The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Paul David Hensher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dorset Square London NW1 6QG |
Secretary Name | Mr Jack Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 110 Southfield Avenue Watford Hertfordshire WD2 4DU |
Secretary Name | Matthew Hensher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 March 2008) |
Role | Secretary |
Correspondence Address | 21 Dorset Square London NW1 6QG |
Director Name | Mr Simon Little |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 4 Yeates Close Off Byford Way Winslow Buckinghamshire MK18 3RH |
Director Name | Mr Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harston Manor Harston Cambridge CB2 5NT |
Director Name | David Michael Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 2008) |
Role | Property Manager |
Correspondence Address | 11 Preston Road Bedford Bedfordshire MK40 4DU |
Secretary Name | Mr John Edward Caves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Northill Road Cople Bedford Bedfordshire MK44 3TU |
Director Name | Susan Ann Burgess |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(19 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Tyburn Lane Pulloxhill Bedfordshire MK45 5HG |
Director Name | Nigel Trewren Hare Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Staffords Churchgate Street Old Harlow Essex CM17 0JR |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Mark William Broadhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Telephone | 020 77244445 |
---|---|
Telephone region | London |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
5.8m at £1 | Sovereign Reversions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,010,000 |
Gross Profit | £315,000 |
Net Worth | £12,271,000 |
Cash | £17,000 |
Current Liabilities | £3,201,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
29 January 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2011 | Delivered 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 1991 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
27 September 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
6 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Satisfaction of charge 023394350050 in full (1 page) |
11 January 2023 | Full accounts made up to 30 September 2022 (20 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
30 March 2022 | Satisfaction of charge 023394350048 in full (1 page) |
30 March 2022 | Satisfaction of charge 023394350046 in full (1 page) |
30 March 2022 | Satisfaction of charge 023394350049 in full (1 page) |
3 March 2022 | Registered 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 2022 | Change of details for Sovereign Reversions Limited as a person with significant control on 1 March 2022 (2 pages) |
20 January 2022 | Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 September 2021 (20 pages) |
11 November 2021 | Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages) |
11 November 2021 | Change of details for Sovereign Reversions Limited as a person with significant control on 1 November 2021 (2 pages) |
5 November 2021 | Satisfaction of charge 023394350045 in full (1 page) |
5 November 2021 | Satisfaction of charge 023394350047 in full (1 page) |
4 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
2 November 2021 | Registered 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 2021 | Registration of charge 023394350053, created on 20 September 2021 (21 pages) |
23 September 2021 | Registration of charge 023394350052, created on 13 September 2021 (106 pages) |
23 September 2021 | Registration of charge 023394350050, created on 13 September 2021 (15 pages) |
23 September 2021 | Registration of charge 023394350051, created on 13 September 2021 (15 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (17 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 September 2019 (18 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 September 2018 (17 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
25 June 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
30 January 2018 | Satisfaction of charge 24 in full (1 page) |
30 January 2018 | Satisfaction of charge 32 in full (1 page) |
30 January 2018 | Satisfaction of charge 29 in full (1 page) |
30 January 2018 | Satisfaction of charge 39 in full (1 page) |
29 January 2018 | Satisfaction of charge 40 in full (2 pages) |
29 January 2018 | Satisfaction of charge 43 in full (1 page) |
29 January 2018 | Satisfaction of charge 27 in full (1 page) |
29 January 2018 | Satisfaction of charge 41 in full (2 pages) |
29 January 2018 | Satisfaction of charge 37 in full (1 page) |
29 January 2018 | Satisfaction of charge 26 in full (1 page) |
29 January 2018 | Satisfaction of charge 36 in full (1 page) |
29 January 2018 | Satisfaction of charge 33 in full (1 page) |
29 January 2018 | Satisfaction of charge 44 in full (2 pages) |
29 January 2018 | Satisfaction of charge 30 in full (1 page) |
29 January 2018 | Satisfaction of charge 34 in full (1 page) |
29 January 2018 | Satisfaction of charge 25 in full (1 page) |
29 January 2018 | Satisfaction of charge 42 in full (2 pages) |
29 January 2018 | Satisfaction of charge 23 in full (1 page) |
29 January 2018 | Satisfaction of charge 31 in full (1 page) |
29 January 2018 | Satisfaction of charge 28 in full (1 page) |
29 January 2018 | Satisfaction of charge 35 in full (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
12 September 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
11 September 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
7 September 2017 | Change of details for Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages) |
7 September 2017 | Change of details for Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages) |
19 July 2017 | Registration of charge 023394350049, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 023394350048, created on 14 July 2017 (11 pages) |
19 July 2017 | Registration of charge 023394350048, created on 14 July 2017 (11 pages) |
19 July 2017 | Registration of charge 023394350049, created on 17 July 2017 (11 pages) |
17 July 2017 | Registration of charge 023394350045, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 023394350047, created on 5 July 2017 (73 pages) |
17 July 2017 | Registration of charge 023394350046, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 023394350046, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 023394350047, created on 5 July 2017 (73 pages) |
17 July 2017 | Registration of charge 023394350045, created on 5 July 2017 (22 pages) |
6 July 2017 | Appointment of Mr Ashish Kashyap as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Gary Dixon as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Ashish Kashyap as a director on 5 July 2017 (2 pages) |
6 July 2017 | Registered 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 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Mark William Broadhead as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Mark William Broadhead as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
6 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 July 2017 | Termination of appointment of Gary Dixon as a director on 5 July 2017 (1 page) |
6 July 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
22 June 2016 | Appointment of Mr Mark William Broadhead as a director on 17 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr Mark William Broadhead as a director on 17 March 2016 (2 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2016 | Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Change of accounting reference date (3 pages) |
28 August 2015 | Change of accounting reference date (3 pages) |
17 July 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 June 2014 | Part of the property or undertaking has been released from charge 23 (5 pages) |
3 June 2014 | Part of the property or undertaking has been released from charge 23 (5 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
16 January 2014 | Accounts made up to 30 September 2013 (14 pages) |
16 January 2014 | Accounts made up to 30 September 2013 (14 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 January 2013 | Accounts made up to 30 September 2012 (15 pages) |
16 January 2013 | Accounts made up to 30 September 2012 (15 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
9 July 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
26 January 2012 | Accounts made up to 30 September 2011 (16 pages) |
26 January 2012 | Accounts made up to 30 September 2011 (16 pages) |
2 December 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 39 (12 pages) |
26 August 2011 | Duplicate mortgage certificatecharge no:25 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 35 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 37 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 39 (12 pages) |
26 August 2011 | Duplicate mortgage certificatecharge no:25 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 36 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 36 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 37 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 38 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 35 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 38 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 31 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 33 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 26 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 32 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 34 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 29 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 32 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 30 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 25 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 25 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 27 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 26 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 34 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 33 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 31 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 28 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 29 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 30 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 27 (12 pages) |
25 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 28 (12 pages) |
16 August 2011 | Section 519 (1 page) |
16 August 2011 | Section 519 (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 August 2011 | Auditor resignation (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Auditor resignation (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 August 2011 | Resolutions
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 23 (32 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 23 (32 pages) |
10 June 2011 | Termination of appointment of Rupert Pearce Gould as a director (1 page) |
10 June 2011 | Termination of appointment of Rupert Pearce Gould as a director (1 page) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 February 2011 | Termination of appointment of Susan Burgess as a director (1 page) |
7 February 2011 | Termination of appointment of Simon Little as a director (1 page) |
7 February 2011 | Termination of appointment of Susan Burgess as a director (1 page) |
7 February 2011 | Termination of appointment of Simon Little as a director (1 page) |
26 January 2011 | Accounts made up to 30 April 2010 (16 pages) |
26 January 2011 | Accounts made up to 30 April 2010 (16 pages) |
2 December 2010 | Termination of appointment of Nigel Hare Scott as a director (2 pages) |
2 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
2 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
2 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
2 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
2 December 2010 | Appointment of Paul Barber as a director (3 pages) |
2 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
2 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
2 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Nigel Hare Scott as a director (2 pages) |
2 December 2010 | Appointment of Paul Barber as a director (3 pages) |
2 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Termination of appointment of Graeme Marshall as a director (1 page) |
29 October 2010 | Termination of appointment of Graeme Marshall as a director (1 page) |
28 October 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages) |
6 April 2010 | Accounts made up to 30 April 2009 (15 pages) |
6 April 2010 | Accounts made up to 30 April 2009 (15 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 April 2009 | Accounting reference date extended from 19/03/2009 to 30/04/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 19/03/2009 to 30/04/2009 (1 page) |
25 March 2009 | Accounts made up to 19 March 2008 (14 pages) |
25 March 2009 | Accounts made up to 19 March 2008 (14 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
23 February 2009 | Director appointed nigel trewren hare scott (3 pages) |
23 February 2009 | Director appointed nigel trewren hare scott (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
17 December 2008 | Appointment terminated director paul hensher (1 page) |
17 December 2008 | Appointment terminated director david taylor (1 page) |
17 December 2008 | Appointment terminated secretary matthew hensher (1 page) |
17 December 2008 | Appointment terminated director paul hensher (1 page) |
17 December 2008 | Appointment terminated secretary matthew hensher (1 page) |
17 December 2008 | Appointment terminated director david taylor (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 21 dorset square london NW1 6QG (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 21 dorset square london NW1 6QG (1 page) |
20 May 2008 | Accounts made up to 31 May 2007 (11 pages) |
20 May 2008 | Accounts made up to 31 May 2007 (11 pages) |
23 April 2008 | Accounting reference date shortened from 31/05/2008 to 19/03/2008 (1 page) |
23 April 2008 | Accounting reference date shortened from 31/05/2008 to 19/03/2008 (1 page) |
7 April 2008 | Director appointed rupert anthony pearce gould (4 pages) |
7 April 2008 | Director appointed rupert anthony pearce gould (4 pages) |
31 March 2008 | Director appointed graeme calder walker marshall (3 pages) |
31 March 2008 | Director appointed graeme calder walker marshall (3 pages) |
28 March 2008 | Director appointed david michael taylor (3 pages) |
28 March 2008 | Director appointed simon little (3 pages) |
28 March 2008 | Secretary appointed john edward caves (2 pages) |
28 March 2008 | Director appointed david michael taylor (3 pages) |
28 March 2008 | Secretary appointed john edward caves (2 pages) |
28 March 2008 | Director appointed simon little (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Accounts made up to 31 May 2006 (11 pages) |
27 March 2007 | Accounts made up to 31 May 2006 (11 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page) |
24 April 2006 | Accounts made up to 31 May 2005 (10 pages) |
24 April 2006 | Accounts made up to 31 May 2005 (10 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
13 June 2005 | Accounts made up to 31 May 2004 (10 pages) |
13 June 2005 | Accounts made up to 31 May 2004 (10 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
1 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 July 2003 | Accounts made up to 31 July 2002 (10 pages) |
10 July 2003 | Accounts made up to 31 July 2002 (10 pages) |
4 July 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
4 July 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
11 July 2001 | Particulars of mortgage/charge (5 pages) |
11 July 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
1 June 2000 | Accounts made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts made up to 31 July 1999 (6 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
23 May 1999 | Accounts made up to 31 July 1998 (6 pages) |
23 May 1999 | Accounts made up to 31 July 1998 (6 pages) |
19 November 1998 | Return made up to 30/11/98; no change of members
|
19 November 1998 | Return made up to 30/11/98; no change of members
|
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Accounts made up to 31 July 1997 (6 pages) |
2 June 1998 | Accounts made up to 31 July 1997 (6 pages) |
6 February 1998 | Return made up to 30/11/97; no change of members
|
6 February 1998 | Return made up to 30/11/97; no change of members
|
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 20 great western road london W9 3NN (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 20 great western road london W9 3NN (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
30 January 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
2 January 1997 | Return made up to 30/11/96; full list of members
|
2 January 1997 | Return made up to 30/11/96; full list of members
|
5 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (5 pages) |
22 February 1996 | Particulars of mortgage/charge (5 pages) |
22 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
22 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
21 December 1994 | Return made up to 30/11/94; full list of members
|
21 December 1994 | Return made up to 30/11/94; full list of members
|
7 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1993 | Return made up to 30/11/93; no change of members (4 pages) |
1 December 1993 | Return made up to 30/11/93; no change of members (4 pages) |
3 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
22 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
26 November 1992 | Particulars of mortgage/charge (4 pages) |
26 November 1992 | Particulars of mortgage/charge (4 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
28 February 1992 | Director resigned (2 pages) |
28 February 1992 | Director resigned (2 pages) |
15 February 1992 | Return made up to 25/01/92; full list of members (5 pages) |
15 February 1992 | Return made up to 25/01/92; full list of members (5 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
16 August 1991 | Return made up to 25/05/91; full list of members (7 pages) |
16 August 1991 | Compulsory strike-off action has been discontinued (1 page) |
16 August 1991 | Ad 30/01/89-22/12/90 £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 1991 | Compulsory strike-off action has been discontinued (1 page) |
16 August 1991 | Return made up to 25/05/91; full list of members (7 pages) |
16 August 1991 | Ad 30/01/89-22/12/90 £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1991 | Particulars of mortgage/charge (3 pages) |
3 July 1991 | Particulars of mortgage/charge (3 pages) |
3 July 1991 | Particulars of mortgage/charge (3 pages) |
3 July 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
24 February 1989 | Registered office changed on 24/02/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
24 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
24 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
24 February 1989 | Registered office changed on 24/02/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
25 January 1989 | Incorporation (13 pages) |
25 January 1989 | Incorporation (13 pages) |