Company NameBridgebank Capital No. 4 Limited
Company StatusDissolved
Company Number07316090
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Towers Business Park
Wilmslow Road
Manchester
M20 2DX
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House Towers Business Park
Wilmslow Road
Manchester
M20 2DX
Director NameMr Michael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN

Contact

Websitebridgebank-capital.com

Location

Registered Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1000 at £1Bridgebank Capital (Im) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£298
Current Liabilities£189,559

Accounts

Latest Accounts29 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

1 May 2013Delivered on: 15 May 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 17 April 2013
Persons entitled: Bluegate Capital Secured Income Series 2 General Partner

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 10A new street, lancaster, and all principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness see image for full details.
Outstanding
20 March 2013Delivered on: 22 March 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

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 28, 30 and 33 norcross close hastings and all principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness.
Outstanding
14 March 2013Delivered on: 22 March 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

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 81A church road ashford middlesex & 467 london road isleworth dated 14 march 2013 and granted by blue eyes properties limited to the company and all principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

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 87 birchfield way walsall dated 11/01/2013 and all principal interest or other money now or in the future secured by the mortgage and any other security now and in the future for the same indebtedness.
Outstanding
1 March 2013Delivered on: 14 March 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee as general partner for bluegate capital secured income series 2 limited partnership 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 the mortgage and any other security now and in the future held by the company for the same indebtedness.
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: Blue Gate Capital Secured Income Series 2 General Partner LTD and Bluegate Capital Secured Income Series 2 LP

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge in respect of 9 marsden landing sextant road kingston upon hull and 82 de la pole avenue hull t/no's HS187739 and HS91141.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited (As General Partner for Bluegate Capital Secured Income Series 2 LP)

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge in respect of 33 cambridge road hastings east sussex t/no. Absolute HT13221.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited (As General Partner for Bluegate Capital Secured Income Series 2 LP)

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge in respect of 123 orbis wharf bridges court road london.
Outstanding
8 January 2013Delivered on: 25 January 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: Sub charge of a charge
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: With full title guarantee all principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held for the same indebtedness see image for full details.
Outstanding
7 January 2013Delivered on: 16 January 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: Standard security
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: All and whole the subjects known as and forming byethorne, thirteen a abbotsford road, galashiels, t/no: SEL4834 see image for full details.
Outstanding
24 December 2012Delivered on: 8 January 2013
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: Standard security
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: All and whole the subjects k/a and forming 2 academy street hurlford kilmarnock t/no AYR74085.
Outstanding
24 December 2012Delivered on: 5 January 2013
Persons entitled: Bluegate Secured Income Series 2 General Partner Limited

Classification: Sub-charge of a 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 of the property at old brewery lane, tweedmouth, berwick-upon-tweed t/no ND140653 see image for full details.
Outstanding
24 December 2012Delivered on: 5 January 2013
Persons entitled: Bluegate Secured Income Series 2 General Partner Limited

Classification: Sub-charge of a 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 of the property at land adjoining 3 sandstell road, spittal, berwick-upon-tweed t/no ND171535 see image for full details.
Outstanding
5 December 2012Delivered on: 6 December 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebyedness secured by a charge in respect of 244 & 246 moor street, brierley hill t/no WM961339 see image for full details.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited as General Partner for Bluegate Capital Secured Income Series 2 LP

Classification: Sub-charge of a charge dated 14 june 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge made between bridgebank capital no.4 Limited and ian thomas dawes in respect of susans hill oast susans hill woodchurch ashford kent t/no K938834.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited as General Partner for Bluegate Capital Secured Income Series 2 LP

Classification: Sub-charge of a charge dated 14 june 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 14 june 2012 made between bridgebank capital no.4 Limited and ian thomas dawes in respect of susans hill barn susans hill woodchurch ashford kent t/no K885637.
Outstanding
20 September 2012Delivered on: 22 September 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited as General Partner for Bluegate Capital Secured Income Series 2 LP

Classification: Sub-charge of a charge dated 5TH april 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 5 april 2012 and made between bridgebank capital no.4 Limited and richard andrew skidmore in respect of north side of moor street brierley hill dudley t/no WM961339.
Outstanding
28 August 2012Delivered on: 4 September 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited

Classification: Standard security
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: 22 school wynd, east wemyss, kirkcaldy t/no FFE96754 and russell mains steading, cupar t/no FFE82136.
Outstanding
22 August 2012Delivered on: 25 August 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited as General Partner for Bluegate Capital Secured Income Series 2 LP

Classification: Sub-charge of a charge dated 16 april 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 16 april 2012 and made between bridgebank capital no.4 Limited and lee craig thomas in respect of 29 rhys street, trealaw, tonypandy t/no CYM504639.
Outstanding
15 August 2012Delivered on: 17 August 2012
Persons entitled: Bluegate Capital Secured Income Series 2 General Partner Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee acting as general partner for bluegate capital secured income series 2 LP on any account whatsoever.
Particulars: The benefit of thr indebtedness secured by a charge by way of legal mortgage dated 11TH may 2012 in respect of 31-33 liverpool street north, burscough, ormskirk, t/no: LA625451 see image for full details.
Outstanding
12 July 2012Delivered on: 20 July 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited Acting as General Partner for Bluegate Secured Income Series 2 LP

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge dated 2 february 2012 in respect of 21 western terrace ebbw vale gwent t/n CYM534198.
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Blue Gate Secured Income Series 2 General Partner Limited Acting as General Partner for Bluegate Secured Income Series 2 LP

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge dated 02 february 2012 between bridgebank capital no.4 Limited and mohammed iqbal khan in respect of 23 portland terrace langwith mansfield t/no DY77939.
Outstanding
10 January 2013Delivered on: 15 January 2013
Satisfied on: 16 March 2013
Persons entitled: Bluegate Capital Secured Income Fund LP

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of the property k/a 87 birchfield way walsall and all principal interest or other money now and in the future secured by the mortgage see image for full details.
Fully Satisfied
17 December 2012Delivered on: 19 December 2012
Satisfied on: 8 June 2013
Persons entitled: Blue Gate Capital Secured Income Series 2 General Partner LTD and Bluegate Capital Secured Income Series 2 LP

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to blue gate capital secured income series 2 general partner limited acting as general partner for bluegate capital secured income series 2 LP on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge in respect of 59 withington road manchester t/n LA44776.
Fully Satisfied

Filing History

17 October 2017Cessation of Laurence Howard Goodman as a person with significant control on 17 October 2017 (1 page)
17 October 2017Notification of Location 17 Limited as a person with significant control on 17 October 2017 (2 pages)
3 May 2017Accounts for a small company made up to 29 April 2016 (5 pages)
20 March 2017Satisfaction of charge 23 in full (1 page)
20 March 2017Satisfaction of charge 12 in full (1 page)
20 March 2017Satisfaction of charge 46 in full (1 page)
20 March 2017Satisfaction of charge 37 in full (1 page)
20 March 2017Satisfaction of charge 20 in full (1 page)
20 March 2017Satisfaction of charge 57 in full (1 page)
20 March 2017Satisfaction of charge 35 in full (1 page)
20 March 2017Satisfaction of charge 31 in full (1 page)
20 March 2017Satisfaction of charge 45 in full (1 page)
20 March 2017Satisfaction of charge 58 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (2 pages)
20 March 2017Satisfaction of charge 11 in full (1 page)
20 March 2017Satisfaction of charge 49 in full (1 page)
20 March 2017Satisfaction of charge 51 in full (1 page)
20 March 2017Satisfaction of charge 40 in full (2 pages)
20 March 2017Satisfaction of charge 39 in full (2 pages)
20 March 2017Satisfaction of charge 53 in full (1 page)
20 March 2017Satisfaction of charge 68 in full (2 pages)
20 March 2017Satisfaction of charge 55 in full (1 page)
20 March 2017Satisfaction of charge 43 in full (1 page)
20 March 2017Satisfaction of charge 52 in full (1 page)
20 March 2017Satisfaction of charge 48 in full (1 page)
20 March 2017Satisfaction of charge 67 in full (1 page)
20 March 2017Satisfaction of charge 14 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 47 in full (1 page)
20 March 2017Satisfaction of charge 69 in full (1 page)
20 March 2017Satisfaction of charge 63 in full (1 page)
20 March 2017Satisfaction of charge 27 in full (1 page)
20 March 2017Satisfaction of charge 9 in full (2 pages)
20 March 2017Satisfaction of charge 62 in full (1 page)
20 March 2017Satisfaction of charge 24 in full (1 page)
20 March 2017Satisfaction of charge 29 in full (1 page)
20 March 2017Satisfaction of charge 7 in full (1 page)
20 March 2017Satisfaction of charge 15 in full (1 page)
20 March 2017Satisfaction of charge 54 in full (1 page)
20 March 2017Satisfaction of charge 32 in full (1 page)
20 March 2017Satisfaction of charge 59 in full (1 page)
20 March 2017Satisfaction of charge 22 in full (1 page)
20 March 2017Satisfaction of charge 70 in full (1 page)
20 March 2017Satisfaction of charge 18 in full (1 page)
20 March 2017Satisfaction of charge 42 in full (1 page)
20 March 2017Satisfaction of charge 50 in full (1 page)
20 March 2017Satisfaction of charge 28 in full (1 page)
20 March 2017Satisfaction of charge 073160900071 in full (1 page)
20 March 2017Satisfaction of charge 41 in full (1 page)
20 March 2017Satisfaction of charge 61 in full (1 page)
20 March 2017Satisfaction of charge 13 in full (2 pages)
20 March 2017Satisfaction of charge 66 in full (1 page)
20 March 2017Satisfaction of charge 34 in full (1 page)
20 March 2017Satisfaction of charge 38 in full (1 page)
20 March 2017Satisfaction of charge 64 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 30 in full (1 page)
20 March 2017Satisfaction of charge 65 in full (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 March 2016Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Termination of appointment of Michael Owen Mcgrath as a director on 23 December 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
8 June 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Appointment of Mr Michael Owen Mcgrath as a director (2 pages)
15 May 2013Registration of charge 073160900071 (10 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 70 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 68 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 69 (5 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 67 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 66 (7 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 65 (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 64 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 63 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 62 (7 pages)
16 January 2013Particulars of a mortgage or charge/MG09 / charge no: 61 (8 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
8 January 2013Particulars of a mortgage or charge/MG09 / charge no: 59 (8 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
30 November 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX United Kingdom on 30 November 2012 (1 page)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
4 September 2012Particulars of a mortgage or charge/MG09 / charge no: 51 (8 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
24 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 48
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 47 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 40 (7 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 41 (8 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 39 (7 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 35 (7 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 25
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 November 2011Particulars of a mortgage or charge/MG09 / charge no: 23 (10 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 November 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (10 pages)
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (11 pages)
8 October 2011Particulars of a mortgage or charge/MG09 / charge no: 18 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 March 2011Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
22 March 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (12 pages)
22 March 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 3
(4 pages)
15 July 2010Incorporation (20 pages)