Company NameStonechart Property Limited
Company StatusActive
Company Number02030391
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul John Butler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameMr Peter James Hill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairfield Road
Petts Wood
Bromley
Kent
BR5 1JR
Secretary NameMr Paul John Butler
NationalityBritish
StatusCurrent
Appointed23 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameRosemary Ann Hill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address26 Fairfield Road
Petts Wood
Bromley
Kent
BR5 1JR
Director NameColeen Margaret Butler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Paul John Butler
50.00%
Ordinary
30 at £1Mr Peter James Hill
30.00%
Ordinary
20 at £1Mrs Rosemary Anne Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£13,612,105
Cash£450,613
Current Liabilities£508,418

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

9 December 1988Delivered on: 16 December 1988
Satisfied on: 8 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rear of 81/83 blackheath road, greenwich london SE10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1988Delivered on: 28 November 1988
Satisfied on: 8 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 74 st. John's park blackheath london S.E.3 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 14 October 1988
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 ormiston road greenwich london SE10.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 2003Delivered on: 24 December 2003
Satisfied on: 4 September 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 91A victoria way charlton london t/n TGL151639.
Fully Satisfied
2 July 2003Delivered on: 8 July 2003
Satisfied on: 6 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91A victoria way charlton london greenwich t/no TGL151639. 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
14 February 2003Delivered on: 18 February 2003
Satisfied on: 6 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 sandtoft road charlton london SE7 7LR t/n 316537. 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
14 October 2002Delivered on: 25 October 2002
Satisfied on: 12 August 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
25 March 1988Delivered on: 29 March 1988
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81/83 blackheath road greenwich and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 2002Delivered on: 14 June 2002
Satisfied on: 19 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 arngask road, london SE6 t/no. LN235232.
Fully Satisfied
17 July 2001Delivered on: 20 July 2001
Satisfied on: 12 August 2005
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
17 July 2001Delivered on: 20 July 2001
Satisfied on: 8 May 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 10 ruthin road, westcombe park, london SE3 7SH.
Fully Satisfied
18 May 2001Delivered on: 31 May 2001
Satisfied on: 12 August 2005
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 companys present and future undertakings and assets whatever and wherever.
Fully Satisfied
18 May 2001Delivered on: 31 May 2001
Satisfied on: 8 May 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: 48 endwell road brockley london SE4.
Fully Satisfied
21 March 2001Delivered on: 2 April 2001
Satisfied on: 8 May 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: 41 kirkside road london t/n TGL162150 (whole).
Fully Satisfied
22 March 2001Delivered on: 2 April 2001
Satisfied on: 8 May 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: 39 kirkside road london t/n SGL316725 (part).
Fully Satisfied
21 March 2001Delivered on: 2 April 2001
Satisfied on: 12 August 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
22 March 2001Delivered on: 2 April 2001
Satisfied on: 12 August 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 February 2001Delivered on: 5 March 2001
Satisfied on: 19 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 endwell road brockley london SGL177991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 1988Delivered on: 1 March 1988
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 floyd road, charlton, london E7 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2000Delivered on: 8 December 2000
Satisfied on: 19 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 28 vanbrugh park blackheath london t/n TGL171047. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 November 2000Delivered on: 9 November 2000
Satisfied on: 19 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 10 ruthin road blackheath london title number LN212295. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 July 1999Delivered on: 21 July 1999
Satisfied on: 8 May 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in 61 blackheath road london SE10 together with the benefit of all rental income.t/no LN104488.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1999Delivered on: 24 June 1999
Satisfied on: 31 August 2021
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: £95,000 due or to become due from the company to the chargee.
Particulars: Fixed charge over all that freehold property known as 5 prince road london SE25.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 14 March 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All money outstanding for the time being due from the company to the chargee under the legal charge.
Particulars: 143 selhurst road london SE20. Together with the rental income. Together with the property rights by way of first fixed charge and all the undertaking and assets present and future by way of floating charge.
Fully Satisfied
11 June 1999Delivered on: 19 June 1999
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 banchory road greenwich london t/n-LN46816.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 May 1999Delivered on: 27 May 1999
Satisfied on: 19 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39/41 kirkside road L.B. of greenwich t/n-SGL316725.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 1999Delivered on: 23 March 1999
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 61 b lackheath road london borough of greenwhich title number LN104488. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 March 1999Delivered on: 15 March 1999
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 prince road L.B. of croydon t/n-SY148693.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 December 1998Delivered on: 18 December 1998
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 47 bisset street west greenwich london t/n SGL154341. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1987Delivered on: 3 November 1987
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 tyrwhitt road brockley SE4. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1998Delivered on: 10 December 1998
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143 selhurst road L.B. of croydon t/n-SGL201126.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1998Delivered on: 5 August 1998
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 forest hill road east dulwich L.B. of southwark t/n-SGL378961.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 1998Delivered on: 23 July 1998
Satisfied on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 handen road lewisham london SE12 the proceeds of sale thereof goodwill of any business at the property benefit of all licences and registrations. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1998Delivered on: 30 April 1998
Satisfied on: 14 March 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee unde rthe charge.
Particulars: 113 gilmore road lewisham london and all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
9 April 1998Delivered on: 17 April 1998
Satisfied on: 31 August 2021
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 brookmill road deptford in the l/b of lewisham fixed charge over all rental income.
Fully Satisfied
10 March 1998Delivered on: 20 March 1998
Satisfied on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 christchurch way greenwich london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 1998Delivered on: 3 February 1998
Satisfied on: 31 August 2021
Persons entitled: Saffron Walden Herts and Essex Building Society

Classification: Legal charge
Secured details: £64,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 73 merritt road brockley SE4 in the london borough of lewisham together with all fixtures additions or alterations thereto.
Fully Satisfied
24 November 1997Delivered on: 4 December 1997
Satisfied on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 merritt road london borough of lewisham t/no;-390501. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 November 1997Delivered on: 24 November 1997
Satisfied on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 113 gilmore road l/b of lewisham.t/no.277198.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 November 1997Delivered on: 24 November 1997
Satisfied on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 159 brook mill road l/b of lewisham.t/no.SGL250338.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 1987Delivered on: 28 July 1987
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68, heathwood gardens, charlton, london S.E.7. the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1997Delivered on: 20 September 1997
Satisfied on: 6 September 2008
Persons entitled: Irish Permanent 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 under t/no.438991 And being 45 st mary's road peckham l/b of southwark. Fixed charge on all rental income present or future and whether payable now or in the future and the proceeds of sale lease or other disposition of the property.
Fully Satisfied
23 April 1997Delivered on: 29 April 1997
Satisfied on: 6 September 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that freehold property known as 10 kent house road sydenham SE26 in the london borough of lewisham.
Fully Satisfied
27 February 1997Delivered on: 28 February 1997
Satisfied on: 6 September 2008
Persons entitled: Saffron Walden Herts and Essex Building Society

Classification: Legal mortgage
Secured details: £80,000 and interest thereon and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 151 devonshire road forest hill london borough of lewisham and all fixtures and additions thereto.
Fully Satisfied
13 December 1996Delivered on: 19 December 1996
Satisfied on: 7 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 st marys road l/b of southwark and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 December 1996Delivered on: 10 December 1996
Satisfied on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 woodlands park road london borough of greenwich t/no SGL139849 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1996Delivered on: 2 December 1996
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 kent house road l/b of lewisham t/no.LN150935 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1996Delivered on: 7 October 1996
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 resevoir road london borough of lewisham t/no;-TGL61514 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
17 July 1996Delivered on: 22 July 1996
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 126 jerningham road london borough lewisham t/no ln 158781 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1996Delivered on: 15 April 1996
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 pope road bromley kent t/no:- K178903 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
16 January 1996Delivered on: 23 January 1996
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 28 st margarets road london SE4 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 July 1987Delivered on: 7 July 1987
Satisfied on: 5 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 tyrwhitt road brockley london S.E.4 and/or the proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1995Delivered on: 10 January 1996
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 151 devonshire road london SE23 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 1995Delivered on: 24 November 1995
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-229 devonshire road L.B. of lewisham t/n-LN24856 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 July 1995Delivered on: 2 August 1995
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 132 babbacombe road bromley kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 May 1995Delivered on: 25 May 1995
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 32 crescent road bromley kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1995Delivered on: 14 March 1995
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 holligrave road, bromley t/no: SGL211376 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1995Delivered on: 6 March 1995
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 17 tyler street,london S.E.10 and the proceeds of sale thereof; t/no.114667. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 November 1994Delivered on: 28 November 1994
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 95 blandford road beckenham l/b of bromley t/no SGL85610 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 January 1994Delivered on: 16 February 1994
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 lansdowne road, bromley, l/b of bromley and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 November 1989Delivered on: 29 November 1989
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 burnhill road, beckenham, kent t/n sgl 170473 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 4 May 1989
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 133 charlton church lane london SE7 l/b greenwich.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1987Delivered on: 10 April 1987
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 tyrwhitt rd., Brockley, lewisham. T/no: 395323. & proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 2008Delivered on: 8 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 devonshire road london t/n 134341 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2008Delivered on: 2 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 143 selhurst road, south norwood t/no SGL201126 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 stratheden parade london t/no SGL212842 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
6 November 2007Delivered on: 10 November 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 sunfields place blackheath london t/no TGL58872 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
17 April 2007Delivered on: 27 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 95 elliscombe road london t/no LN148030 with the benefit of all existing and future lease,underleases,tenacies,agreements for lease,rights,covenants,undertakings,warranties,guarantees,indemnities and conditions from time to time affecting the same. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 southvale road blackheath london t/no LN71481 with the benefit of all existing and future leases. See the mortgage charge document for full details.
Outstanding
28 July 2006Delivered on: 2 August 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 kent house road, lower sydenham, london t/no LN150935 with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same.
Outstanding
28 July 2006Delivered on: 2 August 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 st marys road, nunhead, london t/no 438991 with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same.
Outstanding
28 July 2006Delivered on: 2 August 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 shooters hill, london with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same.
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 hopedale road charlton london t/no LN146156 with the benefit of all existing and future leases,underleases,tenancies agreements for lease,rights,covenants,undertakings,warranties,guaranties,indemnities. See the mortgage charge document for full details.
Outstanding
22 November 2005Delivered on: 24 November 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 hopedale road charlton london t/n 380151 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 430-2 lee high road & 2, 4 & 6 burnt ash road london t/no 443293 and with the benefit of all leases underleases tenancies agreements for lease rights covenants undertakings warranties guarantees indemnities and conditions.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 vanbrugh park blackheath london t/no TGL171047 and with the benefit of all leases underleases tenancies agreements for lease rights covenants undertakings warranties guarantees indemnities and conditions.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61A & b blackheath road london LN104488 and with the benefit of all leases underleases tenancies agreements for lease rights covenants undertakings warranties guarantees indemnities and conditions.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 a, b & c endwell road london t/no SGL177991 and with the benefit of all leases underleases tenancies agreements for lease rights covenants undertakings warranties guarantees indemnities and conditions.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 430-432 lee high road & 2, 4, 6 burnt ash road london (443293), 61A & 61B blackheath road london (LN104488), 28 vanbrugh park london (TGL171047) and 48 a, b, c endwell road london (SGL177991) and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto and with the benefit of all covenants undertakings warranties guarantees. By way of fixed charge all plant machinery vehicles computers and office and other equipment, all goodwill, all stocks shares and other securities, all patents registered designs and the benefit of all licences. By way of floating c harge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Outstanding
1 September 2004Delivered on: 4 September 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 91A victoria way, charlton, london t/n TGL151639.
Outstanding
28 August 2003Delivered on: 3 September 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 28 vanbrugh park blackheath london SE3 7AE.
Outstanding
15 August 2003Delivered on: 21 August 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 sandtoft road charlton london SE7 7LR.
Outstanding
14 October 2002Delivered on: 17 October 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 arngask road london SE6 1XU.
Outstanding

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
10 November 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
29 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
7 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 7 September 2021 (1 page)
31 August 2021Satisfaction of charge 73 in full (2 pages)
31 August 2021Satisfaction of charge 83 in full (1 page)
31 August 2021Satisfaction of charge 74 in full (1 page)
31 August 2021Satisfaction of charge 78 in full (1 page)
31 August 2021Satisfaction of charge 46 in full (1 page)
31 August 2021Satisfaction of charge 77 in full (1 page)
31 August 2021Satisfaction of charge 80 in full (2 pages)
31 August 2021Satisfaction of charge 35 in full (1 page)
31 August 2021Satisfaction of charge 33 in full (1 page)
31 August 2021Satisfaction of charge 67 in full (1 page)
31 August 2021Satisfaction of charge 82 in full (2 pages)
31 August 2021Satisfaction of charge 64 in full (1 page)
31 August 2021Satisfaction of charge 75 in full (1 page)
31 August 2021Satisfaction of charge 79 in full (1 page)
25 August 2021Satisfaction of charge 71 in full (1 page)
24 August 2021Satisfaction of charge 72 in full (1 page)
24 August 2021Satisfaction of charge 65 in full (1 page)
24 August 2021Satisfaction of charge 68 in full (2 pages)
24 August 2021Satisfaction of charge 76 in full (1 page)
24 August 2021Satisfaction of charge 69 in full (1 page)
24 August 2021Satisfaction of charge 81 in full (2 pages)
24 August 2021Satisfaction of charge 70 in full (1 page)
12 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
27 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
6 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
8 May 2018Satisfaction of charge 60 in full (1 page)
8 May 2018Satisfaction of charge 54 in full (1 page)
8 May 2018Satisfaction of charge 47 in full (1 page)
8 May 2018Satisfaction of charge 55 in full (1 page)
8 May 2018Satisfaction of charge 53 in full (1 page)
8 May 2018Satisfaction of charge 57 in full (1 page)
16 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
3 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
10 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
4 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
29 October 2012Annual return made up to 23 October 2012 (6 pages)
29 October 2012Annual return made up to 23 October 2012 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
1 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
1 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
30 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
24 October 2008Return made up to 23/10/08; no change of members (3 pages)
24 October 2008Return made up to 23/10/08; no change of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 82 (7 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 82 (7 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 81 (29 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 81 (29 pages)
28 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
28 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
10 November 2007Particulars of mortgage/charge (29 pages)
10 November 2007Particulars of mortgage/charge (29 pages)
6 November 2007Return made up to 23/10/07; full list of members (3 pages)
6 November 2007Return made up to 23/10/07; full list of members (3 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
11 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
26 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Return made up to 23/10/05; full list of members (3 pages)
28 October 2005Return made up to 23/10/05; full list of members (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
8 November 2004Return made up to 23/10/04; full list of members (9 pages)
8 November 2004Return made up to 23/10/04; full list of members (9 pages)
26 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
26 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
7 November 2002Return made up to 23/10/02; full list of members (7 pages)
7 November 2002Return made up to 23/10/02; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
6 August 2002Registered office changed on 06/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
22 June 1998Registered office changed on 22/06/98 from: 47A london road sevenoaks kent TN13 1AR (1 page)
22 June 1998Registered office changed on 22/06/98 from: 47A london road sevenoaks kent TN13 1AR (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Full accounts made up to 30 June 1997 (11 pages)
7 November 1997Full accounts made up to 30 June 1997 (11 pages)
30 October 1997Return made up to 23/10/97; no change of members (4 pages)
30 October 1997Return made up to 23/10/97; no change of members (4 pages)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
14 November 1996Full accounts made up to 30 June 1996 (11 pages)
14 November 1996Full accounts made up to 30 June 1996 (11 pages)
21 October 1996Return made up to 23/10/96; no change of members (4 pages)
21 October 1996Return made up to 23/10/96; no change of members (4 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 June 1995 (11 pages)
4 March 1996Full accounts made up to 30 June 1995 (11 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Return made up to 23/10/95; full list of members (6 pages)
19 October 1995Return made up to 23/10/95; full list of members (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
7 July 1986Memorandum and Articles of Association (10 pages)
7 July 1986Memorandum and Articles of Association (10 pages)
23 June 1986Certificate of Incorporation (2 pages)