Company NameHabodel 14 Limited
Company StatusActive
Company Number06069639
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Previous NamesMuscat Properties Limited and G2M Residential Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen David Gardner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(5 days after company formation)
Appointment Duration17 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Secretary NameMr Stephen David Gardner
NationalityBritish
StatusCurrent
Appointed31 January 2007(5 days after company formation)
Appointment Duration17 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Paul Darren Morton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Stephen John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReal Estate Venture Capital Management Llp Second
60 Charlotte Street
London
W1T 2NU
Director NameMr Michael William Mayfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2007(5 days after company formation)
Appointment Duration2 years (resigned 01 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBank Hill House Bank Hill
Woodborough
Nottingham
NG14 6EF
Director NameMr Gary Jason Vaughan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Wood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director NameMr Kyle David Gardner
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 November 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameMrs Michele Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 August 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Auckley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

440k at £1G2m Holdings Limited
99.99%
Preference
24 at £1G2m Holdings Limited
0.01%
Ordinary

Financials

Year2014
Net Worth£534,007
Cash£2,010
Current Liabilities£217,431

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

10 January 2013Delivered on: 19 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 21 kemley house ferensway kingston upon hull all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
17 January 2013Delivered on: 18 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 rooke street, eccles, manchester t/no LA143746 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
9 January 2013Delivered on: 15 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 thomson street, carlisle, t/no: CU70655 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
30 January 2015Delivered on: 11 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1, 5 marlborough terrace bridlington.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 26 & 26A marsh street, barrow-in-furniss t/no CU88923. Notification of addition to or amendment of charge.
Outstanding
24 July 2013Delivered on: 30 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4, 4A, 5, 6 & 6A montgomery road, wath upon dearne, rotherham t/nos SYK402256, SYK292286, SYK167609 & SYK179447.. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 5 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 63 granville street barnsley t/n SYK88719. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 10 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 69 standish street, st helens t/no MS251576 with l/H. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 10 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 10 king charles court, downhill, sunderland t/no TY204508. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 10 rydal avenue, grangetown. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36 tennyson avenue, grangetown t/no CE87208. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 victoria court victoria mills victoria street north grimsby t/no HS200683. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 44 birchington avenue, grangetown t/no:CE113959. Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 11 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 shackleton grove bolton all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 March 2013Delivered on: 4 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 crofton court, cypress road, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
28 March 2013Delivered on: 30 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 green lane askern doncaster t/n SYK119302 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 windsor road stainforth doncaster t/n SYK91919 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 March 2013Delivered on: 27 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 bradley close grange court ouston t/n DU99681 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 March 2013Delivered on: 27 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 slaidburn avenue stanley t/no DU246997 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
22 March 2013Delivered on: 27 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 park road askern doncaster t/no SYK573035 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
19 March 2013Delivered on: 19 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 delaval terrace blyth t/no. ND31160 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 February 2013Delivered on: 27 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 wharton street coundon t/n DU141203 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 February 2013Delivered on: 27 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 cross lane radcliffe manchester t/no LA136132 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
8 February 2013Delivered on: 12 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as muscat properties limited) to the chargee on any account whatsoever.
Particulars: 6 north view blackhill consett t/n DU335598 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
24 January 2013Delivered on: 25 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 ramsey avenue ribbleton preston lancashire t/no LA158608 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
3 January 2013Delivered on: 16 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 bracewell street, burnley, lancashire all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
7 January 2013Delivered on: 12 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 59 alexandra road southport merseyside all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
7 January 2013Delivered on: 12 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 nightingale terrace pontnewynydd pontypool all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
9 January 2013Delivered on: 12 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 station road haydock st helens merseyside all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
8 January 2013Delivered on: 11 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 valley terrace, howden le wear t/no DU133752 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
8 January 2013Delivered on: 11 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 grove road, tow law, bishop auckland t/no DU259599 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
8 January 2013Delivered on: 11 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 front street hemlington row crook t/n DU309436 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
20 September 2007Delivered on: 3 October 2007
Satisfied on: 25 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to.
Particulars: 15 kingsbridge road bartley green birmingham.
Fully Satisfied
8 January 2013Delivered on: 11 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 dams castle tow law bishop auckland t/n DU148033 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
4 January 2013Delivered on: 8 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 katherine road, thurcroft, t/no: SYK322179 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
3 January 2013Delivered on: 5 January 2013
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 clayton avenue upton pontefract t/n WYK165169 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
20 December 2012Delivered on: 21 December 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 blackthorn drive, leicester. All plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
16 November 2012Delivered on: 20 November 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 charlotte court highbridge quay highbridget/no ST248606 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Fully Satisfied
1 November 2012Delivered on: 2 November 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cardigan road bridlington t/n HS35399 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
19 October 2012Delivered on: 24 October 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 1 st andrew's court, bethune avenue, hull t/no HS339338 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
10 October 2012Delivered on: 20 October 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 meanwood heights 433A meanwood road leeds t/no WYK807819 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
10 October 2012Delivered on: 12 October 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 king edward road, tickhill, doncaster t/no:SYK426113 by way of a fixed charge:all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
5 October 2012Delivered on: 9 October 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 chatburn avenue burnley t/no.WLA502923 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents see image for full details.
Fully Satisfied
28 September 2007Delivered on: 3 October 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester Commercial Bank

Classification: Legal charge
Secured details: £122,500.00 due or to become due from the company to.
Particulars: 13 sussex road knap hill woking sussex.
Fully Satisfied
4 October 2012Delivered on: 5 October 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 weston road honeybourne eversham being part t/no. WR64262 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Fully Satisfied
20 September 2012Delivered on: 22 September 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 greenway, huyton, liverpool, t/no: MS187350 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
25 June 2012Delivered on: 28 June 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 west view holywell green halifax t/no WYK340655 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
1 June 2012Delivered on: 2 June 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 mellor street stretford manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
18 May 2012Delivered on: 19 May 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 hanover house old vicarage lane hartford northwich. T/no.CH309032: all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
17 May 2012Delivered on: 18 May 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken as (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 cormorant court elmsworth grove london t/no TGL213058. All plant and machinery owned by the company and its interest in any plant and machinery, all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
30 April 2012Delivered on: 5 May 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 canal side west, brough, east yorkshire. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
27 April 2012Delivered on: 1 May 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 delaval road, billingham, stockton. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
27 April 2012Delivered on: 1 May 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 dickens street, oldham all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
16 April 2012Delivered on: 27 April 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 hillingdon close, oldham. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
27 September 2007Delivered on: 3 October 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester Commercial Bank

Classification: Legal charge
Secured details: £77,000.00 due or to become due from the company to.
Particulars: Ivy cottage 14A ellacombe road torquay.
Fully Satisfied
11 April 2012Delivered on: 12 April 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 northorpe giroyd dodworth t/no SYK369675 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
2 April 2012Delivered on: 11 April 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 brownhill avenue, burnley, lancashire. T/no. LA546373: all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
3 April 2012Delivered on: 5 April 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 farm street colne t/n LAN14397 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
30 March 2012Delivered on: 3 April 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 admiral heights 164 queens promenade blackpool all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
16 March 2012Delivered on: 20 March 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 237 merridale street west wolverhampton t/no WM58316 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
14 March 2012Delivered on: 17 March 2012
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 longfield avenue pudsey leeds see image for full details.
Fully Satisfied
16 September 2011Delivered on: 20 September 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 peveril road tibshelf derbyshire t/no DY217196 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
16 June 2011Delivered on: 29 June 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 estuary reach, pleasant row, gillingham t/no K900320 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
13 June 2011Delivered on: 15 June 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 cedar court pentworth west sussex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
27 May 2011Delivered on: 2 June 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 hillary road penenden heath maidstone t/no:K117985 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
20 September 2007Delivered on: 28 September 2007
Satisfied on: 2 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £102,900.00 due or to become due from the company to.
Particulars: 52 frederick avenue hereford.
Fully Satisfied
23 May 2011Delivered on: 25 May 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 6 troudau house 296-302 chatham hill chatham t/no. K709119 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
28 April 2011Delivered on: 30 April 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 33 hernefield road, shard end, birmingham t/no: WM983187 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
12 April 2011Delivered on: 15 April 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbaken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 wharncliffe road, wakefield, yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
8 April 2011Delivered on: 13 April 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, bickleigh court, 30 paignton close, romford & parking space all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
6 April 2011Delivered on: 8 April 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 lyric close north shields t/n TY391943, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
18 January 2011Delivered on: 20 January 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 coldmoss drive sandbach cheshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
18 January 2011Delivered on: 20 January 2011
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 2 watkin terrace the mounts northampton t/no. NN119588 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
19 November 2010Delivered on: 20 November 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 wentworth crescent mapplewell barnsley all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
15 October 2010Delivered on: 19 October 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 alwinton avenue, north shields by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
8 October 2010Delivered on: 11 October 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 parkfield road torquay devon see image for full details.
Fully Satisfied
14 September 2007Delivered on: 27 September 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £44,000.00 due or to become due from the company to.
Particulars: 24 trent street gainsborough lincolnshire.
Fully Satisfied
30 September 2010Delivered on: 2 October 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 dellfield drive, spennywell sunderland. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
20 September 2010Delivered on: 22 September 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 swallowfields drive hednesford cannock by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
11 August 2010Delivered on: 14 August 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 hayesgrove london t/no TGL220548 see image for full details.
Fully Satisfied
14 April 2010Delivered on: 19 April 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage in 9 pell close, cousley wood, wadhurst, east sussex see image for full details.
Fully Satisfied
12 April 2010Delivered on: 15 April 2010
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 sheringham avenue billy mill north sheilds by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
14 October 2009Delivered on: 28 October 2009
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 keats house porchester mead beckenham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
14 August 2009Delivered on: 18 August 2009
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 August 2009Delivered on: 18 August 2009
Satisfied on: 11 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 woodland place scarborough YO12 6EP title no. NYK224777 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
13 January 2009Delivered on: 16 January 2009
Satisfied on: 19 August 2009
Persons entitled: Alliance and Leicester PLC

Classification: Charge
Secured details: £115,500.00 due or to become due from the company to the chargee.
Particulars: Property k/a 7 thomas kitching way, bardney, lincoln.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 sandhill road carlton gedling nottinghamshire see image for full details.
Fully Satisfied
24 May 2007Delivered on: 26 May 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 shaws lane great wyrley walsall.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester 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 hollingbourne road leeds see image for full details.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 longlands drive mapplewell barnsley together with all buildings, trade and other fixtures, fixed plant and machinery.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 victoria road bradford; together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lupin close oldham; together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
31 December 2008Delivered on: 7 January 2009
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Charge
Secured details: £56,000.00 due or to become due from the company to the chargee.
Particulars: 22 westwood court huddersfield road barnsley.
Fully Satisfied
31 December 2008Delivered on: 7 January 2009
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Charge
Secured details: £98,000.00 due or to become due from the company to the chargee.
Particulars: 26 gladstone road rawdon leeds.
Fully Satisfied
12 December 2008Delivered on: 16 December 2008
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester

Classification: Charge
Secured details: £101,500.00 due or to become due from the company to the chargee.
Particulars: 2 clement street off nunnery lane york.
Fully Satisfied
25 November 2008Delivered on: 5 December 2008
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester

Classification: Charge
Secured details: £52,500.00 due or to become due from the company to the chargee.
Particulars: 37 pinfold avenue sherburn in elmet leeds.
Fully Satisfied
3 December 2008Delivered on: 4 December 2008
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester

Classification: Charge
Secured details: £98,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 52 covert close, keyworth, notts.
Fully Satisfied
28 November 2008Delivered on: 2 December 2008
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Charge
Secured details: £105,000.00 due or to become due from the company to the chargee.
Particulars: 31 belgrave walk mitcham surrey.
Fully Satisfied
3 May 2007Delivered on: 11 May 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trebant indian queens st columb cornwall.
Fully Satisfied
28 November 2008Delivered on: 29 November 2008
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 roman gate gelligaer gellihaf wales together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
21 November 2008Delivered on: 22 November 2008
Satisfied on: 12 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee the property situate and k/a 12 harold gardens morley leeds together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
17 October 2008Delivered on: 18 October 2008
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 weardale street,spennymoor,county durham together with all buildings,trade and other fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied
5 September 2008Delivered on: 6 September 2008
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 mayfields spennymoor county durham together with all buildings trade and other fixtures fixed plant and machinery.
Fully Satisfied
16 May 2008Delivered on: 27 May 2008
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £61,600.00 due or to become due from the company to the chargee.
Particulars: 32 park avenue, fazakerley, liverpool.
Fully Satisfied
20 March 2008Delivered on: 22 March 2008
Satisfied on: 5 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £101,500 due or to become due from the company to the chargee.
Particulars: The property k/a 19 vintage close, stechford, birmingham.
Fully Satisfied
28 February 2008Delivered on: 29 February 2008
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £136,500 due or to become due from the company to the chargee.
Particulars: 38 cherry tree drive newton aycliffe county durham.
Fully Satisfied
4 February 2008Delivered on: 13 February 2008
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £55,965.00 due or to become due from the company to.
Particulars: 24 cawdor street runcorn.
Fully Satisfied
11 January 2008Delivered on: 12 January 2008
Satisfied on: 17 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £150,500 due or to become due from the company to.
Particulars: 64 parkside wilnecote tamworth.
Fully Satisfied
4 January 2008Delivered on: 5 January 2008
Satisfied on: 17 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £56,000 due or to become due from the company to.
Particulars: Property 114 roundway honley holmfirth.
Fully Satisfied
19 April 2007Delivered on: 9 May 2007
Satisfied on: 1 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 871 milford towers, thomas lane, catford, london.
Fully Satisfied
4 January 2008Delivered on: 5 January 2008
Satisfied on: 17 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £61,600 due or to become due from the company to.
Particulars: Property at 4 warde avenue balby doncaster south yorkshire.
Fully Satisfied
20 December 2007Delivered on: 22 December 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £154,000.00 due or to become due from the company to.
Particulars: 3 dereham way, runcorn.
Fully Satisfied
20 December 2007Delivered on: 22 December 2007
Satisfied on: 12 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £73,500 due or to become due from the company to.
Particulars: 3 silverton road swindon wiltshire.
Fully Satisfied
13 November 2007Delivered on: 4 December 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: £112,000.00 due or to become due from the company to.
Particulars: 107C london road teynham sittingbourne kent.
Fully Satisfied
16 November 2007Delivered on: 22 November 2007
Satisfied on: 25 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: £58,100 due or to become due from the company to.
Particulars: 21 fairmount old colwun colwyn bay clwyd.
Fully Satisfied
20 November 2007Delivered on: 21 November 2007
Satisfied on: 25 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £112,000 due or to become due from the company to.
Particulars: 8 archers court redhills lane durham.
Fully Satisfied
6 November 2007Delivered on: 9 November 2007
Satisfied on: 2 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £98,000.00 due or to become due from the company to.
Particulars: 29 offa road leamington spa warwickshire.
Fully Satisfied
3 October 2007Delivered on: 17 October 2007
Satisfied on: 25 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £87,500.00 due or to become due from the company to.
Particulars: 16 forrester road stone staffordshire.
Fully Satisfied
3 October 2007Delivered on: 11 October 2007
Satisfied on: 17 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £91,000.00 due or to become due from the company to.
Particulars: Flat 4 southridge mutton hall hill heathfield east sussex.
Fully Satisfied
5 October 2007Delivered on: 6 October 2007
Satisfied on: 19 August 2009
Persons entitled: Alliance & Leicester Commercial Bank

Classification: Legal charge
Secured details: £105,000.00 due or to become due from the company to.
Particulars: 9 hunslet road liverpool.
Fully Satisfied
6 March 2007Delivered on: 7 March 2007
Satisfied on: 9 January 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 March 2023Director's details changed for Mr Stephen John Pettit on 29 March 2023 (2 pages)
28 February 2023Director's details changed for Mr Kyle David Gardner on 28 February 2023 (2 pages)
3 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (68 pages)
3 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
3 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
11 May 2022Satisfaction of charge 76 in full (4 pages)
11 May 2022Satisfaction of charge 060696390116 in full (4 pages)
11 May 2022Satisfaction of charge 99 in full (4 pages)
11 May 2022Satisfaction of charge 060696390120 in full (4 pages)
11 May 2022Satisfaction of charge 69 in full (4 pages)
11 May 2022Satisfaction of charge 87 in full (4 pages)
11 May 2022Satisfaction of charge 61 in full (4 pages)
11 May 2022Satisfaction of charge 79 in full (4 pages)
11 May 2022Satisfaction of charge 42 in full (4 pages)
11 May 2022Satisfaction of charge 74 in full (4 pages)
11 May 2022Satisfaction of charge 78 in full (4 pages)
11 May 2022Satisfaction of charge 51 in full (4 pages)
11 May 2022Satisfaction of charge 48 in full (4 pages)
11 May 2022Satisfaction of charge 66 in full (4 pages)
11 May 2022Satisfaction of charge 64 in full (4 pages)
11 May 2022Satisfaction of charge 96 in full (4 pages)
11 May 2022Satisfaction of charge 46 in full (4 pages)
11 May 2022Satisfaction of charge 63 in full (4 pages)
11 May 2022Satisfaction of charge 52 in full (4 pages)
11 May 2022Satisfaction of charge 106 in full (4 pages)
11 May 2022Satisfaction of charge 97 in full (4 pages)
11 May 2022Satisfaction of charge 060696390119 in full (4 pages)
11 May 2022Satisfaction of charge 94 in full (4 pages)
11 May 2022Satisfaction of charge 71 in full (4 pages)
11 May 2022Satisfaction of charge 81 in full (4 pages)
11 May 2022Satisfaction of charge 90 in full (4 pages)
11 May 2022Satisfaction of charge 93 in full (4 pages)
11 May 2022Satisfaction of charge 060696390117 in full (4 pages)
11 May 2022Satisfaction of charge 59 in full (4 pages)
11 May 2022Satisfaction of charge 98 in full (4 pages)
11 May 2022Satisfaction of charge 60 in full (4 pages)
11 May 2022Satisfaction of charge 060696390113 in full (4 pages)
11 May 2022Satisfaction of charge 55 in full (4 pages)
11 May 2022Satisfaction of charge 58 in full (4 pages)
11 May 2022Satisfaction of charge 43 in full (4 pages)
11 May 2022Satisfaction of charge 92 in full (4 pages)
11 May 2022Satisfaction of charge 110 in full (4 pages)
11 May 2022Satisfaction of charge 95 in full (4 pages)
11 May 2022Satisfaction of charge 47 in full (4 pages)
11 May 2022Satisfaction of charge 45 in full (4 pages)
11 May 2022Satisfaction of charge 100 in full (4 pages)
11 May 2022Satisfaction of charge 060696390114 in full (4 pages)
11 May 2022Satisfaction of charge 060696390118 in full (4 pages)
11 May 2022Satisfaction of charge 102 in full (4 pages)
11 May 2022Satisfaction of charge 73 in full (4 pages)
11 May 2022Satisfaction of charge 49 in full (4 pages)
11 May 2022Satisfaction of charge 83 in full (4 pages)
11 May 2022Satisfaction of charge 85 in full (4 pages)
11 May 2022Satisfaction of charge 105 in full (4 pages)
11 May 2022Satisfaction of charge 80 in full (4 pages)
11 May 2022Satisfaction of charge 103 in full (4 pages)
11 May 2022Satisfaction of charge 62 in full (4 pages)
11 May 2022Satisfaction of charge 67 in full (4 pages)
11 May 2022Satisfaction of charge 65 in full (4 pages)
11 May 2022Satisfaction of charge 060696390121 in full (4 pages)
11 May 2022Satisfaction of charge 89 in full (4 pages)
11 May 2022Satisfaction of charge 54 in full (4 pages)
11 May 2022Satisfaction of charge 56 in full (4 pages)
11 May 2022Satisfaction of charge 060696390112 in full (4 pages)
11 May 2022Satisfaction of charge 060696390115 in full (4 pages)
11 May 2022Satisfaction of charge 86 in full (4 pages)
11 May 2022Satisfaction of charge 104 in full (4 pages)
11 May 2022Satisfaction of charge 77 in full (4 pages)
11 May 2022Satisfaction of charge 70 in full (4 pages)
11 May 2022Satisfaction of charge 101 in full (4 pages)
11 May 2022Satisfaction of charge 50 in full (4 pages)
11 May 2022Satisfaction of charge 88 in full (4 pages)
11 May 2022Satisfaction of charge 84 in full (4 pages)
11 May 2022Satisfaction of charge 75 in full (4 pages)
11 May 2022Satisfaction of charge 111 in full (4 pages)
11 May 2022Satisfaction of charge 72 in full (4 pages)
11 May 2022Satisfaction of charge 53 in full (4 pages)
11 May 2022Satisfaction of charge 57 in full (4 pages)
11 May 2022Satisfaction of charge 68 in full (4 pages)
11 May 2022Satisfaction of charge 107 in full (4 pages)
11 May 2022Satisfaction of charge 44 in full (4 pages)
11 May 2022Satisfaction of charge 109 in full (4 pages)
11 May 2022Satisfaction of charge 82 in full (4 pages)
11 May 2022Satisfaction of charge 91 in full (4 pages)
11 May 2022Satisfaction of charge 108 in full (4 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
5 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
(3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Director's details changed for Mr Stephen John Pettit on 1 January 2021 (2 pages)
16 November 2020Resolutions
  • RES13 ‐ Waiver of conflicts 10/11/2020
(1 page)
13 November 2020Cessation of Paul Darren Morton as a person with significant control on 10 November 2020 (1 page)
13 November 2020Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Cessation of Stephen David Gardner as a person with significant control on 10 November 2020 (1 page)
12 November 2020Appointment of Mr Stephen John Pettit as a director on 10 November 2020 (2 pages)
26 August 2020Termination of appointment of Michele Gardner as a director on 24 August 2020 (1 page)
24 August 2020Registered office address changed from 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020 (1 page)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 January 2020Change of details for Mr Paul Darren Morton as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Stephen David Gardner as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Kyle David Gardner on 23 January 2020 (2 pages)
28 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2018Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
15 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 February 2017Director's details changed for Mr Stephen David Gardner on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mrs Michele Gardner on 20 February 2017 (2 pages)
21 February 2017Secretary's details changed for Mr Stephen David Gardner on 20 February 2017 (1 page)
21 February 2017Secretary's details changed for Mr Stephen David Gardner on 20 February 2017 (1 page)
21 February 2017Director's details changed for Mr Stephen David Gardner on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Paul Darren Morton on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mrs Michele Gardner on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Paul Darren Morton on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 20 February 2017 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 July 2016Director's details changed for Mr Kyle David Gardner on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Kyle David Gardner on 8 July 2016 (2 pages)
10 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 440,024
(8 pages)
10 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 440,024
(8 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 440,024
(8 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 440,024
(8 pages)
11 February 2015Registration of charge 060696390121, created on 30 January 2015 (18 pages)
11 February 2015Registration of charge 060696390121, created on 30 January 2015 (18 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (18 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (18 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 440,024
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(9 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 440,024
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(9 pages)
8 August 2013Registration of charge 060696390120 (16 pages)
8 August 2013Registration of charge 060696390120 (16 pages)
30 July 2013Registration of charge 060696390119 (16 pages)
30 July 2013Registration of charge 060696390119 (16 pages)
5 June 2013Registration of charge 060696390118 (17 pages)
5 June 2013Registration of charge 060696390118 (17 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 May 2013Registration of charge 060696390117 (17 pages)
10 May 2013Registration of charge 060696390116 (17 pages)
10 May 2013Registration of charge 060696390116 (17 pages)
10 May 2013Registration of charge 060696390117 (17 pages)
3 May 2013Registration of charge 060696390114 (17 pages)
3 May 2013Registration of charge 060696390115 (17 pages)
3 May 2013Registration of charge 060696390114 (17 pages)
3 May 2013Registration of charge 060696390115 (17 pages)
2 May 2013Registration of charge 060696390112 (17 pages)
2 May 2013Registration of charge 060696390112 (17 pages)
2 May 2013Registration of charge 060696390113 (17 pages)
2 May 2013Registration of charge 060696390113 (17 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 111 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 111 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 110 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 110 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 109 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 109 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 108 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 108 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 105 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 106 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 107 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 106 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 107 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 105 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 104 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 104 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 102 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 103 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 103 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 102 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 101 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 101 (5 pages)
8 February 2013Company name changed muscat properties LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Company name changed muscat properties LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 100 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 100 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 99 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 99 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 98 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 98 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 97 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 97 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 96 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 96 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 94 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 95 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 94 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 95 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 93 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 93 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 91 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 92 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 90 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 90 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 89 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 89 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 91 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 92 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 88 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 88 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 87 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 87 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 86 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 86 (5 pages)
7 December 2012Change of share class name or designation (2 pages)
7 December 2012Change of share class name or designation (2 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
7 December 2012Statement of company's objects (2 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
7 December 2012Statement of company's objects (2 pages)
3 December 2012Appointment of Paul Morton as a director (2 pages)
3 December 2012Appointment of Paul Morton as a director (2 pages)
30 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 440,024
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 440,024
(3 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 84 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 84 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 82 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 82 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 81 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 81 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 75 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 75 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 72 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 72 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 70 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 70 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 68 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 68 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 65 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 65 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 64 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 64 (5 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
6 September 2011Appointment of Mrs Michele Gardner as a director (2 pages)
6 September 2011Appointment of Mrs Michele Gardner as a director (2 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
15 April 2011Duplicate mortgage certificatecharge no:56 (5 pages)
15 April 2011Duplicate mortgage certificatecharge no:56 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 56 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 56 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 12
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 12
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 12
(3 pages)
8 September 2010Appointment of Mr Kyle David Gardner as a director (2 pages)
8 September 2010Appointment of Mr Kyle David Gardner as a director (2 pages)
8 September 2010Registered office address changed from , 17 Market Place, Tickhill, Doncaster, South Yorkshire, DN11 9LX on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , 17 Market Place, Tickhill, Doncaster, South Yorkshire, DN11 9LX on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , 17 Market Place, Tickhill, Doncaster, South Yorkshire, DN11 9LX on 8 September 2010 (1 page)
1 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
31 August 2010Termination of appointment of Gary Vaughan as a director (1 page)
31 August 2010Termination of appointment of Gary Vaughan as a director (1 page)
14 August 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
11 February 2010Director's details changed for Mr Stephen David Gardner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Stephen David Gardner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Gary Jason Vaughan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Gary Jason Vaughan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Gary Jason Vaughan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Stephen David Gardner on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
5 August 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
5 August 2009Appointment terminated director michael mayfield (1 page)
5 August 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
5 August 2009Appointment terminated director michael mayfield (1 page)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
12 May 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
12 May 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
10 March 2007Ad 31/01/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2007Ad 31/01/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
26 January 2007Incorporation (14 pages)
26 January 2007Incorporation (14 pages)