Company NameLf Fashion Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number01568110
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(38 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(42 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameCarol Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address18 Sheldon Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameSardari Lal Sehgal
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressKismet Melberry Road
Jesmond Park
Newcastle Upon Tyne
Ne7
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameSanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(12 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Director NameAnita Mehan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(12 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Secretary NameMr Robert Arthur Bacon
NationalityBritish
StatusResigned
Appointed18 May 2006(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameMr Jim Cox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leander Drive
Henley Grange
Boldon
Tyne Wear
NE35 9LX
Director NameJames Hampson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(28 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 February 2010)
RoleCompany Director
Correspondence Address23 Spring Lane
Sedgefield
Stockton On Tees
TS21 2DG
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2010(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(33 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(37 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitevisage-group.com
Telephone0161 7862200
Telephone regionManchester

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

54.1k at £1Visage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£205,984,000
Gross Profit£24,491,000
Net Worth£29,367,000
Current Liabilities£60,180,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 July 1994Delivered on: 3 August 1994
Satisfied on: 13 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at gateway depot 1 parsons road parsons industrial estate washington t/n-TY266690. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 April 1993Delivered on: 17 May 1993
Satisfied on: 20 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Depot 1 parsons road parsons industrial estate washington tyne and wear.
Fully Satisfied
19 January 1993Delivered on: 21 January 1993
Satisfied on: 15 May 1996
Persons entitled: Hongkong & Shanghai Banking Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H-21/23 george street, newcastle upon tyne NE4 together with a fixed charge on all the plant machinery fixtures fittings furniture equipment implements and utensils now and in the future at the property.
Fully Satisfied
19 January 1993Delivered on: 21 January 1993
Satisfied on: 13 July 2005
Persons entitled: Hongkong & Shanghai Banking Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Visage house, shaftesbury avenue, south shields, tyne and wear NE34 9PH together with a fixed charge on all the plant machinery fixtures fittings furniture equipment implements and utensils now and in the future at the property.
Fully Satisfied
11 May 1992Delivered on: 19 May 1992
Satisfied on: 13 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

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
11 May 1992Delivered on: 13 May 1992
Satisfied on: 11 April 1995
Persons entitled: Crown Corporation (UK) LTD

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £87,500 deposited by the company with the chargee. See form 395 relevant to this charge.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 17 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as gateway depot 1 parsons road parsons industrial estate washington tyne and wear t/n TY266640 f/h property known as visage house shaftesbury avenue south shields tyne and wear together with land on the north east side of shaftesbury avenue south shields t/n TY208803.
Fully Satisfied
22 June 1988Delivered on: 8 July 1988
Satisfied on: 28 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at shaftesbury avenue simonside jarrow tyne & wear and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 17 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2005Delivered on: 23 July 2005
Satisfied on: 20 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Omnibus trust receipt deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any bills of lading or other documents of title or other documents pledge by the company and the goods represented or evidenced by any of the documents,. See the mortgage charge document for full details.
Fully Satisfied
11 July 2005Delivered on: 22 July 2005
Satisfied on: 20 October 2005
Persons entitled: Barclays 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
11 July 2005Delivered on: 19 July 2005
Satisfied on: 20 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
11 July 2005Delivered on: 19 July 2005
Satisfied on: 20 October 2005
Persons entitled: National Westminster 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
8 July 2004Delivered on: 16 July 2004
Satisfied on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 newman street and 5 berners mews london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 July 2004Delivered on: 16 July 2004
Satisfied on: 20 October 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 newman street and 5 berners mews london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 July 2004Delivered on: 13 July 2004
Satisfied on: 13 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 newman street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 September 2002Delivered on: 25 September 2002
Satisfied on: 20 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 mortimer street london W1N 7RD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 2002Delivered on: 20 September 2002
Satisfied on: 20 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 mortimer street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Satisfied on: 28 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwiull bookdebts and the benefit of any licences.
Fully Satisfied
17 September 2002Delivered on: 19 September 2002
Satisfied on: 20 November 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 mortimer st,london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 March 2002Delivered on: 14 March 2002
Satisfied on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a gateway depot 1, parsons road industrial estate, washington t/no. TY26640. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 March 2001Delivered on: 5 April 2001
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of bedesway k/a unit BT56/2 (bede warehouse) bede industrial estate jarrow tyne & wear t/n TY139277. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 1998Delivered on: 19 October 1998
Satisfied on: 23 March 2005
Persons entitled:
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prioris xl 5200-PC70709923..smart ups-GS9331142129..prioris zx 6200-PC71211364 (for full details see form 395). see the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 12 August 1998
Satisfied on: 23 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north side of bedesway jarrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 March 1996Delivered on: 8 March 1996
Satisfied on: 13 July 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 1996Delivered on: 8 March 1996
Satisfied on: 13 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Visage house, shaftesbury avenue and land on the north east side of shaftesbury avenue south shields. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 January 1996Delivered on: 23 January 1996
Satisfied on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a visage house unit BTS6/2 shaftesbury avenue simonside industrial estate south shields tyne & wear t/n TY208803 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 December 1995Delivered on: 19 December 1995
Satisfied on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 October 1994Delivered on: 11 October 1994
Satisfied on: 24 July 1998
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse unit nt 19/34 bede industrial estate jarrow tyne and wear.
Fully Satisfied
26 November 1981Delivered on: 2 December 1981
Satisfied on: 28 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 21-33, george stret, newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 2010Delivered on: 27 April 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All non-vesting debts and their proceeds, all associated rights. See image for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (35 pages)
4 August 2020Change of details for Visage Holdings Limited as a person with significant control on 4 August 2020 (2 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
6 January 2020Appointment of Destan Fuad Bezmen as a director on 2 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
22 March 2018Satisfaction of charge 31 in full (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
10 August 2017Termination of appointment of Sanjeev Mehan as a director on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of Sanjeev Mehan as a director on 1 August 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (34 pages)
20 October 2016Full accounts made up to 31 December 2015 (34 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 54,100
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 54,100
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (26 pages)
25 August 2015Full accounts made up to 31 December 2014 (26 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 54,100
(5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 54,100
(5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 54,100
(5 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (25 pages)
26 September 2014Full accounts made up to 31 December 2013 (25 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 54,100
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 54,100
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 54,100
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (25 pages)
24 September 2013Full accounts made up to 31 December 2012 (25 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Termination of appointment of Robert Bacon as a director (2 pages)
14 February 2013Termination of appointment of Robert Bacon as a director (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
24 November 2011Full accounts made up to 31 December 2010 (19 pages)
24 November 2011Full accounts made up to 31 December 2010 (19 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages)
25 February 2011Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages)
25 February 2011Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages)
25 February 2011Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
29 October 2010Full accounts made up to 31 January 2010 (19 pages)
29 October 2010Full accounts made up to 31 January 2010 (19 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
29 June 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
27 May 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 31 (17 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 31 (17 pages)
19 March 2010Appointment of Robert Stephen Lister as a director (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 March 2010Appointment of Robert Stephen Lister as a director (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
17 March 2010Appointment of Spencer Theodore Fung as a director (3 pages)
17 March 2010Appointment of Spencer Theodore Fung as a director (3 pages)
12 March 2010Section 519 (2 pages)
12 March 2010Section 519 (2 pages)
10 March 2010Termination of appointment of Jim Cox as a director (2 pages)
10 March 2010Appointment of Ulf Stefan Brettschneider as a director (3 pages)
10 March 2010Termination of appointment of James Hampson as a director (2 pages)
10 March 2010Termination of appointment of Raj Sehgal as a director (2 pages)
10 March 2010Termination of appointment of Anita Mehan as a director (2 pages)
10 March 2010Termination of appointment of Raj Sehgal as a director (2 pages)
10 March 2010Appointment of Ulf Stefan Brettschneider as a director (3 pages)
10 March 2010Termination of appointment of James Hampson as a director (2 pages)
10 March 2010Termination of appointment of Jim Cox as a director (2 pages)
10 March 2010Termination of appointment of Anita Mehan as a director (2 pages)
20 November 2009Full accounts made up to 31 January 2009 (21 pages)
20 November 2009Full accounts made up to 31 January 2009 (21 pages)
27 August 2009Director appointed james hampson (2 pages)
27 August 2009Director appointed james hampson (2 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
2 December 2008Full accounts made up to 31 January 2008 (21 pages)
2 December 2008Full accounts made up to 31 January 2008 (21 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (21 pages)
28 November 2007Full accounts made up to 31 January 2007 (21 pages)
20 June 2007Return made up to 07/06/07; full list of members (3 pages)
20 June 2007Return made up to 07/06/07; full list of members (3 pages)
22 May 2007Company name changed visage imports LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed visage imports LIMITED\certificate issued on 22/05/07 (2 pages)
30 November 2006Full accounts made up to 31 January 2006 (21 pages)
30 November 2006Full accounts made up to 31 January 2006 (21 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
26 July 2006Return made up to 07/06/06; full list of members (3 pages)
26 July 2006Return made up to 07/06/06; full list of members (3 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
11 January 2006Full accounts made up to 31 January 2005 (21 pages)
11 January 2006Full accounts made up to 31 January 2005 (21 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2005Declaration of assistance for shares acquisition (12 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Declaration of assistance for shares acquisition (12 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
23 September 2005Particulars of mortgage/charge (4 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (4 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (11 pages)
22 July 2005Particulars of mortgage/charge (11 pages)
21 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Full accounts made up to 31 January 2004 (21 pages)
8 April 2005Full accounts made up to 31 January 2004 (21 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Full accounts made up to 31 January 2003 (21 pages)
1 March 2005Full accounts made up to 31 January 2003 (21 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Return made up to 07/06/04; full list of members (9 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 07/06/04; full list of members (9 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
20 August 2003Return made up to 07/06/03; full list of members (9 pages)
20 August 2003Return made up to 07/06/03; full list of members (9 pages)
15 November 2002Full accounts made up to 31 January 2002 (22 pages)
15 November 2002Full accounts made up to 31 January 2002 (22 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 07/06/02; full list of members (9 pages)
10 July 2002Return made up to 07/06/02; full list of members (9 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
19 November 2001Full accounts made up to 31 January 2001 (19 pages)
19 November 2001Full accounts made up to 31 January 2001 (19 pages)
19 June 2001Return made up to 07/06/01; full list of members (8 pages)
19 June 2001Return made up to 07/06/01; full list of members (8 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
26 October 2000Full accounts made up to 31 January 2000 (19 pages)
26 October 2000Full accounts made up to 31 January 2000 (19 pages)
26 June 2000Return made up to 07/06/00; full list of members (8 pages)
26 June 2000Return made up to 07/06/00; full list of members (8 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
3 December 1999Full accounts made up to 31 January 1999 (19 pages)
3 December 1999Full accounts made up to 31 January 1999 (19 pages)
28 June 1999Return made up to 07/06/99; full list of members (8 pages)
28 June 1999Return made up to 07/06/99; full list of members (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (20 pages)
2 December 1998Full accounts made up to 31 January 1998 (20 pages)
19 October 1998Particulars of mortgage/charge (5 pages)
19 October 1998Particulars of mortgage/charge (5 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Return made up to 07/06/98; no change of members (6 pages)
8 July 1998Return made up to 07/06/98; no change of members (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (20 pages)
2 December 1997Full accounts made up to 31 January 1997 (20 pages)
10 June 1997Return made up to 07/06/97; no change of members (6 pages)
10 June 1997Return made up to 07/06/97; no change of members (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (23 pages)
3 December 1996Full accounts made up to 31 January 1996 (23 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
6 October 1995Full accounts made up to 31 January 1995 (21 pages)
6 October 1995Full accounts made up to 31 January 1995 (21 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1994Full accounts made up to 31 January 1994 (21 pages)
7 November 1994Full accounts made up to 31 January 1994 (21 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
20 August 1994Declaration of satisfaction of mortgage/charge (1 page)
20 August 1994Declaration of satisfaction of mortgage/charge (1 page)
3 August 1994Particulars of mortgage/charge (3 pages)
3 August 1994Particulars of mortgage/charge (3 pages)
15 November 1993Full accounts made up to 31 January 1993 (18 pages)
15 November 1993Full accounts made up to 31 January 1993 (18 pages)
17 May 1993Particulars of mortgage/charge (3 pages)
17 May 1993Particulars of mortgage/charge (3 pages)
28 January 1993Declaration of satisfaction of mortgage/charge (1 page)
28 January 1993Declaration of satisfaction of mortgage/charge (1 page)
21 January 1993Particulars of mortgage/charge (3 pages)
21 January 1993Particulars of mortgage/charge (3 pages)
18 September 1992Full accounts made up to 31 January 1992 (19 pages)
18 September 1992Full accounts made up to 31 January 1992 (19 pages)
19 May 1992Particulars of mortgage/charge (3 pages)
19 May 1992Particulars of mortgage/charge (3 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
26 June 1991Return made up to 07/06/91; full list of members (7 pages)
26 June 1991Full accounts made up to 31 January 1991 (18 pages)
26 June 1991Return made up to 07/06/91; full list of members (7 pages)
26 June 1991Full accounts made up to 31 January 1991 (18 pages)
14 November 1990Return made up to 12/07/90; full list of members (5 pages)
14 November 1990Return made up to 12/07/90; full list of members (5 pages)
25 October 1990Full accounts made up to 31 January 1990 (19 pages)
25 October 1990Full accounts made up to 31 January 1990 (19 pages)
11 October 1990Ad 07/05/88--------- £ si 4100@1 (2 pages)
11 October 1990Statement of affairs (5 pages)
11 October 1990Statement of affairs (5 pages)
11 October 1990Ad 07/05/88--------- £ si 4100@1 (2 pages)
7 December 1989Return made up to 20/04/89; full list of members (5 pages)
7 December 1989Return made up to 20/04/89; full list of members (5 pages)
28 November 1989Accounts for a small company made up to 31 January 1989 (13 pages)
28 November 1989Accounts for a small company made up to 31 January 1989 (13 pages)
25 July 1989Wd 19/07/89 ad 07/05/88--------- premium £ si 4100@1=4100 £ ic 10000/14100 (2 pages)
25 July 1989Wd 19/07/89 ad 07/05/88--------- premium £ si 4100@1=4100 £ ic 10000/14100 (2 pages)
18 April 1989Return made up to 29/04/88; full list of members (8 pages)
18 April 1989Return made up to 29/04/88; full list of members (8 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1988Return made up to 09/07/87; full list of members (5 pages)
23 March 1988Return made up to 09/07/87; full list of members (5 pages)
20 November 1986Return made up to 01/10/86; full list of members (5 pages)
20 November 1986Return made up to 01/10/86; full list of members (5 pages)
15 June 1981Incorporation (13 pages)
15 June 1981Incorporation (13 pages)