Company NameBishopsgate Securities Limited
Company StatusDissolved
Company Number04681738
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Patrick Joseph Ruane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Centre Charlton Place
Manchester
M12 6HS
Secretary NameMr John Addison Hunt
NationalityBritish
StatusClosed
Appointed10 November 2003(8 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director NameNorman Graham Harvey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 11 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTy Fy Nain
Llanferres
Mold
Clwyd
CH7 5SH
Wales
Director NameMr David Charles Bowler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(15 years after company formation)
Appointment Duration2 years, 1 month (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Knowle Avenue
Southport
PR8 2PB
Director NamePaul Arthur Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressProgress Centre
Charlton Place
Manchester
M12 6MS
Secretary NameMr Patrick Joseph Ruane
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Progress Centre
Charlton Place
Manchester
Lancashire
M12 6HS
Director NameSara Margaret Ward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressMount Batten
Bolesworth Hill Road Broxton
Chester
CH3 9HN
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

93 at £1B. Bowler & D. Bowler
7.75%
Ordinary A
93 at £1D.a. Hunt
7.75%
Ordinary A
78 at £1D. Harvey & G. Harvey
6.50%
Ordinary B
600 at £1Patrick Ruane
50.00%
Ordinary B
51 at £1D. Bowler & B. Bowler
4.25%
Ordinary B
51 at £1D.a. Hunt
4.25%
Ordinary B
37 at £1D. Humphreys
3.08%
Ordinary A
35 at £1Millbank Trading LTD
2.92%
Ordinary A
142 at £1D. Harvey & G. Harvey
11.83%
Ordinary A
20 at £1D. Humphreys
1.67%
Ordinary B

Financials

Year2014
Net Worth£786,261
Cash£319,525
Current Liabilities£114,500

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 October 2012Delivered on: 25 October 2012
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of ben bank road silkstone common barnsley south yorkshire t/no SYK589927 see image for full details.
Fully Satisfied
7 June 2012Delivered on: 16 June 2012
Satisfied on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a land adjoining rose cottage frogpool truro t/no CL226361 dated 22 december 2011 and granted by peter davis and nicola frances davis to the company and all principal interest or other money now or in the future secured by the mortgage together with the benefit of any other security, see image for full details.
Fully Satisfied
14 May 2012Delivered on: 24 May 2012
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjoining 4 manor square stafford and all principal interest or other money now and in the future together with the benefit of any other security now and in the future held for the same indebtedness.
Fully Satisfied
19 April 2012Delivered on: 4 May 2012
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 35 mill lane, potton, sandy, central bedfordshire t/no BD216450. See image for full details.
Fully Satisfied
24 February 2012Delivered on: 10 March 2012
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a part of linney house farm weston zoyland bridgwater somerset t/no ST294197 and all principal interest or other money with the benefit of any other security see image for full details.
Fully Satisfied
3 February 2012Delivered on: 23 February 2012
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 quarry court rastrick brighouse t/no wyk 929298 and all principal interest or other money now and in the future secured together with the benefit of any other security see image for full details.
Fully Satisfied
1 December 2011Delivered on: 14 December 2011
Satisfied on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a plot 1 park end ashton walk widemouth bay bude t/no CL238720 and all principal interest or other money secured by the morgage together with the benefit of any other security for the same indebtedness see image for full details.
Fully Satisfied
9 November 2011Delivered on: 25 November 2011
Satisfied on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h land/property k/a 45 mill lane macclesfield cheshire t/n CH384001 and all principal interest or other money secured by the mortgage see image for full details.
Fully Satisfied
8 November 2011Delivered on: 22 November 2011
Satisfied on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 34 hyrst garth batley kirklees west yorkshire t/no WUK935254 dated 8 september 2011AND granted by arfran akram and hawa akram to the company and all principal interest or other money now or in the future secured by the mortgage together with the benefit of any other security, see image for full details.
Fully Satisfied
20 October 2011Delivered on: 27 October 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as land adjoining 19 west view porthleven helston t/no CL274643 see image for full details.
Fully Satisfied
3 October 2011Delivered on: 20 October 2011
Satisfied on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a land on the northwest side of 10 brookhill road, barnett, herts t/no AGL195201 dated 28 july 2011 and granted by armando edward pena to the company and all principal interest or other money now or in the future secured by the mortgage together with the benefit of the mortgage and any other security, see image for full details.
Fully Satisfied
6 September 2011Delivered on: 21 September 2011
Satisfied on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a f/h property k/a plot K8 wilkinson gardens, sandy lane, redruth, cornwall t/no CL264241 and f/h land being plot K9 wilkinson gardens, sandy lane, redruth, cornwall t/no CL264242 dated 20 july 2011 and granted by brothers developments LTD.
Fully Satisfied
12 August 2011Delivered on: 1 September 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a 11 mill road frettenham norwich t/no NK385685 see image for full details.
Fully Satisfied
22 July 2011Delivered on: 12 August 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a f/h land at the back of 10 burton avenue york t/no NYK382768 NYK240212 and NYK382774 see image for full details.
Fully Satisfied
22 July 2011Delivered on: 10 August 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a treflys hermon bodorgan isle of anglesey t/no CYM495579.
Fully Satisfied
19 July 2011Delivered on: 3 August 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a land on the east side of 32 harborough road desborough kettering t/n NN285138 and all principal interest or other money secured by the mortgage see image for full details.
Fully Satisfied
19 July 2011Delivered on: 3 August 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as land on the south side of somerset road pudsey leeds west yorkshire t/no WYK878642 and all principal interest or other money now and in the future secured by the mortgage see image for full details.
Fully Satisfied
19 July 2011Delivered on: 3 August 2011
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 139 bedwelty road cefn fforest blackwood t/no WA374607 and all principal interest or other money now and in the future secured by the mortgage see image for full details.
Fully Satisfied
5 May 2011Delivered on: 25 May 2011
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 3 shannon close, lower stondon, henlow, beds and all principal interest or other money now and in the future secured by the mortgage see image for full details.
Fully Satisfied
15 March 2011Delivered on: 17 March 2011
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of any other money secured by the mortgage relating to the property k/a f/h land lying to the east of shop lane nether heage belper amber valley derbyshire t/no DY446305 see image for full details.
Fully Satisfied
1 March 2011Delivered on: 10 March 2011
Satisfied on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subcharge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness land and buildings k/a 10 darklands road swadlincote derbyshire.
Fully Satisfied
29 October 2010Delivered on: 17 November 2010
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a land adjoining 19 rock street huddersfield west yorkshire see image for full details.
Fully Satisfied
17 September 2010Delivered on: 1 October 2010
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 53A tunbridge crescent, liphook see image for full details.
Fully Satisfied
8 September 2010Delivered on: 22 September 2010
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subcharge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a land adjoining 103 wigan lower road standish lower ground wigan t/no. 158449 and all principal interest or other money now and in the future secured see image for full details.
Fully Satisfied
7 July 2010Delivered on: 15 July 2010
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subcharge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a land adjoining willow croft stanwell green thornden mid suffolk and all principal interest or other money now or in the future secured by the mortgage see image for full details.
Fully Satisfied

Filing History

1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,200
(6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 July 2015Director's details changed for Mr Patrick Joseph Ruane on 1 July 2015 (3 pages)
16 July 2015Director's details changed for Mr Patrick Joseph Ruane on 1 July 2015 (3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,200
(6 pages)
9 March 2015Director's details changed for Graham Harvey on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,200
(6 pages)
9 March 2015Director's details changed for Graham Harvey on 1 March 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,200
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,200
(6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Satisfaction of charge 65 in full (3 pages)
11 April 2013Satisfaction of charge 67 in full (3 pages)
11 April 2013Satisfaction of charge 64 in full (3 pages)
11 April 2013Satisfaction of charge 50 in full (3 pages)
11 April 2013Satisfaction of charge 63 in full (3 pages)
11 April 2013Satisfaction of charge 62 in full (3 pages)
11 April 2013Satisfaction of charge 47 in full (3 pages)
11 April 2013Satisfaction of charge 13 in full (3 pages)
11 April 2013Satisfaction of charge 37 in full (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 January 2013Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 65 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 64 (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 63 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 62 (5 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 56
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 54
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
27 April 2010Director's details changed for Patrick Joseph Ruane on 28 February 2010 (2 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Graham Harvey on 28 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 March 2008Return made up to 28/02/08; full list of members (8 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Notice of assignment of name or new name to shares (2 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 28/02/07; full list of members (7 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Director resigned (1 page)
13 November 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006New director appointed (2 pages)
27 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
18 April 2006Return made up to 28/02/06; full list of members (7 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Nc inc already adjusted 16/03/05 (1 page)
28 April 2005Ad 16/03/05--------- £ si 1095@1=1095 £ ic 105/1200 (4 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
22 March 2004New director appointed (2 pages)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Nc inc already adjusted 10/11/03 (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Ad 10/11/03--------- £ si 103@1=103 £ ic 2/105 (2 pages)
31 December 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 October 2003Secretary resigned (1 page)
28 February 2003Incorporation (12 pages)