Company NameEasteye Limited
DirectorsBhupinder Singh Ladhar and Mandeep Singh Ladhar
Company StatusActive
Company Number01628443
CategoryPrivate Limited Company
Incorporation Date13 April 1982(42 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(21 years after company formation)
Appointment Duration20 years, 12 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(24 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr William Geoffrey Dixon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 1997)
RoleWholesaler
Correspondence Address19 Wellburn Park
Newcastle Upon Tyne
Tyne & Wear
NE2 2JX
Director NameMr David George McBeth
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1999)
RoleEntertainer
Correspondence Address216 Darras Road
Darras Hall
Ponteland
Northumberland
NE20 9AJ
Secretary NameMr David George McBeth
NationalityBritish
StatusResigned
Appointed08 November 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address216 Darras Road
Darras Hall
Ponteland
Northumberland
NE20 9AJ
Secretary NameTracey Alden
NationalityBritish
StatusResigned
Appointed06 March 1995(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address1 Mount Lonnen
Eighton Banks
Gateshead
Tyne & Wear
NE9 7UZ
Director NameTracey McBeth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1999)
RolePersonal Assistant Admin
Correspondence Address2 Mount Lonnen
Eighton Banks
Gateshead
Tyne & Wear
NE9 7UZ
Director NameMargaret Patricia McBeth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1999)
RoleCompany Director
Correspondence Address216 Darras Road Darras Hall
Ponteland
Newcastle Upon Tyne
Northamberland
NE20 9AJ
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF
Secretary NameMrs Bhagwant Kaur Ladhar
NationalityIndian
StatusResigned
Appointed10 December 1999(17 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF

Contact

Websitegreysclub.co.uk

Location

Registered AddressC/O Earl Grey Properties 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Ever 1209 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,679,001
Gross Profit£6,257,546
Net Worth£6,172,022
Cash£175,778
Current Liabilities£5,051,745

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

12 June 2003Delivered on: 17 June 2003
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of the cloth market together with 10 cloth market and land and buildings in ships entry newcastle upon tyne and together with the l/h property k/a greys club whitehart yard, newcastle upon tyne, t/ns TY3699, ND2071 and TY258227. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 June 2003Delivered on: 17 June 2003
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
8 November 2002Delivered on: 20 November 2002
Satisfied on: 28 May 2010
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property known as dobsons,31 new bridge st,newcastle upon tyne; ty 293945. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 July 2001Delivered on: 21 July 2001
Satisfied on: 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on north side of cloth market and 11 and 13 grey street and cloth market and land/blds in ships entry,newcastle upon tyne; TY3699 and ND2071; leasehold land at whitehart yard,newcastle upon tyne; TY256228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a easy street south parade whitley bay t/no TY377277 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a redhouse/bob trollops 32 sandhill quayside newcastle upon tyne and offshore 44, 40 sandhill quayside newcastle upon tyne t/no TY376702 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildingsk/a 42ND street bar and cafe the promenade whitley bay t/no TY377276 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and asset. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a the hairy lemon 26 narrowgate alnwick t/no ND120847 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildingsk/a the unicorn 2 newbiggen richmond north yorkshire by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking an. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a mischief 8 fye bridge street norwich norfolk by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 18 August 2000
Satisfied on: 3 March 2007
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a greys club whitehart yard newcastle upon tyne t/n TY258227 together with assignment the goodwill, licences, by way of fixed charge the poceedsof insurance, all goods and movable thin. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a gotham town 288 gunner house neville street newcastle upon tyne t/no TY253812 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildingsk/a raffles 42, 44 and 46 ocean road south shields t/no TY367364 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the un. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a the hairy lemon 56-58 south parade whitley bay t/no TY354637 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildingsk/a la maison (formerly prague) 46-50 south parade whitley bay t/no TY354636 byway of assignment the goodwill and the benefit of all justices licences and anypublic entertainment licences. By way of fixed charge all proceeds of insurancemaintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property A. see the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a the beehive highbridge newcastle upon tyne t/no TY376700 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a monaco (formerly harveys) 32-33 market place bishop auckland t/no DU238525 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a vienna (formerly dirty nelly) 2-3 exchange place middlesbrough cleveland t/no CE155713 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and premises and buildings k/a the queens head bridge street morpeth northumberland t/no ND77093 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and the premises and buildings k/a the stirling house 173 saltwell road gateshead by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 28 May 2010
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and premises and buildings k/a kings head & bell 10 east st helens street abingdon oxfordshire t/nos ON43616, ON44249 and ON63919 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
10 December 1999Delivered on: 17 December 1999
Satisfied on: 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and premises and buildings k/a club 2K (formerly buzz and perry's) 12 arden street darlington county durham and bacchus beaumont street darlington county durham t/no DU176944 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and premises and buildings k/a the hairy lemon middlesbrough (formerly the marquis) 37-39 corpoation road middlesbrough t/no TES31231 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildings k/a the phoenix inn forum way cramlington by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and premises and buildings k/a the globe borough market southwark london by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and the premises and buildings k/a the grapes st marys chair hexham northumberland by way of assignment the goodwill and the benefit of all justices licences and any public entertainmentlicences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assetsand all goods and movable fittings and by way of floating charge the undertaking. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: L/H property and premises and buildingsk/a bar 42, 16-18 hood street newcastleupon tyne by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceedsof insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by wayof floating charge the undertaking and A. see the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 28 May 2010
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and the premises and buildings k/a the village 31 orford road walthamstow london t/no EGL214523 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and asset. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 28 May 2010
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and the premises and buildings k/a navy tavern market place melksham wiltshire t/no WT78416 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the un. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 28 May 2010
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and the premises and buildings k/a the white horse 25 townfield street chelmsford essex t/no EX337691 by way of assignment the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: F/H property and premises and buildingsk/a the turks head 27 market place barnard castle county durham t/no DU208248 by way of assignment the goodwill and thebenefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods andmovable fittings and by way of floatingcharge the undertaking and all property. See the mortgage charge document for full details.
Fully Satisfied
10 December 1999Delivered on: 17 December 1999
Satisfied on: 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premises comprised in the basement, ground and first floor and k/a greys club, whitehart yard, newcastle upon tyne. T/no. TY258227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 20 February 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: By way of assignment all rights and title in respect of the goodwill and the benefit of all justices licences and any public entertainment licences. By way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings and by way of floating charge the undertaking and all property and. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 19 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 42ND street 1-4 east parade whitley bay tyne and wear t/n TY377276,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 19 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as gotham town unit 1 gunner house neville street newcastle upon tyne t/n TY253812,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as la maison (formerly known prague) 40-50 (even) south parade whitley bay tyne and wear t/n TY354636,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the stirling house public house 173 saltwell road gateshead tyne and wear,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the hairy lemon (formerly the black swan public house) bondgate alnwick northumberland t/n ND120847,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as east street 31-33 south parade whitley bay tyne and wear t/n TK3777277,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the beehive 2 high bridge and 50 and 54 cloth market newcastle upon tyne t/n TY376700,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as vienna public house 2-3 exchange place middlesbrough t/n CE155713,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as offshore 44 red house bob trollop 32-40 sandhill quayside newcastle upon tyne t/n TY376702,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 September 1995Delivered on: 14 September 1995
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating charge
Secured details: £219,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greys club, whitehart yard, newcastle upon tyne. 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
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as raffles public house 42-44 and 46 ocean road south shields tyne and wear t/n TY367364,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as bar 42 16/18 hood street newcastle upon tyne,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the globe public house 8 bedale street southwark london,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the mischief fye bridge street norwich.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the unicorn inn 2 newbiggin richmond north yorkshire,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the hairy lemon 56-58 south parade whitley bay tyne and wear t/n TY354637,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the phenix inn forum way cramlington northumberland,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as monaco public house part 32-33 market place bishop auckland county durham t/n DU238525,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Satisfied on: 10 June 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grapes public house st mary chare gilesgate hexham,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 8 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the village 31 orford road walthamstow t/no EGL214523 togetherwith the l/h property k/a garden area to the rear of 27 orford road walthamstow, f/h property k/a the navy tavern market place melksham t/no WT78416, f/h property k/a the white horse 25 townfield street chelmsford t/no EX337691 for detailsof further properties charged please see. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
21 May 1991Delivered on: 23 May 1991
Satisfied on: 16 November 1999
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 19.2.91 including moneys due for goods sold and delivered.
Particulars: 1) grey club whitehart yard newcastle upon tyne and all fixtures attached thereto. 2) equipment and chattels 3) the goodwill of the business 4). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 2020Delivered on: 2 December 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All legal interests in the property being the cage bar, 24 cloth market, newcastle upon tyne, NE1 1EE as registered at the land registry with title number ND5678.. The benefit of all licences or certificates and the right to recover and receive any compensation payable in respect of all licences and certificates to hold the same unto the bank absolutely subject to reassignment on redemption.. The personal agreements and covenants by the tenants, lessees or licensees of the property and by all guarantors and all security held by the company in respect of the obligations of such tenants, lessees or licensees (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. All agreements now or from time to time entered into or to be entered into for the sale, letting or other disposal or realisation of the whole or any part of the property (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. For further information please see the charging instrument.
Outstanding
19 November 2020Delivered on: 2 December 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All legal interests in the property being the golden eagle hotel and land adjoining the golden eagle hotel, trenchard avenue thornaby-on-tees as registered at the land registry with title number CE119752.. The benefit of all licences or certificates and the right to recover and receive any compensation payable in respect of all licences and certificates to hold the same unto the bank absolutely subject to reassignment on redemption.. The personal agreements and covenants by the tenants, lessees or licensees of the property and by all guarantors and all security held by the company in respect of the obligations of such tenants, lessees or licensees (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. All agreements now or from time to time entered into or to be entered into for the sale, letting or other disposal or realisation of the whole or any part of the property (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. For further information please see the charging instrument.
Outstanding
19 November 2020Delivered on: 2 December 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All legal interests in the property being 20 shakespeare street newcastle upon tyne NE1 6AQ as registered at the land registry with title number TY382384.. The benefit of all licences or certificates and the right to recover and receive any compensation payable in respect of all licences and certificates to hold the same unto the bank absolutely subject to reassignment on redemption.. The personal agreements and covenants by the tenants, lessees or licensees of the property and by all guarantors and all security held by the company in respect of the obligations of such tenants, lessees or licensees (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. All agreements now or from time to time entered into or to be entered into for the sale, letting or other disposal or realisation of the whole or any part of the property (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. For further information please see the charging instrument.
Outstanding
19 November 2020Delivered on: 1 December 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All legal interests in the properties being 4 bridge street morpeth NE61 1NG being registered at the land registry with title number ND146534.. The benefit of all licences or certificates and the right to recover and receive any compensation payable in respect of all licences and certificates to hold the same unto the bank absolutely subject to reassignment on redemption.. The personal agreements and covenants by the tenants, lessees or licensees of the property and by all guarantors and all security held by the company in respect of the obligations of such tenants, lessees or licensees (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. All agreements now or from time to time entered into or to be entered into for the sale, letting or other disposal or realisation of the whole or any part of the property (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. For further information please see the charging instrument.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H buzz & perry's, arden street, darlington t/n DU176944. L/h shop unit 1, gunner house, neville street, newcastle upon tyne t/n TY253812. F/h 27 market place, barnard castle, co durham t/n DU208245 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate see image for full details.
Outstanding
26 January 2009Delivered on: 31 January 2009
Persons entitled: The Trustees of the Borough Market Southwark

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £30,000.
Outstanding

Filing History

27 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 October 2022 (24 pages)
3 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
3 November 2022Full accounts made up to 31 October 2021 (25 pages)
8 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 31 October 2020 (24 pages)
2 December 2020Registration of charge 016284430062, created on 19 November 2020 (10 pages)
2 December 2020Registration of charge 016284430061, created on 19 November 2020 (10 pages)
2 December 2020Registration of charge 016284430060, created on 19 November 2020 (5 pages)
1 December 2020Registration of charge 016284430059, created on 19 November 2020 (5 pages)
19 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 October 2019 (24 pages)
11 February 2020Registered office address changed from Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
5 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 October 2018 (25 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 October 2017 (24 pages)
29 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 May 2017Full accounts made up to 31 October 2016 (24 pages)
12 May 2017Full accounts made up to 31 October 2016 (24 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 May 2016Full accounts made up to 31 October 2015 (20 pages)
17 May 2016Full accounts made up to 31 October 2015 (20 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(3 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(3 pages)
12 May 2015Full accounts made up to 31 October 2014 (20 pages)
12 May 2015Full accounts made up to 31 October 2014 (20 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5,000
(3 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5,000
(3 pages)
21 November 2014Termination of appointment of Bhagwant Kaur Ladhar as a secretary on 30 September 2014 (1 page)
21 November 2014Termination of appointment of Bhagwant Kaur Ladhar as a secretary on 30 September 2014 (1 page)
14 May 2014Full accounts made up to 31 October 2013 (19 pages)
14 May 2014Full accounts made up to 31 October 2013 (19 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(4 pages)
18 June 2013Full accounts made up to 31 October 2012 (18 pages)
18 June 2013Full accounts made up to 31 October 2012 (18 pages)
26 April 2013Satisfaction of charge 48 in full (3 pages)
26 April 2013Satisfaction of charge 55 in full (3 pages)
26 April 2013Satisfaction of charge 35 in full (3 pages)
26 April 2013Satisfaction of charge 41 in full (3 pages)
26 April 2013Satisfaction of charge 42 in full (3 pages)
26 April 2013Satisfaction of charge 43 in full (3 pages)
26 April 2013Satisfaction of charge 39 in full (3 pages)
26 April 2013Satisfaction of charge 47 in full (3 pages)
26 April 2013Satisfaction of charge 50 in full (3 pages)
26 April 2013Satisfaction of charge 34 in full (3 pages)
26 April 2013Satisfaction of charge 52 in full (3 pages)
26 April 2013Satisfaction of charge 45 in full (3 pages)
26 April 2013Satisfaction of charge 30 in full (3 pages)
26 April 2013Satisfaction of charge 54 in full (3 pages)
26 April 2013Satisfaction of charge 29 in full (3 pages)
26 April 2013Satisfaction of charge 52 in full (3 pages)
26 April 2013Satisfaction of charge 54 in full (3 pages)
26 April 2013Satisfaction of charge 46 in full (3 pages)
26 April 2013Satisfaction of charge 41 in full (3 pages)
26 April 2013Satisfaction of charge 48 in full (3 pages)
26 April 2013Satisfaction of charge 53 in full (3 pages)
26 April 2013Satisfaction of charge 37 in full (3 pages)
26 April 2013Satisfaction of charge 36 in full (3 pages)
26 April 2013Satisfaction of charge 47 in full (3 pages)
26 April 2013Satisfaction of charge 49 in full (3 pages)
26 April 2013Satisfaction of charge 51 in full (3 pages)
26 April 2013Satisfaction of charge 45 in full (3 pages)
26 April 2013Satisfaction of charge 36 in full (3 pages)
26 April 2013Satisfaction of charge 37 in full (3 pages)
26 April 2013Satisfaction of charge 43 in full (3 pages)
26 April 2013Satisfaction of charge 50 in full (3 pages)
26 April 2013Satisfaction of charge 35 in full (3 pages)
26 April 2013Satisfaction of charge 44 in full (3 pages)
26 April 2013Satisfaction of charge 30 in full (3 pages)
26 April 2013Satisfaction of charge 29 in full (3 pages)
26 April 2013Satisfaction of charge 46 in full (3 pages)
26 April 2013Satisfaction of charge 44 in full (3 pages)
26 April 2013Satisfaction of charge 2 in full (3 pages)
26 April 2013Satisfaction of charge 53 in full (3 pages)
26 April 2013Satisfaction of charge 38 in full (3 pages)
26 April 2013Satisfaction of charge 38 in full (3 pages)
26 April 2013Satisfaction of charge 34 in full (3 pages)
26 April 2013Satisfaction of charge 2 in full (3 pages)
26 April 2013Satisfaction of charge 42 in full (3 pages)
26 April 2013Satisfaction of charge 39 in full (3 pages)
26 April 2013Satisfaction of charge 55 in full (3 pages)
26 April 2013Satisfaction of charge 51 in full (3 pages)
26 April 2013Satisfaction of charge 49 in full (3 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 May 2012Full accounts made up to 31 October 2011 (20 pages)
29 May 2012Full accounts made up to 31 October 2011 (20 pages)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 May 2011Full accounts made up to 31 October 2010 (23 pages)
25 May 2011Full accounts made up to 31 October 2010 (23 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 May 2010Termination of appointment of Baldev Ladhar as a director (1 page)
24 May 2010Termination of appointment of Baldev Ladhar as a director (1 page)
6 May 2010Particulars of a mortgage or charge / charge no: 57 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 58 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 57 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 58 (8 pages)
1 April 2010Full accounts made up to 27 December 2008 (23 pages)
1 April 2010Full accounts made up to 31 October 2009 (23 pages)
1 April 2010Full accounts made up to 27 December 2008 (23 pages)
1 April 2010Full accounts made up to 31 October 2009 (23 pages)
2 November 2009Director's details changed for Bhupinder Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Baldev Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bhupinder Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Bhagwant Kaur Ladhar on 2 November 2009 (1 page)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Bhagwant Kaur Ladhar on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mandeep Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mandeep Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Bhagwant Kaur Ladhar on 2 November 2009 (1 page)
2 November 2009Director's details changed for Baldev Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Baldev Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mandeep Singh Ladhar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bhupinder Singh Ladhar on 2 November 2009 (2 pages)
28 May 2009Full accounts made up to 29 December 2007 (22 pages)
28 May 2009Full accounts made up to 29 December 2007 (22 pages)
3 April 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
3 April 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
30 January 2009Return made up to 20/10/08; full list of members (4 pages)
30 January 2009Return made up to 20/10/08; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
18 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
9 January 2008Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2008Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
23 November 2006Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(7 pages)
23 November 2006Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(7 pages)
16 March 2006Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2006Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
17 January 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
8 November 2004Return made up to 20/10/04; full list of members (7 pages)
8 November 2004Return made up to 20/10/04; full list of members (7 pages)
9 December 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Return made up to 20/10/02; full list of members (6 pages)
19 November 2002Return made up to 20/10/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
6 December 2001Return made up to 20/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2001Return made up to 20/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 July 2001Particulars of mortgage/charge (4 pages)
21 July 2001Particulars of mortgage/charge (4 pages)
15 December 2000Return made up to 20/10/00; full list of members (6 pages)
15 December 2000Return made up to 20/10/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Declaration of assistance for shares acquisition (4 pages)
11 August 2000Declaration of assistance for shares acquisition (4 pages)
21 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999Declaration of assistance for shares acquisition (6 pages)
20 December 1999Director resigned (1 page)
20 December 1999Declaration of assistance for shares acquisition (6 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 December 1999Director resigned (1 page)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Return made up to 20/10/99; full list of members (7 pages)
4 November 1999Return made up to 20/10/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997£ ic 10000/5000 28/10/97 £ sr 5000@1=5000 (1 page)
13 November 1997£ ic 10000/5000 28/10/97 £ sr 5000@1=5000 (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
3 November 1997Return made up to 20/10/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Return made up to 20/10/97; no change of members (4 pages)
31 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 October 1997Director resigned (1 page)
31 October 1997Memorandum and Articles of Association (14 pages)
31 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 October 1997Director resigned (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Memorandum and Articles of Association (14 pages)
1 November 1996Return made up to 20/10/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Return made up to 20/10/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Return made up to 20/10/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Return made up to 20/10/95; no change of members (4 pages)
14 September 1995Particulars of mortgage/charge (8 pages)
14 September 1995Particulars of mortgage/charge (8 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 March 1987Accounts for a small company made up to 31 December 1985 (4 pages)
16 March 1987Return made up to 07/11/86; full list of members (4 pages)
27 June 1986Director resigned (2 pages)
27 June 1986Director resigned (2 pages)
13 April 1982Incorporation (17 pages)
13 April 1982Incorporation (17 pages)