Company NameComfy Homes Limited
DirectorBaljit Singh
Company StatusActive
Company Number03256675
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameBaljinder Kaur
NationalityBritish
StatusCurrent
Appointed18 August 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCo Secretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
TS17 0YP
Director NameBaljit Singh
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2008(11 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameGurdev Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Secretary NameHarjinder Kaur Badyal
NationalityBritish
StatusResigned
Appointed24 October 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address56 Northern Road
Middlesbrough
Cleveland
TS5 4NS
Secretary NameSimran Kaur
NationalityBritish
StatusResigned
Appointed11 February 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address12 Farm Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RB
Director NameHarpal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 03 May 2001)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameBalwinder Kaur
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Cleveland
TS17 0YP
Director NameBaljinder Kaur
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 August 2003)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameBaljit Singh
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed18 August 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2006)
RoleCo Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Baljit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£198,380
Cash£298
Current Liabilities£1,619,976

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Charges

9 June 1997Delivered on: 10 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 king street south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 June 1997Delivered on: 10 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 queen street south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 June 1997Delivered on: 10 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 harcourt road south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 June 1997Delivered on: 10 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 king street south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 September 2007Delivered on: 26 September 2007
Persons entitled: Keystone Buy to Ley Mortgages LTD

Classification: Mortgage
Secured details: £62311 due or to become due from the company to.
Particulars: F/H property k/a 13 lamberd road middlesbrough fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage deed
Secured details: £64905.63 due or to become due from the company to.
Particulars: 15 lawrence street, darlington, fixed charge on all fixtures fittings plant and machinery and floating charge all other moveable plant machinery furniture equipment goods and other effects on the property.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage deed
Secured details: £77955.25 due or to become due from the company to.
Particulars: 59 grosvenor street, hartlepool, fixed charge all fixtures fittings plant and machinery and floating charge all other moveable plant machinery furniture equipment goods and other effects on the property.
Outstanding
9 June 1997Delivered on: 10 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 265/267 raby road hatlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 August 2007Delivered on: 30 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £63175.88 due or to become due from the company to.
Particulars: F/H property at 12 bedford street stockton on tees fixed charge on all fixtures fittings plant and machinery floating charge on all other moveable furniture equipment. See the mortgage charge document for full details.
Outstanding
28 August 2007Delivered on: 30 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £6670.50 due or to become due from the company to.
Particulars: F/H property at 4 lowthian road hartlepool fixed charge on all fixtures fittings plant machinery floating charge on all other moveable plant machinery furniture. See the mortgage charge document for full details.
Outstanding
23 August 2007Delivered on: 24 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £67500.25 due or to become due from the company to.
Particulars: 21 motherwell road, hartlepool. See the mortgage charge document for full details.
Outstanding
23 August 2007Delivered on: 24 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £64905.63 due or to become due from the company to.
Particulars: 4 mulgrave road, hartlepool. See the mortgage charge document for full details.
Outstanding
22 August 2007Delivered on: 23 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £52797.38 due or to become due from the company to.
Particulars: F/H property k/a 5 sydenham road hartlepool fixed charge on fixtures fittings plant machinery. See the mortgage charge document for full details.
Outstanding
22 August 2007Delivered on: 23 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £62743.44 due or to become due from the company to.
Particulars: F/H property at 2 warwick square darlington, fixed charge on all fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
21 August 2007Delivered on: 22 August 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £73,554.38 due or to become due from the company to.
Particulars: 2 macrae road hartlepool fixtures fittings plant machinery floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
14 March 2007Delivered on: 15 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66 front street haswell co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 January 2007Delivered on: 24 January 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 26 claremont street old hill warley cradley heath west midlands, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 August 2006Delivered on: 25 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 claremont street old hill cradley heath t/no WR24493. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 May 1997Delivered on: 3 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 peel street middlesbrough TS1 4DG. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 July 2006Delivered on: 20 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 12 cashs lane, coventry, w midlands fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 July 2006Delivered on: 20 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 17 st edmunds avenue, newcastle, staffs fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 July 2006Delivered on: 20 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 14 cash's lane, coventry, W. midlands fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
4 July 2006Delivered on: 6 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £63,750.00 due or to become due from the company to.
Particulars: 11 basildon green middlesborough cleveland by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
4 July 2006Delivered on: 6 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £326,340.00 due or to become due from the company to.
Particulars: 46 lambton court peterlee co durham by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
10 March 2006Delivered on: 21 March 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14 cashs lane, foleshill, coventry. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 March 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cashs lane foleshill coventry,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 bucknall new road hanley stoke on trent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 January 2006Delivered on: 21 January 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 edmunds avenue porthill newcastle under lyme. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 January 2006Delivered on: 19 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 rounds hill road bilston wolverhampton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 February 1997Delivered on: 14 March 1997
Persons entitled: Yorkshire 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: 14 holly street middle cleveland assigns of goodwill to the bank fixed charge the equipment & all fixtures fittings plant & machinery furniture & goods.
Outstanding
14 December 2005Delivered on: 16 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 wellington street, grimsby, north east lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 December 2005Delivered on: 10 December 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 wellington street, grimsby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 July 2002Delivered on: 8 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 46 lambton court peterlee. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 July 2001Delivered on: 27 July 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 denham green middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 July 2001Delivered on: 27 July 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 fordyce road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 June 2001Delivered on: 27 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 cameron road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 March 2000Delivered on: 27 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 99 tower green,middlesbrough TS2 1RD.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 March 2000Delivered on: 27 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 36 patterdale street,hartlepool TS25 1RQ.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 March 2000Delivered on: 27 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 21 lancelot street,hartlepool TS26 8QL.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 December 1998Delivered on: 12 January 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 21 brafferton street hartlepool.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 February 1997Delivered on: 14 March 1997
Persons entitled: Yorkshire 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: 4 teak street midlesbrough cleveland fixed charge assigns of goodwill to the bank fixed charge the equipment & all fixtures fittings plant & machinery furniture equipment & goods.
Outstanding
24 December 1998Delivered on: 12 January 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 75 challoner road hartlepool TS24 8HY.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 November 1997Delivered on: 6 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 patterdale street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 November 1997Delivered on: 13 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 tarren street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 August 1997Delivered on: 2 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 stockton road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 August 1997Delivered on: 23 August 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 basildon green middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 June 1997Delivered on: 2 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 jobson street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 June 1997Delivered on: 3 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 glebe road middlesborough.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 June 1997Delivered on: 24 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 st. Oswalds street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 June 1997Delivered on: 21 June 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 borrowdale street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 December 1996Delivered on: 13 December 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 December 1998Delivered on: 12 January 1999
Satisfied on: 4 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 26 monkton road hartlepool TS25 3RB.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

20 February 2013Receiver's abstract of receipts and payments to 8 March 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 8 March 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 1 February 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 11 February 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 1 February 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 11 February 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 1 February 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 8 March 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 4 November 2012 (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 4 November 2012 (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 4 November 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 31 August 2010 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 27 April 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 21 September 2010 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 27 April 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 29 October 2010 (4 pages)
3 August 2012Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 29 October 2010 (4 pages)
3 August 2012Receiver's abstract of receipts and payments to 31 August 2010 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 21 September 2010 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
26 May 2011Receiver's abstract of receipts and payments to 16 May 2011 (3 pages)
26 May 2011Notice of ceasing to act as receiver or manager (1 page)
26 May 2011Receiver's abstract of receipts and payments to 16 May 2011 (3 pages)
26 May 2011Notice of ceasing to act as receiver or manager (1 page)
9 May 2011Notice of ceasing to act as receiver or manager (2 pages)
9 May 2011Notice of ceasing to act as receiver or manager (2 pages)
9 May 2011Notice of ceasing to act as receiver or manager (2 pages)
9 May 2011Notice of ceasing to act as receiver or manager (2 pages)
18 March 2011Notice of ceasing to act as receiver or manager (2 pages)
18 March 2011Notice of ceasing to act as receiver or manager (2 pages)
2 March 2011Notice of ceasing to act as receiver or manager (2 pages)
2 March 2011Notice of ceasing to act as receiver or manager (2 pages)
15 February 2011Notice of ceasing to act as receiver or manager (2 pages)
15 February 2011Notice of ceasing to act as receiver or manager (2 pages)
15 November 2010Notice of ceasing to act as receiver or manager (2 pages)
15 November 2010Notice of ceasing to act as receiver or manager (2 pages)
14 October 2010Notice of ceasing to act as receiver or manager (2 pages)
14 October 2010Notice of ceasing to act as receiver or manager (2 pages)
14 October 2010Notice of ceasing to act as receiver or manager (2 pages)
14 October 2010Notice of ceasing to act as receiver or manager (2 pages)
10 August 2010Notice of appointment of receiver or manager (2 pages)
10 August 2010Notice of appointment of receiver or manager (2 pages)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
20 January 2010Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2009Notice of appointment of receiver or manager (4 pages)
11 December 2009Notice of appointment of receiver or manager (4 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
16 December 2008Return made up to 30/09/08; full list of members (3 pages)
16 December 2008Return made up to 30/09/08; full list of members (3 pages)
23 June 2008Director appointed baljit singh (2 pages)
23 June 2008Director appointed baljit singh (2 pages)
11 June 2008Appointment terminated director ranjit singh (1 page)
11 June 2008Appointment terminated director ranjit singh (1 page)
16 October 2007Return made up to 30/09/07; full list of members (6 pages)
16 October 2007Return made up to 30/09/07; full list of members (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
11 October 2006Return made up to 30/09/06; full list of members (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (6 pages)
31 October 2005Return made up to 30/09/05; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
13 December 2002New director appointed (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (1 page)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
7 December 2001Return made up to 30/09/01; full list of members (6 pages)
7 December 2001Return made up to 30/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
24 November 1999Company name changed billglen LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed billglen LIMITED\certificate issued on 25/11/99 (2 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
4 December 1998Full accounts made up to 30 September 1997 (8 pages)
4 December 1998Full accounts made up to 30 September 1997 (8 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 July 1998Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
13 July 1998Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (4 pages)
14 March 1997Particulars of mortgage/charge (4 pages)
14 March 1997Particulars of mortgage/charge (4 pages)
14 March 1997Particulars of mortgage/charge (4 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
21 November 1996Memorandum and Articles of Association (1 page)
21 November 1996Memorandum and Articles of Association (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 October 1996Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 September 1996Incorporation (20 pages)
30 September 1996Incorporation (20 pages)