Company NameFreehold Services Limited
Company StatusActive
Company Number05361988
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel David Harrison
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Piers Devigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months
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(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NamePaul John Beason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2005)
RoleChartered Surveyor
Correspondence Address11 Winslow Court
59 Solent Road
Portsmouth
Hampshire
PO6 1HJ
Director NameMr Jason Aaron Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address11a Nelson View
Grand Parade
Old Portsmouth
PO1 2NF
Director NameMrs Tarnia Louise Simmons
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Marine Court
Southsea
Portsmouth
Hampshire
PO4 9QU
Secretary NameMrs Tarnia Louise Simmons
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Marine Court
Southsea
Portsmouth
Hampshire
PO4 9QU
Director NameMrs Soraya Parker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed22 December 2014(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
StatusResigned
Appointed22 December 2014(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 2015)
RoleCompany Director
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(10 years, 5 months 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 NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
SS1 2WS
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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

Shareholders

4 at £1Rg Securities (No.2) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£51,218
Gross Profit£51,218
Net Worth£1,090,445
Current Liabilities£68,973

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

13 December 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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 2005Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 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) 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 2015Delivered 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

Filing History

11 March 2021Director's details changed for Mr Piers Devigne on 22 February 2021 (2 pages)
11 March 2021Change of details for Rg Securities (No 2) Limited as a person with significant control on 22 February 2021 (2 pages)
5 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 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 17 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 053619880035 in full (1 page)
11 December 2019Satisfaction of charge 053619880034 in full (1 page)
11 December 2019Satisfaction of charge 053619880036 in full (1 page)
11 December 2019Satisfaction of charge 053619880033 in full (1 page)
25 November 2019Registration of charge 053619880037, created on 22 November 2019 (201 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Ms Katharine Morshead on 19 February 2019 (2 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 February 2018Change of details for Rg Securities (No 2) Limited as a person with significant control on 8 September 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 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)
5 September 2017Registration of charge 053619880036, created on 29 August 2017 (53 pages)
5 September 2017Registration of charge 053619880036, created on 29 August 2017 (53 pages)
31 August 2017Registration of charge 053619880035, created on 29 August 2017 (51 pages)
31 August 2017Registration of charge 053619880035, created on 29 August 2017 (51 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Katharine Morshead as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Katharine Morshead as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(4 pages)
1 March 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
1 March 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(4 pages)
1 March 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
1 March 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
17 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-directors 11/05/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-directors 11/05/2015
(11 pages)
5 June 2015Registration of charge 053619880034, created on 1 June 2015 (56 pages)
5 June 2015Registration of charge 053619880034, created on 1 June 2015 (56 pages)
5 June 2015Registration of charge 053619880034, created on 1 June 2015 (56 pages)
4 June 2015Registration of charge 053619880033, created on 1 June 2015 (54 pages)
4 June 2015Registration of charge 053619880033, created on 1 June 2015 (54 pages)
4 June 2015Registration of charge 053619880033, created on 1 June 2015 (54 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 11/05/2015
(5 pages)
29 May 2015Resolutions
  • RES13 ‐ Section 175 conflict of interest 11/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 March 2015Termination of appointment of Nicholas Charles Gould as a secretary on 10 February 2015 (1 page)
24 March 2015Termination of appointment of Nicholas Charles Gould as a secretary on 10 February 2015 (1 page)
24 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
24 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
3 February 2015Current accounting period shortened from 10 December 2015 to 31 March 2015 (1 page)
3 February 2015Current accounting period shortened from 10 December 2015 to 31 March 2015 (1 page)
2 February 2015Previous accounting period shortened from 31 March 2015 to 10 December 2014 (1 page)
2 February 2015Previous accounting period shortened from 31 March 2015 to 10 December 2014 (1 page)
23 January 2015Current accounting period extended from 10 December 2014 to 31 March 2015 (3 pages)
23 January 2015Current accounting period extended from 10 December 2014 to 31 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 10 December 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 10 December 2014 (8 pages)
23 December 2014Satisfaction of charge 10 in full (2 pages)
23 December 2014Appointment of Peter Edward Gould as a director on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 21 in full (2 pages)
23 December 2014Appointment of Nicholas Charles Gould as a secretary on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 20 in full (2 pages)
23 December 2014Satisfaction of charge 20 in full (2 pages)
23 December 2014Satisfaction of charge 26 in full (2 pages)
23 December 2014Satisfaction of charge 18 in full (2 pages)
23 December 2014Satisfaction of charge 30 in full (2 pages)
23 December 2014Satisfaction of charge 29 in full (2 pages)
23 December 2014Satisfaction of charge 4 in full (2 pages)
23 December 2014Termination of appointment of Tarnia Louise Simmons as a secretary on 22 December 2014 (1 page)
23 December 2014Satisfaction of charge 6 in full (2 pages)
23 December 2014Appointment of Peter Edward Gould as a director on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 6 in full (2 pages)
23 December 2014Satisfaction of charge 12 in full (1 page)
23 December 2014Satisfaction of charge 1 in full (2 pages)
23 December 2014Satisfaction of charge 22 in full (2 pages)
23 December 2014Satisfaction of charge 31 in full (2 pages)
23 December 2014Satisfaction of charge 5 in full (2 pages)
23 December 2014Satisfaction of charge 27 in full (2 pages)
23 December 2014Satisfaction of charge 27 in full (2 pages)
23 December 2014Satisfaction of charge 18 in full (2 pages)
23 December 2014Satisfaction of charge 7 in full (2 pages)
23 December 2014Satisfaction of charge 13 in full (2 pages)
23 December 2014Satisfaction of charge 28 in full (2 pages)
23 December 2014Satisfaction of charge 8 in full (2 pages)
23 December 2014Satisfaction of charge 7 in full (2 pages)
23 December 2014Registered 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 2014Satisfaction of charge 24 in full (2 pages)
23 December 2014Termination of appointment of Soraya Parker as a director on 22 December 2014 (1 page)
23 December 2014Satisfaction of charge 17 in full (2 pages)
23 December 2014Termination of appointment of Soraya Parker as a director on 22 December 2014 (1 page)
23 December 2014Satisfaction of charge 8 in full (2 pages)
23 December 2014Satisfaction of charge 11 in full (2 pages)
23 December 2014Appointment of Paul Mcfadyen as a director on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 3 in full (2 pages)
23 December 2014Appointment of Mr Nicholas Charles Gould as a director on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 17 in full (2 pages)
23 December 2014Satisfaction of charge 11 in full (2 pages)
23 December 2014Satisfaction of charge 31 in full (2 pages)
23 December 2014Satisfaction of charge 10 in full (2 pages)
23 December 2014Satisfaction of charge 25 in full (2 pages)
23 December 2014Termination of appointment of Tarnia Louise Simmons as a director on 22 December 2014 (1 page)
23 December 2014Satisfaction of charge 25 in full (2 pages)
23 December 2014Satisfaction of charge 1 in full (2 pages)
23 December 2014Satisfaction of charge 22 in full (2 pages)
23 December 2014Appointment of Mr Nicholas Charles Gould as a director on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 4 in full (2 pages)
23 December 2014Termination of appointment of Tarnia Louise Simmons as a secretary on 22 December 2014 (1 page)
23 December 2014Satisfaction of charge 19 in full (2 pages)
23 December 2014Satisfaction of charge 30 in full (2 pages)
23 December 2014Satisfaction of charge 26 in full (2 pages)
23 December 2014Satisfaction of charge 14 in full (2 pages)
23 December 2014Satisfaction of charge 24 in full (2 pages)
23 December 2014Satisfaction of charge 2 in full (2 pages)
23 December 2014Satisfaction of charge 19 in full (2 pages)
23 December 2014Satisfaction of charge 14 in full (2 pages)
23 December 2014Satisfaction of charge 12 in full (1 page)
23 December 2014Satisfaction of charge 21 in full (2 pages)
23 December 2014Appointment of Nicholas Charles Gould as a secretary on 22 December 2014 (2 pages)
23 December 2014Satisfaction of charge 5 in full (2 pages)
23 December 2014Satisfaction of charge 3 in full (2 pages)
23 December 2014Satisfaction of charge 2 in full (2 pages)
23 December 2014Satisfaction of charge 29 in full (2 pages)
23 December 2014Termination of appointment of Jason Aaron Parker as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Paul Mcfadyen as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Jason Aaron Parker as a director on 22 December 2014 (1 page)
23 December 2014Satisfaction of charge 28 in full (2 pages)
23 December 2014Registered 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 2014Satisfaction of charge 13 in full (2 pages)
23 December 2014Termination of appointment of Tarnia Louise Simmons as a director on 22 December 2014 (1 page)
12 December 2014Satisfaction of charge 053619880032 in full (1 page)
12 December 2014Satisfaction of charge 9 in full (2 pages)
12 December 2014Satisfaction of charge 23 in full (2 pages)
12 December 2014Satisfaction of charge 9 in full (2 pages)
12 December 2014Satisfaction of charge 15 in full (2 pages)
12 December 2014Satisfaction of charge 053619880032 in full (1 page)
12 December 2014Satisfaction of charge 15 in full (2 pages)
12 December 2014Satisfaction of charge 16 in full (2 pages)
12 December 2014Satisfaction of charge 23 in full (2 pages)
12 December 2014Satisfaction of charge 16 in full (2 pages)
10 December 2014Previous accounting period shortened from 31 December 2014 to 10 December 2014 (1 page)
10 December 2014Previous accounting period shortened from 31 December 2014 to 10 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(6 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(6 pages)
12 October 2013Registration of charge 053619880032 (39 pages)
12 October 2013Registration of charge 053619880032 (39 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Appointment of Mrs Soraya Parker as a director (2 pages)
9 May 2012Appointment of Mrs Soraya Parker as a director (2 pages)
22 February 2012Director's details changed for Mr Jason Aaron Parker on 11 February 2012 (2 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Mr Jason Aaron Parker on 11 February 2012 (2 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Tarnia Louise Simmons on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Tarnia Louise Simmons on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
27 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 February 2009Director's change of particulars / jason parker / 02/01/2009 (1 page)
27 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 February 2009Director's change of particulars / jason parker / 02/01/2009 (1 page)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
27 February 2008Return made up to 11/02/08; full list of members (4 pages)
27 February 2008Return made up to 11/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / jason parker / 01/02/2007 (1 page)
26 February 2008Director's change of particulars / jason parker / 01/02/2007 (1 page)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 11/02/07; full list of members (2 pages)
19 April 2007Return made up to 11/02/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
10 August 2006Ad 01/05/05--------- £ si 1@1=1 (1 page)
10 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 August 2006Ad 01/05/05--------- £ si 1@1=1 (1 page)
10 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
26 November 2005Particulars of mortgage/charge (5 pages)
26 November 2005Particulars of mortgage/charge (5 pages)
15 November 2005Particulars of mortgage/charge (5 pages)
15 November 2005Particulars of mortgage/charge (5 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
3 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page)
3 March 2005Registered office changed on 03/03/05 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page)
22 February 2005Director resigned (1 page)
22 February 2005£ nc 1000/10000 11/02/04 (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005£ nc 1000/10000 11/02/04 (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)