Company NameWaterglen Limited
Company StatusActive
Company Number02725885
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(23 years, 9 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(27 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Gary Robert Hamblyn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1999)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HU
Director NameMr Anton Gerard Kudlacek Bree
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Secretary NameMr Anton Gerard Kudlacek Bree
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Secretary NameScott James Baker
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1998)
RoleProperty Developer
Correspondence Address33 St Mary's Road
Eastbourne
East Sussex
BN21 1QD
Director NameMr Alan Hoppen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(5 years, 7 months after company formation)
Appointment Duration2 days (resigned 06 February 1998)
RoleCompany Director
Correspondence Address12 Park Village East
Regent's Park
London
NW1 7PX
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameClaire Glenn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(7 years, 1 month after company formation)
Appointment Duration3 days (resigned 02 August 1999)
RoleSurveyor
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMr Paul Ingram
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2002)
RoleProperty Managewr
Correspondence Address2 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameLeigh Nigel Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address36 Coleridge Way
Borehamwood
WD6 2AR
Director NameNigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2005)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(12 years, 4 months after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(12 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 November 2005)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2005)
RoleManagement Consultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2005)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed23 November 2005(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(17 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(23 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(27 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£764,758
Gross Profit£735,064
Net Worth£3,202,800
Current Liabilities£656,617

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

23 December 1992Delivered on: 8 January 1993
Satisfied on: 13 February 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: Flat 4 10 cromwell road hove east sussex. 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
23 December 1992Delivered on: 8 January 1993
Satisfied on: 13 February 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: Flat 3 13 cromwell road hove east sussex. 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
23 December 1992Delivered on: 8 January 1993
Satisfied on: 13 February 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: Flat 1 13 cromwell road hove east sussex. 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
19 October 1992Delivered on: 22 October 1992
Satisfied on: 13 February 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: Flat 4 norfolk court norfolk square brighton east sussex by way of fixed charge the benefit of all covenants & rights plant & machinery fixtures & fittings furniture & equipment implements & utensils.
Fully Satisfied
19 October 1992Delivered on: 22 October 1992
Satisfied on: 25 February 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: Flat 5 norfolk court norfolk square brighton east sussex by way of fixed charge the benefit of all covenants & rights plant & machinery fixtures & fittings furniture & equipment implements & utensils.
Fully Satisfied
19 October 1992Delivered on: 22 October 1992
Satisfied on: 25 February 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: Flat 6 norfolk court norfolk square brighton east sussex by way of fixed charge the benefit of all cocenants & rights plant & machinery fixtures & fittings furniture & equipmment implements & utensils.
Fully Satisfied
19 October 1992Delivered on: 22 October 1992
Satisfied on: 13 February 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: Flat 2/3 29 norfolk road brighton east sussex by way of fixed charge the benefit of all covenants & rights plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
30 November 2011Delivered on: 9 December 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Legal mortgage
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 9 11 & 11A church street cromer t/no NK113859 see image for full details.
Fully Satisfied
5 May 2011Delivered on: 19 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

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: F/H 66 anstey road, alton, hampshire t/n HP506147. F/h 3 belmont road, sothampton t/n HP296780. F/h 5 beulah road, tunbridge wells t/n K785155 (for details of further properties charged please refer to form 395) see image for full details.
Fully Satisfied
5 May 2011Delivered on: 18 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 April 2011Delivered on: 3 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment and charge of contracts
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: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 17 March 2011
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 17 March 2011
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 48 to 110 (even) wilkins drive, alvaston, derby t/no. DY216547; f/h park view court, bath street, sneinton, nottingham; f/h camberley house, beacon view road, west bromwich, west midlands t/no. WM595118 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
19 October 1992Delivered on: 22 October 1992
Satisfied on: 13 February 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: Flat 1 norfolk court norfolk sq, brighton east sussex by way of fixed charge the benefit of all covenants & rights plant & machinery fixtures & fittings furniture & equipment implements & utensils.
Fully Satisfied
25 May 2006Delivered on: 13 June 2006
Satisfied on: 13 April 2010
Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties)

Classification: Accession deed to composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 3 February 2006
Satisfied on: 13 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
18 November 2004Delivered on: 24 November 2004
Satisfied on: 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 February 1998Delivered on: 13 February 1998
Satisfied on: 3 December 2004
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. See the mortgage charge document for full details.
Fully Satisfied
1 March 1995Delivered on: 2 March 1995
Satisfied on: 13 February 1998
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
3 January 1995Delivered on: 10 January 1995
Satisfied on: 13 February 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: Flat c 25 albert road brighton east sussex and the present or future 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
5 July 1994Delivered on: 6 July 1994
Satisfied on: 13 February 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: Flat 6 60 york road hove east sussex and the present and future 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
10 June 1993Delivered on: 12 June 1993
Satisfied on: 13 February 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 l/h property k/a flat 3. 3 brunswick place hove east sussex t/n ESX176831 and the goodwill of thw 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
30 April 1993Delivered on: 8 May 1993
Satisfied on: 13 February 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: Flat 3,6 and 6A brunswick terrace hove east sussex 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
6 January 1993Delivered on: 14 January 1993
Satisfied on: 13 February 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: Flat 4 185 kingsway hove east sussex. 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 October 1992Delivered on: 8 October 1992
Satisfied on: 23 June 1995
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
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 7 hampden place, alphington street, exeter registered at hm land registry under title number DN117703 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 8 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 66 anstey road, alton (title number HP506147). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 66 anstey road, alton (title number HP506147). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (I)71 trafalgar square,scarborough YO12 7PZ (title number: NYK170205) and (ii) 13 albert road, ramsgate CT11 8DR (title number: K294434).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 71 trafalgar square, scarborough, t/no: NYK170205;. 13 albert road, ramsgate, t/no: K294434; and. The head leases as defined in the charge and including 42-50 (even) kedleston street, derby, t/no: DY196603. (For details of all other properties charged, please refer to the MR01).
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (25 pages)
14 November 2023Second filing of Confirmation Statement dated 24 June 2018 (3 pages)
13 November 2023Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 23 January 2018 (2 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
25 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 July 2022Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 23 January 2018 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
30 April 2021Director's details changed for Mr Piers De Vigne on 30 April 2021 (2 pages)
30 April 2021Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 30 April 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 027258850026 in full (1 page)
11 December 2019Satisfaction of charge 027258850028 in full (1 page)
11 December 2019Satisfaction of charge 027258850027 in full (1 page)
11 December 2019Satisfaction of charge 027258850029 in full (1 page)
25 November 2019Registration of charge 027258850030, created on 22 November 2019 (201 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages)
20 June 2019Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/11/2023
(4 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850028 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850026 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850026 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850027 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850029 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850028 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850027 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 027258850029 (1 page)
16 November 2017Full accounts made up to 31 March 2017 (19 pages)
16 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
8 September 2017Registration of charge 027258850029, created on 29 August 2017 (88 pages)
8 September 2017Registration of charge 027258850029, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 027258850028, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 027258850028, created on 29 August 2017 (85 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Notification of Regis Group (Reversions No1) Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Regis Group (Reversions No1) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Regis Group (Reversions No1) Limited as a person with significant control on 6 April 2016 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,100
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,100
(7 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,100
(7 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,100
(7 pages)
5 June 2015Registration of charge 027258850027, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 027258850027, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 027258850027, created on 1 June 2015 (142 pages)
18 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
18 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,100
(7 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,100
(7 pages)
14 June 2014Satisfaction of charge 22 in full (4 pages)
14 June 2014Satisfaction of charge 22 in full (4 pages)
14 June 2014Satisfaction of charge 23 in full (4 pages)
14 June 2014Satisfaction of charge 24 in full (4 pages)
14 June 2014Satisfaction of charge 24 in full (4 pages)
14 June 2014Satisfaction of charge 23 in full (4 pages)
14 June 2014Satisfaction of charge 25 in full (4 pages)
14 June 2014Satisfaction of charge 25 in full (4 pages)
30 May 2014Registration of charge 027258850026 (159 pages)
30 May 2014Registration of charge 027258850026 (159 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(2 pages)
7 May 2014Memorandum and Articles of Association (21 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(2 pages)
7 May 2014Memorandum and Articles of Association (21 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 25 (9 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 25 (9 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 24 (19 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 24 (19 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 23 (15 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 23 (15 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (13 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (13 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (14 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
8 September 2007Declaration of assistance for shares acquisition (14 pages)
8 September 2007Declaration of assistance for shares acquisition (17 pages)
8 September 2007Declaration of assistance for shares acquisition (17 pages)
8 September 2007Declaration of assistance for shares acquisition (14 pages)
3 September 2007Return made up to 24/06/07; full list of members (2 pages)
3 September 2007Return made up to 24/06/07; full list of members (2 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Location of debenture register (1 page)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Particulars of mortgage/charge (10 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006Memorandum and Articles of Association (5 pages)
24 May 2006Memorandum and Articles of Association (5 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
3 February 2006Particulars of mortgage/charge (9 pages)
16 January 2006New secretary appointed;new director appointed (3 pages)
16 January 2006New secretary appointed;new director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
22 December 2005Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
22 December 2005Secretary resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005New director appointed (4 pages)
21 September 2005New director appointed (4 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
26 August 2005Return made up to 24/06/05; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 2005Return made up to 24/06/05; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2005Full accounts made up to 30 June 2004 (12 pages)
28 February 2005Full accounts made up to 30 June 2004 (12 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Return made up to 24/06/04; no change of members (7 pages)
17 August 2004Return made up to 24/06/04; no change of members (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
7 November 2003Full accounts made up to 30 June 2003 (13 pages)
7 November 2003Full accounts made up to 30 June 2003 (13 pages)
18 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Return made up to 24/06/02; full list of members (8 pages)
7 April 2003Return made up to 24/06/02; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
17 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
3 July 2001Return made up to 24/06/01; full list of members (12 pages)
3 July 2001Return made up to 24/06/01; full list of members (12 pages)
19 January 2001Registered office changed on 19/01/01 from: hyde house the hyde london NW9 6LH (1 page)
19 January 2001Registered office changed on 19/01/01 from: hyde house the hyde london NW9 6LH (1 page)
19 January 2001Full accounts made up to 30 June 2000 (14 pages)
19 January 2001Full accounts made up to 30 June 2000 (14 pages)
29 June 2000Return made up to 24/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2000Return made up to 24/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
29 October 1999New director appointed (3 pages)
29 October 1999New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
16 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Full accounts made up to 30 June 1998 (13 pages)
30 April 1999Full accounts made up to 30 June 1998 (13 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
2 November 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 November 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
2 November 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
2 November 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 September 1998Registered office changed on 03/09/98 from: hyde house the hyde london NW9 (1 page)
3 September 1998Registered office changed on 03/09/98 from: hyde house the hyde london NW9 (1 page)
14 July 1998Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(9 pages)
14 July 1998Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(9 pages)
3 April 1998Secretary resigned (1 page)
20 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
20 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
10 March 1998Ad 05/02/98--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
10 March 1998Ad 05/02/98--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
10 March 1998Particulars of contract relating to shares (3 pages)
10 March 1998Particulars of contract relating to shares (3 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Ad 05/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
19 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(26 pages)
19 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(26 pages)
19 February 1998£ nc 1000/9100 05/02/98 (2 pages)
19 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(26 pages)
19 February 1998£ nc 1000/9100 05/02/98 (2 pages)
19 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(26 pages)
19 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(26 pages)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
19 February 1998Ad 05/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New secretary appointed;new director appointed (3 pages)
17 February 1998New secretary appointed;new director appointed (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Particulars of mortgage/charge (7 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Particulars of mortgage/charge (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 July 1997Return made up to 24/06/97; no change of members (5 pages)
2 July 1997Return made up to 24/06/97; no change of members (5 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (2 pages)
25 February 1997Secretary resigned;director resigned (2 pages)
25 February 1997New secretary appointed (2 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Return made up to 24/06/96; no change of members (6 pages)
5 July 1996Return made up to 24/06/96; no change of members (6 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 July 1995Return made up to 24/06/95; full list of members (6 pages)
3 July 1995Return made up to 24/06/95; full list of members (6 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (1 page)
23 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1992Incorporation (15 pages)
24 June 1992Incorporation (15 pages)