph Keating on 17 March 2011 (2 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Maria Pauline Keating on 17 March 2010 (2 pages)
7 April 2010Director's details changed for Maria Pauline Keating on 17 March 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Cornelius Joseph Keating on 17 March 2010 (2 pages)
7 April 2010Director's details changed for Cornelius Joseph Keating on 17 March 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 August 2009Registered office changed on 20/08/2009 from, 104 cromwell road, hounslow, middlesex, TW3 3QJ (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 104 cromwell road, hounslow, middlesex, TW3 3QJ (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 130 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 130 (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
12 January 2009Return made up to 17/11/08; full list of members (4 pages)
12 January 2009Return made up to 17/11/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 129 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 129 (3 pages)
11 January 2008Return made up to 17/11/07; no change of members (7 pages)
11 January 2008Return made up to 17/11/07; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 17/11/06; full list of members (7 pages)
15 December 2006Return made up to 17/11/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Return made up to 17/11/05; full list of members (7 pages)
18 November 2005Return made up to 17/11/05; full list of members (7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Return made up to 17/11/04; full list of members (7 pages)
12 November 2004Return made up to 17/11/04; full list of members (7 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 November 2003Return made up to 17/11/03; full list of members (7 pages)
19 November 2003Return made up to 17/11/03; full list of members (7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
18 November 2002Return made up to 17/11/02; full list of members (7 pages)
18 November 2002Return made up to 17/11/02; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
17 December 2001Amended accounts made up to 31 March 2001 (11 pages)
17 December 2001Amended accounts made up to 31 March 2001 (11 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Amended full accounts made up to 31 March 2000 (10 pages)
5 February 2001Amended full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Return made up to 17/11/00; full list of members (6 pages)
21 November 2000Return made up to 17/11/00; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
14 August 2000Registered office changed on 14/08/00 from: lever house, 138-140 southwark street, london, SE1 0SW (1 page)
14 August 2000Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Return made up to 17/11/99; full list of members (6 pages)
21 December 1999Return made up to 17/11/99; full list of members (6 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Return made up to 17/11/98; no change of members (4 pages)
11 December 1998Return made up to 17/11/98; no change of members (4 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Return made up to 17/11/97; full list of members (5 pages)
18 November 1997Return made up to 17/11/97; full list of members (5 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 17/11/96; no change of members (4 pages)
4 December 1996Return made up to 17/11/96; no change of members (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 November 1995Return made up to 17/11/95; no change of members (4 pages)
9 November 1995Return made up to 17/11/95; no change of members (4 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 March 1984Certificate of incorporation (1 page)
12 March 1984Incorporation (13 pages)
12 March 1984Certificate of incorporation (1 page)
12 March 1984Incorporation (13 pages)