Company NameThe Welfare Dwellings Trust Limited
DirectorsAntony Lewis Pierce and Paul Trevor Barber
Company StatusActive
Company Number02339435
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Secretary NameMr Jack Hyams
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address110 Southfield Avenue
Watford
Hertfordshire
WD2 4DU
Secretary NameMatthew Hensher
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 March 2008)
RoleSecretary
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NameMr Simon Little
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address4 Yeates Close
Off Byford Way
Winslow
Buckinghamshire
MK18 3RH
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarston Manor
Harston
Cambridge
CB2 5NT
Director NameDavid Michael Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 2008)
RoleProperty Manager
Correspondence Address11 Preston Road
Bedford
Bedfordshire
MK40 4DU
Secretary NameMr John Edward Caves
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameSusan Ann Burgess
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(19 years, 12 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Tyburn Lane
Pulloxhill
Bedfordshire
MK45 5HG
Director NameNigel Trewren Hare Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(19 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2016)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSalisbury House Room 9 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSalisbury House Room 9 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ

Contact

Telephone020 77244445
Telephone regionLondon

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.8m at £1Sovereign Reversions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,010,000
Gross Profit£315,000
Net Worth£12,271,000
Cash£17,000
Current Liabilities£3,201,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

29 January 1995Delivered on: 7 February 1995
Satisfied on: 24 May 2003
Persons entitled: Tsb Bank PLC

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
13 November 1992Delivered on: 26 November 1992
Satisfied on: 21 November 2007
Persons entitled: Tsb 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: 18 east nelson st and various properties as detailed on form 395 and schedule attached.
Fully Satisfied
10 March 1992Delivered on: 24 March 1992
Satisfied on: 16 May 1995
Persons entitled: Barclays 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: 48 bermuda rd;5 tenlons rd;8 & 21 ludford rd,12 rowan rd;9 springhill rd, camphill,warwickshire. Wk 337916.
Fully Satisfied
29 August 1991Delivered on: 6 September 1991
Satisfied on: 2 February 1993
Persons entitled: Barclays 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: All that P0IECE or parcel of land situate and known as numbers 18 east nelson street and numbers 1,2,3,9 and 10 stamford st., Heanar, derbyshire as comprised in a transfer dated 15TH august 1991.
Fully Satisfied
26 June 1991Delivered on: 3 July 1991
Satisfied on: 2 February 1993
Persons entitled: Barclays 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: 35 pemberton street, rushden, northamptonshire t/n nn 129427.
Fully Satisfied
26 June 1991Delivered on: 3 July 1991
Satisfied on: 21 November 2007
Persons entitled: Barclays 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: 47, kaig street derby derbyshire. T/n dy 208968.
Fully Satisfied
11 August 2011Delivered on: 26 August 2011
Satisfied on: 11 August 2012
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 25 hardie street alexandria t/no. DMB48850 see image for full details.
Fully Satisfied
7 June 1991Delivered on: 25 June 1991
Satisfied on: 2 February 1993
Persons entitled: Barclays 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: 156 ivy bank main road, baxterley, warwickshire.
Fully Satisfied
13 May 2008Delivered on: 31 May 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 albert gardens, clacton-on-sea t/no EX582603, 25 alwen drive, bagilt, flintshire t/no WA355811, alea, bryn amlwg close, princetown, tredegar, caerphilly t/no CYM327461 for details of further property charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 September 2005Delivered on: 27 September 2005
Satisfied on: 19 March 2008
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 f/h property being 6 brighton road horsham court horsham west sussex, t/n wsx 131146,. 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
13 December 2002Delivered on: 14 December 2002
Satisfied on: 14 March 2008
Persons entitled: Charles Arthur Overland and Marie Bridget Overland

Classification: Legal charge
Secured details: £27,140.76 due or to become due from the company to the chargee.
Particulars: 10 spells close southminster maldon essex CM0 7AJ.
Fully Satisfied
7 June 1991Delivered on: 25 June 1991
Satisfied on: 3 March 1993
Persons entitled: Barclays 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: 48, bermuda road, 5 tenlons road, 8 and 21 ludford road, 12, rowan road, 9, spring hill road, nuneaton warwickshire.
Fully Satisfied
3 December 2001Delivered on: 7 December 2001
Satisfied on: 14 March 2008
Persons entitled: Frederick Charles Wincott

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 8 of a lease of even date.
Particulars: 2 crandon walk southdowns south darenth kent DA4 9LZ title number k 822777.
Fully Satisfied
6 July 2001Delivered on: 11 July 2001
Satisfied on: 19 March 2008
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 f/h property k/a former swanage grammar school northbrook road swanage dorset t/n DT248699. 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
26 January 2001Delivered on: 10 February 2001
Satisfied on: 24 May 2003
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: Plot 13 appledore,southdowns village south darenth kent. 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
26 January 2001Delivered on: 10 February 2001
Satisfied on: 24 May 2003
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: Plot 15,appledore,southdowns village,south darewent,kent. 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 February 2000Delivered on: 12 February 2000
Satisfied on: 20 January 2010
Persons entitled: Norley Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clauses 2.5 and 2.6 of a transfer of even date.
Particulars: Land being part of great pen wood east woodhay hampshire t/no: HP61879.
Fully Satisfied
5 August 1997Delivered on: 8 August 1997
Satisfied on: 21 November 2007
Persons entitled: Lazard Brothers & Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 platts lane hampstead in the london borough of camden.
Fully Satisfied
31 January 1997Delivered on: 6 February 1997
Satisfied on: 17 September 1998
Persons entitled: Hazelville Limited

Classification: Charge of whole
Secured details: £132,000 due from the company to the chargee under the terms of this charge of whole.
Particulars: 64 york road new barnet london borough of barnet.
Fully Satisfied
30 September 1996Delivered on: 4 October 1996
Satisfied on: 21 November 2007
Persons entitled: Tsb 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: 16 fairmead crescent barnet t/no ngl 734248.
Fully Satisfied
18 March 1996Delivered on: 20 March 1996
Satisfied on: 21 November 2007
Persons entitled: Lazard Brothers & Co., Limited

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-no.6 Brighton road horsham west sussex t/n-WSX131146 and any part or parts thereof including all rights from time to time attached or appurtenant thereto and all buildings and fixtures from time to time therein or thereon.
Fully Satisfied
6 February 1996Delivered on: 22 February 1996
Satisfied on: 21 November 2007
Persons entitled: Hazelville Limited

Classification: Charge of whole
Secured details: £189,814.40 due from the company to the chargee under the terms of this debenture.
Particulars: 8 kingfisher court buckingham/wycombe t/n-BM145640. 23 kingfisher court buckingham/wycombe t/n-145331. 24 kingfisher court buckingham/wycombe t/n-BM150264. See the mortgage charge document for full details.
Fully Satisfied
7 June 1991Delivered on: 25 June 1991
Satisfied on: 2 February 1993
Persons entitled: Barclays 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: 46, keenan drive, 6 and 18 paynor crescent 8 and 27 mavor drive, bedworth warwickshire.
Fully Satisfied
20 September 2021Delivered on: 24 September 2021
Persons entitled: Situs Asset Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 24 largo place, glasgow G51 4TN, being the subjects registered in the land register of scotland under title number GLA132931.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 34 markham road, langold, worksop, S81 9SD (title number: NT331656). For more details of real property charged please refer to the instrument.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 12 harcroft avenue, douglas, I.O.M. IM2 1 pb with registered title number 52-00832. for more details of real property charged please refer to the instrument.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The 10% share in the real property specified in the instrument known as 34 peel road, douglas, isle of man IM1 4LY with registered title number 53-02588. for more details of real property charged please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in the subjects known as 24 largo place, glasgow, G51 4TN and registered in the land register of scotland under title number GLA132931. For more details please refer to the instrument.
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor's whole right, title and interest, present and future, in the subjects known as 34 murrayfield terrace, blackburn, bathgate, EH47 7DE and registered in the land register of scotland under title number WLN42746. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Amongst others, alea, bryn amlwg close, princetown, tredegar NP22 3AB. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land subject to the legal charge is 34 peel road, douglas, isle of man.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 11 October 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: The additional property, 4 pleasant villas, caego, wrexham t/no CYM387237, flat 20 redwood house, church road, manchester t/no GM507953, flat 26 elizabeth house, elizabeth drive, banstead t/no SY764830, for further details of additional property charged please refer to form MG01, by way of fixed charge each of the following including all rights of enforcement of the same: interest in the purchase plans, all fixtures, plant machinery, all insurances, all causes of action and intellectual property.
Outstanding
6 March 2012Delivered on: 12 March 2012
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: Churchill way mitcheldean t/no GR93247 (for further details of property charged please refer to form MG01) all fixtures,fittings,plant machienry manuals and other chattels see image for full details.
Outstanding
23 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: For details of additional property charged please refer to form MG01. Each chargors interest in the purchase plans in relation to the additional property all fixtures fittings plant machinery and other chattels all easements and other rights by way of security assignment all insurances all causes of action and all intellectual property see image for full details.
Outstanding
8 November 2011Delivered on: 10 November 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: Swn-aderyn, broughton park, great broughton, cockermouth t/no CU191166, 43A highlands, potterne, devizes t/no WT272537, the bungalow, 1A leda avenue, enfield t/no NGL311160 (for details of further additional properties, please refer to the form MG01); the purchase plans, all fixtures, plant, machinery, licences and other rights, all insurances, intellectual property. See image for full details.
Outstanding
12 October 2011Delivered on: 17 October 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional property being 1 beverley close addlestone t/no SY504929,2 dan drive faversham t/no K683194,2 elm court newlands crescent east grinstead t/no WSX229229 (for further details of additional property please refer to form MG01) fixed charge each chargor's interest in the purchase plans,all fixtures fittings plant machinery,manuals and other chattels see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 34 murrayfield terrace blackburn bathgate t/no. WLN42746 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 24 largo place glasgow t/no. GLA132931 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The northeast most flatted dwelling on the first floor k/a 19/4 stenhouse avenue west edinburgh t/no. MID119751 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Standard security over the subjects k/a the northeast most flatted dwelling on the first floor k/a 19/4 stenhouse avenue west edinburgh t/no. MID119751 see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Standard security over 24 drumcarn drive milngavie t/n DMB13268, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 24 drumcarn drive milngavie t/n DMB13268, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Standard security over kilvian lodge brora t/n STH2176, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Kilvian lodge brora t/n STH2176, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Standard security over 96 craigbeath court cowdenbeath t/n FFE24627, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 96 craigbeath court cowdenbeath t/n FFE24627, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Standard security over 363 cameron crescent bonnyrigg t/n MID71340, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 363 cameron crescent bonnyrigg t/n MID71340, see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: Standard security over 61 forthill drive broughty ferry t/n ANG52127 see image for full details.
Outstanding
11 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties

Classification: Standard security executed on 22 july 2011
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: 61 forthill drive broughty ferry dundee t/n ANG52127, see image for full details.
Outstanding
25 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Assignation in security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title and interest in and to the properties and the trust properties see image for full details.
Outstanding
25 July 2011Delivered on: 29 July 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
6 April 2023Satisfaction of charge 023394350050 in full (1 page)
11 January 2023Full accounts made up to 30 September 2022 (20 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
30 March 2022Satisfaction of charge 023394350048 in full (1 page)
30 March 2022Satisfaction of charge 023394350046 in full (1 page)
30 March 2022Satisfaction of charge 023394350049 in full (1 page)
3 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page)
2 March 2022Change of details for Sovereign Reversions Limited as a person with significant control on 1 March 2022 (2 pages)
20 January 2022Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page)
29 December 2021Full accounts made up to 30 September 2021 (20 pages)
11 November 2021Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages)
11 November 2021Change of details for Sovereign Reversions Limited as a person with significant control on 1 November 2021 (2 pages)
5 November 2021Satisfaction of charge 023394350045 in full (1 page)
5 November 2021Satisfaction of charge 023394350047 in full (1 page)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
24 September 2021Registration of charge 023394350053, created on 20 September 2021 (21 pages)
23 September 2021Registration of charge 023394350052, created on 13 September 2021 (106 pages)
23 September 2021Registration of charge 023394350050, created on 13 September 2021 (15 pages)
23 September 2021Registration of charge 023394350051, created on 13 September 2021 (15 pages)
5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (17 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 September 2019 (18 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 September 2018 (17 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
25 June 2018Accounts for a small company made up to 30 September 2017 (18 pages)
30 January 2018Satisfaction of charge 24 in full (1 page)
30 January 2018Satisfaction of charge 32 in full (1 page)
30 January 2018Satisfaction of charge 29 in full (1 page)
30 January 2018Satisfaction of charge 39 in full (1 page)
29 January 2018Satisfaction of charge 40 in full (2 pages)
29 January 2018Satisfaction of charge 43 in full (1 page)
29 January 2018Satisfaction of charge 27 in full (1 page)
29 January 2018Satisfaction of charge 41 in full (2 pages)
29 January 2018Satisfaction of charge 37 in full (1 page)
29 January 2018Satisfaction of charge 26 in full (1 page)
29 January 2018Satisfaction of charge 36 in full (1 page)
29 January 2018Satisfaction of charge 33 in full (1 page)
29 January 2018Satisfaction of charge 44 in full (2 pages)
29 January 2018Satisfaction of charge 30 in full (1 page)
29 January 2018Satisfaction of charge 34 in full (1 page)
29 January 2018Satisfaction of charge 25 in full (1 page)
29 January 2018Satisfaction of charge 42 in full (2 pages)
29 January 2018Satisfaction of charge 23 in full (1 page)
29 January 2018Satisfaction of charge 31 in full (1 page)
29 January 2018Satisfaction of charge 28 in full (1 page)
29 January 2018Satisfaction of charge 35 in full (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
7 September 2017Change of details for Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages)
7 September 2017Change of details for Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages)
19 July 2017Registration of charge 023394350049, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 023394350048, created on 14 July 2017 (11 pages)
19 July 2017Registration of charge 023394350048, created on 14 July 2017 (11 pages)
19 July 2017Registration of charge 023394350049, created on 17 July 2017 (11 pages)
17 July 2017Registration of charge 023394350045, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 023394350047, created on 5 July 2017 (73 pages)
17 July 2017Registration of charge 023394350046, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 023394350046, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 023394350047, created on 5 July 2017 (73 pages)
17 July 2017Registration of charge 023394350045, created on 5 July 2017 (22 pages)
6 July 2017Appointment of Mr Ashish Kashyap as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Gary Dixon as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Ashish Kashyap as a director on 5 July 2017 (2 pages)
6 July 2017Registered office address changed from Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Mark William Broadhead as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Mark William Broadhead as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
6 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
6 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
6 July 2017Termination of appointment of Gary Dixon as a director on 5 July 2017 (1 page)
6 July 2017Registered office address changed from Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 6 July 2017 (1 page)
5 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 June 2016Appointment of Mr Mark William Broadhead as a director on 17 March 2016 (2 pages)
22 June 2016Appointment of Mr Mark William Broadhead as a director on 17 March 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
9 March 2016Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages)
25 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,751,000
(14 pages)
25 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,751,000
(14 pages)
22 January 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
3 December 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ on 3 December 2015 (2 pages)
28 August 2015Change of accounting reference date (3 pages)
28 August 2015Change of accounting reference date (3 pages)
17 July 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 20-22 Bedford Row London WC1R 4JS on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 20-22 Bedford Row London WC1R 4JS on 17 July 2015 (2 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,751,000
(5 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,751,000
(5 pages)
3 June 2014Part of the property or undertaking has been released from charge 23 (5 pages)
3 June 2014Part of the property or undertaking has been released from charge 23 (5 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
16 January 2014Accounts made up to 30 September 2013 (14 pages)
16 January 2014Accounts made up to 30 September 2013 (14 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,751,000
(6 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,751,000
(6 pages)
16 January 2013Accounts made up to 30 September 2012 (15 pages)
16 January 2013Accounts made up to 30 September 2012 (15 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 44 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 44 (9 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
24 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages)
24 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 43 (10 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 43 (10 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
26 January 2012Accounts made up to 30 September 2011 (16 pages)
26 January 2012Accounts made up to 30 September 2011 (16 pages)
2 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
2 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 39 (12 pages)
26 August 2011Duplicate mortgage certificatecharge no:25 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 35 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 37 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 39 (12 pages)
26 August 2011Duplicate mortgage certificatecharge no:25 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 36 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 36 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 37 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 38 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 35 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 38 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 31 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 33 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 26 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 32 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 34 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 29 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 32 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 30 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 25 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 25 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 27 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 26 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 34 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 33 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 31 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 28 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 29 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 30 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 27 (12 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 28 (12 pages)
16 August 2011Section 519 (1 page)
16 August 2011Section 519 (1 page)
11 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 5,751,000
(4 pages)
11 August 2011Auditor resignation (1 page)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2011Auditor resignation (1 page)
11 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 5,751,000
(4 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 23 (32 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 23 (32 pages)
10 June 2011Termination of appointment of Rupert Pearce Gould as a director (1 page)
10 June 2011Termination of appointment of Rupert Pearce Gould as a director (1 page)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 February 2011Termination of appointment of Susan Burgess as a director (1 page)
7 February 2011Termination of appointment of Simon Little as a director (1 page)
7 February 2011Termination of appointment of Susan Burgess as a director (1 page)
7 February 2011Termination of appointment of Simon Little as a director (1 page)
26 January 2011Accounts made up to 30 April 2010 (16 pages)
26 January 2011Accounts made up to 30 April 2010 (16 pages)
2 December 2010Termination of appointment of Nigel Hare Scott as a director (2 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Appointment of Graham Sidwell as a director (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Termination of appointment of Nigel Hare Scott as a director (2 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Appointment of Graham Sidwell as a director (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
29 October 2010Termination of appointment of Graeme Marshall as a director (1 page)
29 October 2010Termination of appointment of Graeme Marshall as a director (1 page)
28 October 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
6 April 2010Accounts made up to 30 April 2009 (15 pages)
6 April 2010Accounts made up to 30 April 2009 (15 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 April 2009Accounting reference date extended from 19/03/2009 to 30/04/2009 (1 page)
2 April 2009Accounting reference date extended from 19/03/2009 to 30/04/2009 (1 page)
25 March 2009Accounts made up to 19 March 2008 (14 pages)
25 March 2009Accounts made up to 19 March 2008 (14 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed nigel trewren hare scott (3 pages)
23 February 2009Director appointed nigel trewren hare scott (3 pages)
18 December 2008Return made up to 30/11/08; full list of members (6 pages)
18 December 2008Return made up to 30/11/08; full list of members (6 pages)
17 December 2008Appointment terminated director paul hensher (1 page)
17 December 2008Appointment terminated director david taylor (1 page)
17 December 2008Appointment terminated secretary matthew hensher (1 page)
17 December 2008Appointment terminated director paul hensher (1 page)
17 December 2008Appointment terminated secretary matthew hensher (1 page)
17 December 2008Appointment terminated director david taylor (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
21 May 2008Registered office changed on 21/05/2008 from 21 dorset square london NW1 6QG (1 page)
21 May 2008Registered office changed on 21/05/2008 from 21 dorset square london NW1 6QG (1 page)
20 May 2008Accounts made up to 31 May 2007 (11 pages)
20 May 2008Accounts made up to 31 May 2007 (11 pages)
23 April 2008Accounting reference date shortened from 31/05/2008 to 19/03/2008 (1 page)
23 April 2008Accounting reference date shortened from 31/05/2008 to 19/03/2008 (1 page)
7 April 2008Director appointed rupert anthony pearce gould (4 pages)
7 April 2008Director appointed rupert anthony pearce gould (4 pages)
31 March 2008Director appointed graeme calder walker marshall (3 pages)
31 March 2008Director appointed graeme calder walker marshall (3 pages)
28 March 2008Director appointed david michael taylor (3 pages)
28 March 2008Director appointed simon little (3 pages)
28 March 2008Secretary appointed john edward caves (2 pages)
28 March 2008Director appointed david michael taylor (3 pages)
28 March 2008Secretary appointed john edward caves (2 pages)
28 March 2008Director appointed simon little (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 30/11/07; full list of members (3 pages)
9 January 2008Return made up to 30/11/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Accounts made up to 31 May 2006 (11 pages)
27 March 2007Accounts made up to 31 May 2006 (11 pages)
18 December 2006Return made up to 30/11/06; full list of members (7 pages)
18 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 August 2006Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page)
14 August 2006Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page)
24 April 2006Accounts made up to 31 May 2005 (10 pages)
24 April 2006Accounts made up to 31 May 2005 (10 pages)
18 January 2006Return made up to 30/11/05; full list of members (7 pages)
18 January 2006Return made up to 30/11/05; full list of members (7 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
13 June 2005Accounts made up to 31 May 2004 (10 pages)
13 June 2005Accounts made up to 31 May 2004 (10 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 July 2003Accounts made up to 31 July 2002 (10 pages)
10 July 2003Accounts made up to 31 July 2002 (10 pages)
4 July 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
4 July 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
2 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 February 2002Return made up to 30/11/01; full list of members (7 pages)
2 February 2002Return made up to 30/11/01; full list of members (7 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (5 pages)
11 July 2001Particulars of mortgage/charge (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
1 June 2000Accounts made up to 31 July 1999 (6 pages)
1 June 2000Accounts made up to 31 July 1999 (6 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
26 November 1999Return made up to 30/11/99; full list of members (7 pages)
26 November 1999Return made up to 30/11/99; full list of members (7 pages)
23 May 1999Accounts made up to 31 July 1998 (6 pages)
23 May 1999Accounts made up to 31 July 1998 (6 pages)
19 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Accounts made up to 31 July 1997 (6 pages)
2 June 1998Accounts made up to 31 July 1997 (6 pages)
6 February 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997Registered office changed on 18/07/97 from: 20 great western road london W9 3NN (1 page)
18 July 1997Registered office changed on 18/07/97 from: 20 great western road london W9 3NN (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
30 January 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
2 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (5 pages)
22 February 1996Particulars of mortgage/charge (5 pages)
22 December 1995Return made up to 30/11/95; no change of members (4 pages)
22 December 1995Return made up to 30/11/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
21 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 July 1994Secretary resigned;new secretary appointed (2 pages)
7 July 1994Secretary resigned;new secretary appointed (2 pages)
1 December 1993Return made up to 30/11/93; no change of members (4 pages)
1 December 1993Return made up to 30/11/93; no change of members (4 pages)
3 March 1993Declaration of satisfaction of mortgage/charge (1 page)
3 March 1993Declaration of satisfaction of mortgage/charge (1 page)
2 February 1993Declaration of satisfaction of mortgage/charge (1 page)
2 February 1993Declaration of satisfaction of mortgage/charge (1 page)
2 February 1993Declaration of satisfaction of mortgage/charge (1 page)
2 February 1993Declaration of satisfaction of mortgage/charge (1 page)
22 December 1992Return made up to 30/11/92; full list of members (5 pages)
22 December 1992Return made up to 30/11/92; full list of members (5 pages)
26 November 1992Particulars of mortgage/charge (4 pages)
26 November 1992Particulars of mortgage/charge (4 pages)
24 March 1992Particulars of mortgage/charge (3 pages)
24 March 1992Particulars of mortgage/charge (3 pages)
28 February 1992Director resigned (2 pages)
28 February 1992Director resigned (2 pages)
15 February 1992Return made up to 25/01/92; full list of members (5 pages)
15 February 1992Return made up to 25/01/92; full list of members (5 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
16 August 1991Return made up to 25/05/91; full list of members (7 pages)
16 August 1991Compulsory strike-off action has been discontinued (1 page)
16 August 1991Ad 30/01/89-22/12/90 £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 1991Compulsory strike-off action has been discontinued (1 page)
16 August 1991Return made up to 25/05/91; full list of members (7 pages)
16 August 1991Ad 30/01/89-22/12/90 £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
24 February 1989Registered office changed on 24/02/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
24 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
24 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
24 February 1989Registered office changed on 24/02/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
25 January 1989Incorporation (13 pages)
25 January 1989Incorporation (13 pages)