Company NameAbacus Estates Limited
Company StatusActive
Company Number03563680
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary NameMr Jonathan Choua Shasha
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameAnil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSovereign House
Queen Street
Manchester
M2 5HR
Director NameAlan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed21 March 2013(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressLinden Court House 52 Liverpool Street
Salford
M5 4LT
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.abacusestates.com
Telephone020 74313777
Telephone regionLondon

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Greater Manchester
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9k at £1M & N Textiles LTD Pension Scheme
7.30%
Ordinary A
1.9k at £1G.c. Newbury LTD Pension Scheme
4.87%
Ordinary A
10k at £1Jonathan Choua Shasha
25.00%
Ordinary B
10k at £1Mr Roy Solomon Shasha
25.00%
Ordinary B
10k at £1Wrengate LTD
25.00%
Ordinary A
5.1k at £1Botraco LTD Pension Scheme
12.84%
Ordinary A

Financials

Year2014
Net Worth£2,248,020
Cash£398,155
Current Liabilities£408,061

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

20 December 1999Delivered on: 21 December 1999
Satisfied on: 13 February 2004
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: Property k/a 48/52 blatchington road hove t/n ESX110281. 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
10 November 1999Delivered on: 13 November 1999
Satisfied on: 6 July 2006
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 51-52 market street chippenham wiltshire.
Fully Satisfied
8 October 1999Delivered on: 9 October 1999
Satisfied on: 20 May 2022
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 97/107 falsgrave road scarborough.
Fully Satisfied
20 September 1999Delivered on: 30 September 1999
Satisfied on: 22 March 2018
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 20 castle st,thetford,norfolk; nk 185267.
Fully Satisfied
17 September 1999Delivered on: 28 September 1999
Satisfied on: 20 May 2022
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 market place warwick.
Fully Satisfied
28 November 2005Delivered on: 9 December 2005
Satisfied on: 21 April 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warwick warwick avenue woodbridge suffolk,. 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
28 November 2005Delivered on: 9 December 2005
Satisfied on: 21 April 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shoulder of mutton the street assington sudbury suffolk,. 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 November 2005Delivered on: 30 November 2005
Satisfied on: 15 June 2007
Persons entitled: Skipton Building Society

Classification: Standard security which was presented for registration in scotland on the 22 november 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24-26 west main street darvel.
Fully Satisfied
22 November 2005Delivered on: 26 November 2005
Satisfied on: 25 June 2009
Persons entitled: Skipton Building Society

Classification: A standard security which was presented for registration in scotland on 22 november 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The clansman main street plean stirling.
Fully Satisfied
21 June 1999Delivered on: 26 June 1999
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 580 christchurch road boscombe bournemouth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 October 2004Delivered on: 14 October 2004
Satisfied on: 21 April 2009
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The black bull public house main road burton pidsea hull. 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
7 November 2003Delivered on: 11 November 2003
Satisfied on: 21 April 2009
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: 2 bank parade burnley. 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
16 May 2003Delivered on: 30 August 2003
Satisfied on: 25 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 25/08/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Mermaid bar 10 green street saltcoats.
Fully Satisfied
26 May 1999Delivered on: 29 May 1999
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 outram street ashfield nottingham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 June 2002Delivered on: 11 July 2002
Satisfied on: 30 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Standard security which was presented for registration in scotland on 20 june 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a charlie's bar, 93 high street, airdrie, north lanarkshire.
Fully Satisfied
12 June 2002Delivered on: 11 July 2002
Satisfied on: 20 April 2016
Persons entitled: Yorkshire Bank PLC

Classification: Standard security which was presented for registration in scotland on 20 june 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a brogan's bar, 80 high street, johnstone.
Fully Satisfied
12 June 2002Delivered on: 11 July 2002
Satisfied on: 20 April 2016
Persons entitled: Yorkshire Bank PLC

Classification: Standard security which was presented for registration in scotland on 20 june 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a calder inn, main street, caldercruix.
Fully Satisfied
13 May 2002Delivered on: 27 June 2002
Satisfied on: 25 June 2009
Persons entitled: Yorkshire Bank PLC

Classification: Standard security which was presented in scotland for registration on 7 june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a gray's bar, 1 & 3 jerviston street, new stevenston.
Fully Satisfied
13 May 2002Delivered on: 27 June 2002
Satisfied on: 20 April 2016
Persons entitled: Yorkshire Bank PLC

Classification: Standard security which was presented in scotland for registration on 7 june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a matt's bar, main street, blantyre.
Fully Satisfied
7 December 2001Delivered on: 14 January 2002
Satisfied on: 25 June 2009
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 31ST december 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects k/a and forming "the clansman" main street plean t/no: STG28779.
Fully Satisfied
9 January 2002Delivered on: 11 January 2002
Satisfied on: 20 May 2022
Persons entitled: Girobank PLC

Classification: Legal charge
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: Ebley tyres exhaust centre steam mills road cinderford.
Fully Satisfied
19 May 1999Delivered on: 21 May 1999
Satisfied on: 13 February 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/20 bridgegate rotherham south yorkshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 December 2001Delivered on: 21 December 2001
Satisfied on: 6 July 2006
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: 2 & 4 king edward street balby doncaster. 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
22 October 2001Delivered on: 10 November 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 31ST october 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The black bull 24-26 west main street darvel t/no.AYR11545.
Fully Satisfied
30 October 2001Delivered on: 5 November 2001
Satisfied on: 6 July 2006
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: Property k/a 232 dalton road cumbria t/n CU20016. 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
4 July 2001Delivered on: 7 July 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a "shoulder of mutton" assington street assington suffolk t/no: SK122212. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 February 2001Delivered on: 23 February 2001
Satisfied on: 21 September 2022
Persons entitled: Girobank Limited

Classification: A standard security which was presented for registration in scotland on the 19 february 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a strathburn hotel burghmuir drive inverurie aberdeenshire.
Fully Satisfied
15 February 2001Delivered on: 20 February 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal oak thetford road ixworth thorpe suffolk SK123080. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 February 2001Delivered on: 20 February 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warwick public house 33 warwick avenue woodbridge SK136022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 June 2000Delivered on: 4 July 2000
Satisfied on: 6 July 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being focus house,central street,halifax.. 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
20 June 2000Delivered on: 21 June 2000
Satisfied on: 13 February 2004
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at bellway house ashington northumberland t/no: ND100403. See the mortgage charge document for full details.
Fully Satisfied
18 February 2000Delivered on: 24 February 2000
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 132 beaver road ashford kent t/n K539105. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
19 May 1999Delivered on: 21 May 1999
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 market place eastleigh hampshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thurnscoe hotel, houghton road, thurnscoe t/no SYK326034 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences see image for full details.
Outstanding
6 December 2007Delivered on: 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a king edwards public house 121 high street tibshelf derbyshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
3 August 2006Delivered on: 17 August 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
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: F/H property k/a second west, cemetery road, bradford, west yorkshire.
Outstanding
28 November 2005Delivered on: 9 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 beaver road ashford kent,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 November 2005Delivered on: 9 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 outram street sutton in ashfield,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 November 2005Delivered on: 9 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal oak ixworth thorpe bury st edmunds,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 November 2005Delivered on: 17 November 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £365,000 and all other monies due or to become due.
Particulars: F/H unit 41 coneygre industrial estate,burnt tree,tipton,west midlands.
Outstanding
1 November 2004Delivered on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tudor rose corn market romsey hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
29 February 2004Delivered on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 15 march 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: No 1 bar 1 ward road dundee t/no ANG13165.
Outstanding
8 January 2004Delivered on: 13 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 3 february 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 high street, paisley.
Outstanding
8 December 2003Delivered on: 9 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of A49 leebotwood shrewsbury in atcham shropshire t/no SL112402. 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.
Outstanding
16 May 2003Delivered on: 30 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 25/08/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Trisha's bar 69-71 princes street ardossan.
Outstanding
18 June 2003Delivered on: 20 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property bridge garage cardiff road treforest pontypridd t/no: WA157208. 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.
Outstanding
24 June 2003Delivered on: 25 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The forge 118 philadelphia lane norfolk NR3 3JJ.
Outstanding
17 February 2003Delivered on: 19 February 2003
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: Land at somerford willenhall west midlands WV1 2JQ t/n SF73650. 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.
Outstanding
18 December 2002Delivered on: 28 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 16 january 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those two areas or pieces of ground comprising the subjects k/a and numbered 41 james watt place east kilbride and additional ground in the county of lanark and which form part and portion of the subjects k/a 41, 43, 53, 61 and 63 james watt place east kilbride t/n LAN119173 together with such heritable and irredeemable servitude rights of pedestrian and vehicular access to and egress from the subjects insofar as necessary for the use and enjoyment thereof over and across james watt place and the footpaths fronting the same. See the mortgage charge document for full details.
Outstanding
15 October 2002Delivered on: 16 October 2002
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a blockbuster unit, hunslet green retail park anchor street hunslet leeds t/no: WYK568846.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
20 August 2020Satisfaction of charge 51 in full (2 pages)
26 May 2020Confirmation statement made on 16 January 2020 with no updates (2 pages)
27 March 2020Satisfaction of charge 29 in full (2 pages)
27 March 2020Satisfaction of charge 30 in full (1 page)
9 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (2 pages)
4 March 2019Director's details changed for Alan Philip David Musry on 4 March 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 June 2018Confirmation statement made on 14 May 2018 with no updates (2 pages)
22 March 2018Satisfaction of charge 6 in full (1 page)
22 March 2018Satisfaction of charge 46 in full (2 pages)
22 March 2018Satisfaction of charge 48 in full (2 pages)
22 March 2018Satisfaction of charge 44 in full (2 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (60 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (60 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000
(19 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000
(19 pages)
20 April 2016Satisfaction of charge 24 in full (4 pages)
20 April 2016Satisfaction of charge 22 in full (4 pages)
20 April 2016Satisfaction of charge 25 in full (4 pages)
20 April 2016Satisfaction of charge 25 in full (4 pages)
20 April 2016Satisfaction of charge 22 in full (4 pages)
20 April 2016Satisfaction of charge 24 in full (4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 40,000
(15 pages)
30 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 40,000
(15 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
28 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 40,000
(15 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 40,000
(15 pages)
26 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
26 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (15 pages)
20 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (15 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
27 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (16 pages)
27 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (16 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (16 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (16 pages)
5 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
5 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
26 May 2009Return made up to 14/05/09; full list of members (10 pages)
26 May 2009Return made up to 14/05/09; full list of members (10 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
18 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
18 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
13 August 2008Return made up to 14/05/08; full list of members (8 pages)
13 August 2008Return made up to 14/05/08; full list of members (8 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
27 June 2007Return made up to 14/05/07; full list of members (9 pages)
27 June 2007Return made up to 14/05/07; full list of members (9 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
28 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Return made up to 14/05/06; full list of members (9 pages)
1 June 2006Return made up to 14/05/06; full list of members (9 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
26 November 2005Particulars of mortgage/charge (4 pages)
26 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
20 July 2005Return made up to 14/05/05; full list of members (9 pages)
20 July 2005Return made up to 14/05/05; full list of members (9 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
27 August 2004Return made up to 14/05/04; full list of members (8 pages)
27 August 2004Return made up to 14/05/04; full list of members (8 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
7 July 2003Return made up to 14/05/03; full list of members (9 pages)
7 July 2003Return made up to 14/05/03; full list of members (9 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 May 2003Nc inc already adjusted 01/05/03 (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 May 2003Nc inc already adjusted 01/05/03 (1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (6 pages)
27 June 2002Particulars of mortgage/charge (6 pages)
27 June 2002Particulars of mortgage/charge (6 pages)
27 June 2002Particulars of mortgage/charge (6 pages)
2 June 2002Return made up to 14/05/02; full list of members (9 pages)
2 June 2002Return made up to 14/05/02; full list of members (9 pages)
17 May 2002£ nc 500000/1000000 01/05/02 (1 page)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002£ nc 500000/1000000 01/05/02 (1 page)
21 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 January 2002Particulars of mortgage/charge (4 pages)
14 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (5 pages)
10 November 2001Particulars of mortgage/charge (5 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
8 July 2001Return made up to 14/05/01; full list of members (8 pages)
8 July 2001Return made up to 14/05/01; full list of members (8 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Ad 06/05/00--------- £ si 10000@1 (2 pages)
13 June 2000Ad 06/05/00--------- £ si 10000@1 (2 pages)
19 May 2000Return made up to 14/05/00; full list of members (8 pages)
19 May 2000Return made up to 14/05/00; full list of members (8 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Ad 06/04/99--------- £ si 10000@1 (2 pages)
9 June 1999Ad 06/04/99--------- £ si 10000@1 (2 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 14/05/99; full list of members (7 pages)
27 May 1999Return made up to 14/05/99; full list of members (7 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Ad 19/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Ad 19/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 May 1998Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed;new director appointed (3 pages)
21 May 1998Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998New secretary appointed;new director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
14 May 1998Incorporation (19 pages)
14 May 1998Incorporation (19 pages)