Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Piers Devigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Sydney Englebert Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Paul John Beason |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 11 Winslow Court 59 Solent Road Portsmouth Hampshire PO6 1HJ |
Director Name | Mr Jason Aaron Parker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 11a Nelson View Grand Parade Old Portsmouth PO1 2NF |
Director Name | Mrs Tarnia Louise Simmons |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marine Court Southsea Portsmouth Hampshire PO4 9QU |
Secretary Name | Mrs Tarnia Louise Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marine Court Southsea Portsmouth Hampshire PO4 9QU |
Director Name | Mrs Soraya Parker |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Status | Resigned |
Appointed | 22 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mrs Katharine Morshead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2016) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea SS1 2WS |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Rg Securities (No.2) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,218 |
Gross Profit | £51,218 |
Net Worth | £1,090,445 |
Current Liabilities | £68,973 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The parade apartments 30/31 clarence parad southsea portsmouth t/n PM7072 and PM754, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
---|---|
2 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 seaview appartments 14-15 south parade southsea hants t/n PM5526. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 17-19 hampshire terrace portsmouth hants t/n PM7424 and PM7425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 7 & 9 stanley street southsea portsmouth hants t/n HP181393. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 22 st ronans road southsea hants t/n HP196434. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 20 victoria road north southsea hants t/n HP502277. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 September 2013 | Delivered on: 12 October 2013 Satisfied on: 12 December 2014 Persons entitled: Covetree Developments Limited Classification: A registered charge Particulars: F/H property k/a the white swanm public house bank street bishops waltham southampton hampshire t/no.HP637489; f/h property k/a land at seagers court portsmouth t/no.PM16065. Notification of addition to or amendment of charge. Fully Satisfied |
19 January 2012 | Delivered on: 7 February 2012 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a jade court 3 eastern villas road southsea portsmouth t/no HP458780 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
20 July 2011 | Delivered on: 29 July 2011 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as the kingston tavern 62 kingston road portsmouth t/n HP507689 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
2 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 strawberry gardens victoria road north southsea hants t/n HP172424. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 July 2011 | Delivered on: 29 July 2011 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 173 - 175 new road buckland portsmouth t/n HP541892 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
20 July 2011 | Delivered on: 29 July 2011 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 47 to 49 queen street portsmouth t/n HP499855 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
20 July 2011 | Delivered on: 29 July 2011 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 lennox road south southsea portsmouth t/n HP360072, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 July 2011 | Delivered on: 12 July 2011 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 69-71 osborne road southsea portsmouth t/no. HP475679TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
30 June 2010 | Delivered on: 3 July 2010 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: Forbes court 373 london road hilsea portsmouth t/no PM9999 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
16 April 2009 | Delivered on: 23 April 2009 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 344-346 havant road farlington portsmouth t/no PM5094 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 February 2009 | Delivered on: 6 March 2009 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-15 burt close fareham hants t/no:HP690939 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 December 2008 | Delivered on: 23 December 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a corner appartments, 19-21 st andrews road, southsea, hampshire t/no's HP530469 and HP215950 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
16 December 2008 | Delivered on: 23 December 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 property k/a dudley court, 126A henderson road, eastney, southsea, hampshire t/no HP458290 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 December 2008 | Delivered on: 23 December 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 property k/a rock garden apartments, clarence road, southsea, hampshire t/no HP197855 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
8 November 2005 | Delivered on: 26 November 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11/12 hampshire terrace t/no 9077. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 July 2008 | Delivered on: 17 July 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10-12 clarendon road southsea portsmouth t/no PM12794 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
10 July 2008 | Delivered on: 16 July 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spinnaker quay broad street old portsmouth t/no.PM5477 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Fully Satisfied |
10 July 2008 | Delivered on: 16 July 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ascott house 82-88 elm grove southsea portsmouth t/no.HP198747 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
19 June 2008 | Delivered on: 24 June 2008 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 collingwood rd southsea hampshire t/no HP524070 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 May 2008 | Delivered on: 31 May 2008 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H whitehall apartments 215 kingston road portsmouth t/no HP543343; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
31 December 2007 | Delivered on: 9 January 2008 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12-14 the hard portsea portsmouth, hampshire t/no hp 308375. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 December 2007 | Delivered on: 15 December 2007 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 craneswater park and 5 craneswater park southsea portsmouth t/nos PM12319 and HP313889. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 May 2007 | Delivered on: 1 June 2007 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank 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 |
30 March 2007 | Delivered on: 12 April 2007 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pendragon hotel 57-60 clarence parade southsea portsmouth t/n hp 389788. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 December 2006 | Delivered on: 23 December 2006 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H montgomerie mews 82 montgomerie road southsea hampshire t/no HP494330. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 October 2005 | Delivered on: 15 November 2005 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 43-45 elm grove southsea portsmouth t/n PM6090. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 62 waverley road, southsea registered at hm land registry under title number HP373005 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 5 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 82 to 88 (even numbers only) elm grove, southsea, PO5 1LN (title number HP198747).. The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 31 August 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 82 to 88 (even numbers only) elm grove, southsea, PO5 1LN (title number HP198747). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered 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) 43 and 45 elm grove, southsea (PO5 1JF), (title number PM6090) and ii) froddington, 5 craneswater park, southsea (PO4 0NR), (title number PM12319).. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 4 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including I) 82 to 88 (even numbers only) elm grove, southsea (PO5 1LN), (title number HP198747) and ii) 344-346 havant road, farlington, portsmouth (PO6 1NE) (title number PM5094).. See the charge for more details. Outstanding |
11 March 2021 | Director's details changed for Mr Piers Devigne on 22 February 2021 (2 pages) |
---|---|
11 March 2021 | Change of details for Rg Securities (No 2) Limited as a person with significant control on 22 February 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
17 February 2021 | Registered 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 17 February 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 053619880035 in full (1 page) |
11 December 2019 | Satisfaction of charge 053619880034 in full (1 page) |
11 December 2019 | Satisfaction of charge 053619880036 in full (1 page) |
11 December 2019 | Satisfaction of charge 053619880033 in full (1 page) |
25 November 2019 | Registration of charge 053619880037, created on 22 November 2019 (201 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Ms Katharine Morshead on 19 February 2019 (2 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
19 February 2018 | Change of details for Rg Securities (No 2) Limited as a person with significant control on 8 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 September 2017 | Registered 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 2017 | Registered 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) |
5 September 2017 | Registration of charge 053619880036, created on 29 August 2017 (53 pages) |
5 September 2017 | Registration of charge 053619880036, created on 29 August 2017 (53 pages) |
31 August 2017 | Registration of charge 053619880035, created on 29 August 2017 (51 pages) |
31 August 2017 | Registration of charge 053619880035, created on 29 August 2017 (51 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Katharine Morshead as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Katharine Morshead as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
1 March 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
1 March 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
11 January 2016 | Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
7 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
5 June 2015 | Registration of charge 053619880034, created on 1 June 2015 (56 pages) |
5 June 2015 | Registration of charge 053619880034, created on 1 June 2015 (56 pages) |
5 June 2015 | Registration of charge 053619880034, created on 1 June 2015 (56 pages) |
4 June 2015 | Registration of charge 053619880033, created on 1 June 2015 (54 pages) |
4 June 2015 | Registration of charge 053619880033, created on 1 June 2015 (54 pages) |
4 June 2015 | Registration of charge 053619880033, created on 1 June 2015 (54 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
24 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 10 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 10 February 2015 (1 page) |
24 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 February 2015 | Current accounting period shortened from 10 December 2015 to 31 March 2015 (1 page) |
3 February 2015 | Current accounting period shortened from 10 December 2015 to 31 March 2015 (1 page) |
2 February 2015 | Previous accounting period shortened from 31 March 2015 to 10 December 2014 (1 page) |
2 February 2015 | Previous accounting period shortened from 31 March 2015 to 10 December 2014 (1 page) |
23 January 2015 | Current accounting period extended from 10 December 2014 to 31 March 2015 (3 pages) |
23 January 2015 | Current accounting period extended from 10 December 2014 to 31 March 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 10 December 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 10 December 2014 (8 pages) |
23 December 2014 | Satisfaction of charge 10 in full (2 pages) |
23 December 2014 | Appointment of Peter Edward Gould as a director on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 21 in full (2 pages) |
23 December 2014 | Appointment of Nicholas Charles Gould as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 20 in full (2 pages) |
23 December 2014 | Satisfaction of charge 20 in full (2 pages) |
23 December 2014 | Satisfaction of charge 26 in full (2 pages) |
23 December 2014 | Satisfaction of charge 18 in full (2 pages) |
23 December 2014 | Satisfaction of charge 30 in full (2 pages) |
23 December 2014 | Satisfaction of charge 29 in full (2 pages) |
23 December 2014 | Satisfaction of charge 4 in full (2 pages) |
23 December 2014 | Termination of appointment of Tarnia Louise Simmons as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 6 in full (2 pages) |
23 December 2014 | Appointment of Peter Edward Gould as a director on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 6 in full (2 pages) |
23 December 2014 | Satisfaction of charge 12 in full (1 page) |
23 December 2014 | Satisfaction of charge 1 in full (2 pages) |
23 December 2014 | Satisfaction of charge 22 in full (2 pages) |
23 December 2014 | Satisfaction of charge 31 in full (2 pages) |
23 December 2014 | Satisfaction of charge 5 in full (2 pages) |
23 December 2014 | Satisfaction of charge 27 in full (2 pages) |
23 December 2014 | Satisfaction of charge 27 in full (2 pages) |
23 December 2014 | Satisfaction of charge 18 in full (2 pages) |
23 December 2014 | Satisfaction of charge 7 in full (2 pages) |
23 December 2014 | Satisfaction of charge 13 in full (2 pages) |
23 December 2014 | Satisfaction of charge 28 in full (2 pages) |
23 December 2014 | Satisfaction of charge 8 in full (2 pages) |
23 December 2014 | Satisfaction of charge 7 in full (2 pages) |
23 December 2014 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 23 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 24 in full (2 pages) |
23 December 2014 | Termination of appointment of Soraya Parker as a director on 22 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 17 in full (2 pages) |
23 December 2014 | Termination of appointment of Soraya Parker as a director on 22 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 8 in full (2 pages) |
23 December 2014 | Satisfaction of charge 11 in full (2 pages) |
23 December 2014 | Appointment of Paul Mcfadyen as a director on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 3 in full (2 pages) |
23 December 2014 | Appointment of Mr Nicholas Charles Gould as a director on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 17 in full (2 pages) |
23 December 2014 | Satisfaction of charge 11 in full (2 pages) |
23 December 2014 | Satisfaction of charge 31 in full (2 pages) |
23 December 2014 | Satisfaction of charge 10 in full (2 pages) |
23 December 2014 | Satisfaction of charge 25 in full (2 pages) |
23 December 2014 | Termination of appointment of Tarnia Louise Simmons as a director on 22 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 25 in full (2 pages) |
23 December 2014 | Satisfaction of charge 1 in full (2 pages) |
23 December 2014 | Satisfaction of charge 22 in full (2 pages) |
23 December 2014 | Appointment of Mr Nicholas Charles Gould as a director on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 4 in full (2 pages) |
23 December 2014 | Termination of appointment of Tarnia Louise Simmons as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 19 in full (2 pages) |
23 December 2014 | Satisfaction of charge 30 in full (2 pages) |
23 December 2014 | Satisfaction of charge 26 in full (2 pages) |
23 December 2014 | Satisfaction of charge 14 in full (2 pages) |
23 December 2014 | Satisfaction of charge 24 in full (2 pages) |
23 December 2014 | Satisfaction of charge 2 in full (2 pages) |
23 December 2014 | Satisfaction of charge 19 in full (2 pages) |
23 December 2014 | Satisfaction of charge 14 in full (2 pages) |
23 December 2014 | Satisfaction of charge 12 in full (1 page) |
23 December 2014 | Satisfaction of charge 21 in full (2 pages) |
23 December 2014 | Appointment of Nicholas Charles Gould as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Satisfaction of charge 5 in full (2 pages) |
23 December 2014 | Satisfaction of charge 3 in full (2 pages) |
23 December 2014 | Satisfaction of charge 2 in full (2 pages) |
23 December 2014 | Satisfaction of charge 29 in full (2 pages) |
23 December 2014 | Termination of appointment of Jason Aaron Parker as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Paul Mcfadyen as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Jason Aaron Parker as a director on 22 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 28 in full (2 pages) |
23 December 2014 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 23 December 2014 (1 page) |
23 December 2014 | Satisfaction of charge 13 in full (2 pages) |
23 December 2014 | Termination of appointment of Tarnia Louise Simmons as a director on 22 December 2014 (1 page) |
12 December 2014 | Satisfaction of charge 053619880032 in full (1 page) |
12 December 2014 | Satisfaction of charge 9 in full (2 pages) |
12 December 2014 | Satisfaction of charge 23 in full (2 pages) |
12 December 2014 | Satisfaction of charge 9 in full (2 pages) |
12 December 2014 | Satisfaction of charge 15 in full (2 pages) |
12 December 2014 | Satisfaction of charge 053619880032 in full (1 page) |
12 December 2014 | Satisfaction of charge 15 in full (2 pages) |
12 December 2014 | Satisfaction of charge 16 in full (2 pages) |
12 December 2014 | Satisfaction of charge 23 in full (2 pages) |
12 December 2014 | Satisfaction of charge 16 in full (2 pages) |
10 December 2014 | Previous accounting period shortened from 31 December 2014 to 10 December 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 31 December 2014 to 10 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 October 2013 | Registration of charge 053619880032 (39 pages) |
12 October 2013 | Registration of charge 053619880032 (39 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Appointment of Mrs Soraya Parker as a director (2 pages) |
9 May 2012 | Appointment of Mrs Soraya Parker as a director (2 pages) |
22 February 2012 | Director's details changed for Mr Jason Aaron Parker on 11 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Mr Jason Aaron Parker on 11 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Tarnia Louise Simmons on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tarnia Louise Simmons on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
27 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / jason parker / 02/01/2009 (1 page) |
27 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / jason parker / 02/01/2009 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / jason parker / 01/02/2007 (1 page) |
26 February 2008 | Director's change of particulars / jason parker / 01/02/2007 (1 page) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Ad 01/05/05--------- £ si 1@1=1 (1 page) |
10 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 August 2006 | Ad 01/05/05--------- £ si 1@1=1 (1 page) |
10 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
26 November 2005 | Particulars of mortgage/charge (5 pages) |
26 November 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
3 March 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 March 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | £ nc 1000/10000 11/02/04 (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | £ nc 1000/10000 11/02/04 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 February 2005 | Incorporation (16 pages) |
11 February 2005 | Incorporation (16 pages) |