Company NameGuaranteed Property Company Limited
DirectorStephen Levine
Company StatusLiquidation
Company NumberSC034754
CategoryPrivate Limited Company
Incorporation Date7 January 1960(64 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Levine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(57 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 373 Point West 116 Cromwell Road
London
SW7 4XB
Secretary NameMr Stephen Levine
StatusCurrent
Appointed17 May 2017(57 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressFlat 373 Point West 116 Cromwell Road
London
SW7 4XB
Director NameJonathan Levine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration19 years, 3 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address8 Tracey Avenue
London
NW2 4AT
Director NameStephen Levine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1992)
RoleCompany Director
Correspondence Address92 Bickenhall Mansions
Bickenhall Street
London
W1U 6BS
Director NameMrs Regina Charlotte Levine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration28 years, 4 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Bickenhall Mansions
Bickenhall Street
London
W1V 6BS
Secretary NameStephen Levine
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1992)
RoleCompany Director
Correspondence Address92 Bickenhall Mansions
Bickenhall Street
London
W1U 6BS
Director NameMr David Levine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1989(29 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cumberland Mansions
Brown Street
London
W1H 5XA
Secretary NameMr David Levine
NationalityBritish
StatusResigned
Appointed04 February 1992(32 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cumberland Mansions
Brown Street
London
W1H 5XA
Director NameStephen Levine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(33 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 November 2007)
RoleCompany Director
Correspondence Address92 Bickenhall Mansions
Bickenhall Street
London
W1U 6BS
Director NameStephen Levine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 645 Point West
116 Cromwell Road
London
SW7 4XF
Director NameMr Jonathan Levine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(57 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 July 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Bickenhall Mansions
Bickenhall Street
London
W1H 3LD

Contact

Websitegpclimited.co.uk

Location

Registered AddressC/O Scholes Chartered Accountants
8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

130 at £1Mrs Reginal Charlotte Levine
52.00%
Ordinary
40 at £1David Levine
16.00%
Ordinary
40 at £1Jonathan Levine
16.00%
Ordinary
40 at £1Mr Steven Levine
16.00%
Ordinary

Financials

Year2014
Net Worth£3,319,980
Cash£40,690
Current Liabilities£3,865,558

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2022 (2 years ago)
Next Return Due22 April 2023 (overdue)

Charges

27 March 2008Delivered on: 11 April 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Legal mortgage over 93B & 93C brockley rise, london.
Fully Satisfied
27 March 2008Delivered on: 11 April 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 24 & 25 rose street, london.
Fully Satisfied
27 March 2008Delivered on: 11 April 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 118 lordship lane, london.
Fully Satisfied
17 August 2007Delivered on: 7 September 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 93C brockley rise london.
Fully Satisfied
17 August 2007Delivered on: 7 September 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 93B brockley rise london.
Fully Satisfied
2 February 2007Delivered on: 7 February 2007
Satisfied on: 23 February 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as lower ground floor, 2 harcourt street, london.
Fully Satisfied
24 January 2007Delivered on: 3 February 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold/leasehold property at 16-18 market parade, havant, hants HP498093.
Fully Satisfied
24 January 2007Delivered on: 3 February 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 118 lordship lane, london LN91242.
Fully Satisfied
24 January 2007Delivered on: 3 February 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold/leasehold property known as 28 red lion street, london NGL609899.
Fully Satisfied
24 January 2007Delivered on: 3 February 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 168 blackstock road, london NGL723135.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 67 marylebone lane, london borough of city.
Fully Satisfied
24 January 2007Delivered on: 3 February 2007
Satisfied on: 19 April 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 2006Delivered on: 17 February 2006
Satisfied on: 6 February 2008
Persons entitled: Parag Majithia

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 28 red lion street & 3 princeton street, london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 28 red lion street & 3 princeton street, both london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 24 & 25 rose street, london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 118 lordship lane, east dulwich.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 168 blackstock road, london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 46 harley street, london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 44 harley street, london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage of 2 harcourt street, london.
Fully Satisfied
31 January 2006Delivered on: 15 February 2006
Satisfied on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 16/18 market parade, havant.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4 & 6 nevill rd, stoke newington ngl 234347.
Fully Satisfied
1 December 2005Delivered on: 7 December 2005
Satisfied on: 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 June 2004Delivered on: 12 July 2004
Satisfied on: 9 March 2006
Persons entitled: Leopold Joseph & Sons Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All that leasehold land known as 2 harcourt street, london (title number NGL778874) and other assets...see mortgage document for full details.
Fully Satisfied
23 June 2004Delivered on: 12 July 2004
Satisfied on: 9 March 2006
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all that leasehold property known as 2 harcourt street, london (title number NGL778874); fixed charge over assets.
Fully Satisfied
26 January 2004Delivered on: 10 February 2004
Satisfied on: 9 March 2006
Persons entitled: Leopold Joseph & Sons Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 24 rose street, london (title no. NGL72885), 25 rose street, london (title no.NGL726886) & 4 other properties...see mortgage document for full details.
Fully Satisfied
26 January 2004Delivered on: 10 February 2004
Satisfied on: 9 March 2006
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold/leasehold property known as 1. 24 rose street, london (title no. NGL726885) 2. 25 rose street, london (title no. NGL726886) 3. 28 red lion street & 3 princeton street, london (title number NGL609899) & 3 other properties...see mortgage document for full details.
Fully Satisfied
21 August 2002Delivered on: 30 August 2002
Satisfied on: 26 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all freehold and leasehold property; fixed and floating charges over assets.
Fully Satisfied
21 August 2002Delivered on: 30 August 2002
Satisfied on: 18 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as 44 harley street, london & leasehold property known as 46 harley street, london.
Fully Satisfied
21 August 2002Delivered on: 30 August 2002
Satisfied on: 18 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 118 lordship lane, london; freehold property known as 24-25 rose street, london and 5 other properties...see mortgage document for full list of properties.
Fully Satisfied
14 August 2002Delivered on: 27 August 2002
Satisfied on: 26 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 March 2001Delivered on: 19 March 2001
Satisfied on: 23 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 39 homer street, london.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 34 minford gardens, hammersmith, ngl 203077.
Fully Satisfied
9 February 2000Delivered on: 18 February 2000
Satisfied on: 16 January 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property; fixed charges over assets.
Fully Satisfied
27 January 2000Delivered on: 17 February 2000
Satisfied on: 16 January 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All liabilities of the company owed or expressed to be owed to any of the beneficiaries.
Particulars: 75 great titchfield street, london.
Fully Satisfied
8 December 1999Delivered on: 23 December 1999
Satisfied on: 28 January 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 December 1999Delivered on: 23 December 1999
Satisfied on: 16 January 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the properties see ch microfiche for details.
Fully Satisfied
25 April 1997Delivered on: 9 May 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 26 high street,harlesden brent,greater london.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal charge: 34 minford gardens hammersmith,hammersmith & fulham greater london registered at hm land registry under title number bgl 13211 (2) fixed charge (a) benefit of all covenants,rights affecting said property (b) plant, machinery, fixtures & fittings etc, (c) all goodwill.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal mortgage: (1) 28 red lion street & 3 princeton street camden greater london registerd at hm registry under title number ngl 609899. (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant,machinery fixtures & fittings etc. (c) goodwill.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal mortgage: 25 rose street city of westminster greater london registered at hm registry under title number ngl 726886 (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant,machinery,fixtures & fittings etc (c) goodwill present & future.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal mortgage: 24 rose street,city of westminster,greater london regsiterd at hm land registry under title number ngl 726885 (2) fixed charge (a) benefit of all covenants,rights affecting said property (b) plant,machinery,fixtures & fittings etc (c) goodwill present & future.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal mortgage : 42 & 44 alexandra gardens muswell hill,greater london haringey registered at hm land regsitry under title number egl 333721. (2) fixed charge (a) benefits of all covenants, rights affecting the said property (b) plant, machinery, fixtures & fittings etc (c)goodwill present & future.
Fully Satisfied
21 November 1986Delivered on: 8 December 1986
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 75 great titchfield street, london borough or city of westminster title no ngl 557744.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal mortgage 16/18 markey parade, hampshire havant registered at hm land registry under title number hp 498093 (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant,machinery,fixtures & fittings etc. (c) goodwill present and future.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at 168 blackstock road,islington,greater london. And fixed charge over all furniture, fittings and the present or future goodwill in the company.
Fully Satisfied
14 September 1994Delivered on: 16 September 1994
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) legal mortgage: 67 marylebone lane, london W1 registered at hm land registry under title number ln 243092 (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant, machinery, fixtures & fittings etc (c) goodwill.
Fully Satisfied
19 March 1993Delivered on: 26 March 1993
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1. by way of legal mortgage-freehold land & buildings known as 26 high street, harlesden, london, borough of brent greater london and registered at hm land registry under title no. MX401738. 2. by way of fixed charge the benefit of all covenants an d rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property. Note:- the legal charge contains covenants by the company with the bank not without the bank's prior written consent to create or permit to arise any mortgage charge or lien on the charged property nor to dispose of any of the charged property.
Fully Satisfied
22 February 1993Delivered on: 3 March 1993
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All sums due or to become due.
Particulars: 1. by way of legal mortgage- all that leasehold land and buildings known as first floor flat 3 gerrard house crawford place city of westminster greater london and registered at h m land registry under title number ngl 288767 2. by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property.
Fully Satisfied
25 February 1993Delivered on: 3 March 1993
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All sums due or to become due.
Particulars: 1. legal mortgage-leasehold land and buildings known as 3RD floor flat, 322 chelsea cloisters sloane ave kensington and chelsea greater london and registered at h m land registry title no ngl 629549 2. by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future of the company.
Fully Satisfied
24 September 1992Delivered on: 9 October 1992
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings known as 118 lordship lane east dulwich london borough of southwark greater london title no ln 91242.
Fully Satisfied
6 December 1991Delivered on: 20 December 1991
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property k/a 16/18 market parade havant hampshire.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 168 blackstock rd islington ngl 656640 plant & machinery etc.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 42 high st, mexborough doncaster S. yorkshire syk 132213 plant & machinery etc.
Fully Satisfied
2 November 1983Delivered on: 14 November 1983
Satisfied on: 22 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 137 & 137A grays inn rd london WC1.
Fully Satisfied
6 December 1988Delivered on: 12 December 1988
Satisfied on: 28 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 rose street, london westminster with all fixtures and fittings and machinery.
Fully Satisfied
3 October 1988Delivered on: 11 October 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 13-21 (odd numbers) old town; clapham, lambeth, london. Ln 229419.
Fully Satisfied
3 October 1988Delivered on: 11 October 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 46 harley street, westminster, london. Ln 211218.
Fully Satisfied
3 October 1988Delivered on: 11 October 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 689 wandsworth road lambeth, london.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 29 thorold road wood green, london. Ngl 15270.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 25 rose st, london. No 239956.
Fully Satisfied
14 October 1968Delivered on: 29 October 1968
Satisfied on: 5 August 2002
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: 28 garebaldi road redhill surrey.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 nevill road, stoke newington, london. Ngl 234347.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 100 roman road east ham london. Ngl 101432.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 34 minford gardens, hammersmith, london. Ngl 203077.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 67 marylebone lane, st marylebone, london ln 243092.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 44 harley st, st marylebone, london. 292174.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 75 great titchfield street, london. Ngl 557744.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 179 caledonian road, islington, london. No 406025.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 42 & 44 alexandra gardens, muswell hill, london. Ngl 84170.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 81 wickham lane woolwich, london, no 400543.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 35 white hart lane, wood green, london mx 136621.
Fully Satisfied
11 January 1968Delivered on: 25 January 1968
Satisfied on: 5 August 2002
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: 28 garibaldi road, redhill, surrey.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 88 westminster road london ngl 81593.
Fully Satisfied
11 August 1988Delivered on: 18 August 1988
Satisfied on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 January 1988Delivered on: 5 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 royden crescent, daisy hill estate, west haughton, greater manchester.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 13, 15, 17, 19, 21 astle st, battersea, london.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 25 rose st, westminster london.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 81 wickham lane, greenwich, london.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 179 caledonian road, islington, london.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 42 & 44 alexandra gardens, muswell hill, london ngl 84170.
Fully Satisfied
15 July 2014Delivered on: 1 August 2014
Satisfied on: 9 November 2015
Persons entitled: Rednel Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 44 & 46 harley street london W1G 9PT.
Fully Satisfied
15 July 2014Delivered on: 18 July 2014
Satisfied on: 9 November 2015
Persons entitled: Rednel Limited

Classification: A registered charge
Particulars: 44 & 46 harley street london W1G 9PS.
Fully Satisfied
15 April 2013Delivered on: 19 April 2013
Satisfied on: 14 July 2014
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Particulars: 46 harley street london LN211218 with title absolute. Notification of addition to or amendment of charge.
Fully Satisfied
15 April 2013Delivered on: 19 April 2013
Satisfied on: 14 July 2014
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Particulars: Leasehold land known as 44 harley street london 292174 with title absolute. Notification of addition to or amendment of charge.
Fully Satisfied
24 June 2010Delivered on: 9 July 2010
Satisfied on: 14 July 2014
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All liabilities under fee agreement.
Particulars: Legal mortgage 28 red lion street and 3 princeton street london NGL609899 (please see form for more details).
Fully Satisfied
24 June 2010Delivered on: 8 July 2010
Satisfied on: 14 July 2014
Persons entitled: West Register (Invertments) Limited

Classification: Fee agreement second charge
Secured details: All liabilities under fee agreement.
Particulars: Legal mortgage 24 rose street london ngl 726885 (please see form for more details).
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 6 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 44 harley st, westminster title no 292174.
Fully Satisfied
24 June 2010Delivered on: 8 July 2010
Satisfied on: 14 July 2014
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All liabilities under fee agreement.
Particulars: Legal mortgage 168 blackstock road london ngl 723135 (please see form for more details).
Fully Satisfied
24 June 2010Delivered on: 8 July 2010
Satisfied on: 14 July 2014
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All liabilities under fee agreement.
Particulars: Legal mortgage 16/18 market parade havant HP498093 (please see form 466 for more details).
Fully Satisfied
24 June 2010Delivered on: 8 July 2010
Satisfied on: 14 July 2014
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All liabilities under fee agreement.
Particulars: Legal mortgage 25 rose street london NGL726886 (please see form for more details).
Fully Satisfied
24 June 2010Delivered on: 8 July 2010
Satisfied on: 14 July 2014
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All liabilities under fee agreement.
Particulars: Legal mortgage 118 lordship lane london LN91242 (please see form for more details).
Fully Satisfied
13 May 2008Delivered on: 22 May 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 March 2008Delivered on: 17 April 2008
Satisfied on: 14 July 2014
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property known as 44 harley street, london title number 292174.
Fully Satisfied
27 March 2008Delivered on: 17 April 2008
Satisfied on: 14 July 2014
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lagal mortgage over leasehold property known as 46 harley street, london LN211218.
Fully Satisfied
27 March 2008Delivered on: 11 April 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 168 blackstock road, london.
Fully Satisfied
27 March 2008Delivered on: 11 April 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 28 red lion street, london.
Fully Satisfied
27 March 2008Delivered on: 11 April 2008
Satisfied on: 14 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 16-18 market parade, havant.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 3 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 28 red lion st, london WC1 and gilbert house, 3 princeton st, london title no 232585.
Fully Satisfied
3 February 1967Delivered on: 21 February 1967
Persons entitled: Rossetti Lodge Investment Company LTD

Classification: Legal mortgage
Secured details: £5,000 & all other moneys intended to be secured by the said mortgage.
Particulars: 179 caledonian road, islington, london n 1.
Fully Satisfied
16 December 2020Delivered on: 22 December 2020
Persons entitled: Pcf Bank Limited (Registered Number: 02794633)

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Particulars: 92 bickenhall mansions, bickenhall street, london, W1U 6BS. NGL978244.
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: Octane Property Finance Limited T/a Octane Capital

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 46 harley street london W1G 9PT and comprised in the lease dated 26 july 1961 and made between howard de walden estates limited (1) and pamela florence rosemary bruce-clarke (2) as the same is registered at hm land registry with title absolute under title number LN211218. All that leasehold interest in the land and property known as upper maisonette 46 harley street london W1G 9PT and comprised in the lease dated 17 may 2016 and made between howard de walden estates limited (1) and guaranteed property company limited (2) as the same is registered at hm land registry with title absolute under title number NGL960503.
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as 46 harley street london, W1G 9PT registered at the land registry with title number LN211218.
Outstanding
17 December 2010Delivered on: 21 December 2010
Persons entitled: S G Hambros Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property at 46 harley street london LN211218.
Outstanding
17 December 2010Delivered on: 21 December 2010
Persons entitled: S G Hambros Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property at 44 harley street london 292174.
Outstanding

Filing History

5 December 2022Registered office address changed from 25 Tyndrum Street Glasgow G4 0JY to C/O Scholes Chartered Accountants 8 Albert Street Kirkwall Orkney KW15 1HP on 5 December 2022 (2 pages)
1 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
(1 page)
2 November 2022Registered office address changed from C/O Hardie Caldwell 25 Tyndrum Street Glasgow G4 0JY to 25 Tyndrum Street Glasgow G4 0JY on 2 November 2022 (2 pages)
12 October 2022Satisfaction of charge SC0347540122 in full (1 page)
12 October 2022Satisfaction of charge SC0347540123 in full (1 page)
11 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 August 2021Form RM02 notifying us of receiver ceasing to act on 10/12/20 (4 pages)
15 July 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
18 February 2021Satisfaction of charge SC0347540121 in full (1 page)
22 December 2020Registration of charge SC0347540123, created on 16 December 2020 (26 pages)
17 December 2020Registration of charge SC0347540122, created on 16 December 2020 (24 pages)
14 December 2020Satisfaction of charge SC0347540120 in full (1 page)
14 December 2020Satisfaction of charge SC0347540119 in full (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 October 2020Appointment of receiver or manager (4 pages)
9 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
31 January 2019Satisfaction of charge 113 in full (1 page)
31 January 2019Satisfaction of charge 112 in full (1 page)
31 January 2019Satisfaction of charge SC0347540118 in full (1 page)
31 January 2019Secretary's details changed for Mr Stephne Levine on 31 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Cessation of Regina Charlotte Levine as a person with significant control on 18 October 2018 (1 page)
18 December 2018Notification of Stephen Levine as a person with significant control on 18 October 2018 (2 pages)
29 November 2018Registration of charge SC0347540121, created on 23 November 2018 (24 pages)
26 November 2018Registration of charge SC0347540119, created on 23 November 2018 (33 pages)
26 November 2018Registration of charge SC0347540120, created on 23 November 2018 (16 pages)
21 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Jonathan Levine as a director on 14 July 2017 (1 page)
7 August 2017Termination of appointment of Jonathan Levine as a director on 14 July 2017 (1 page)
24 May 2017Appointment of Mr Stephen Levine as a director on 17 May 2017 (2 pages)
24 May 2017Termination of appointment of Regina Charlotte Levine as a director on 17 May 2017 (1 page)
24 May 2017Appointment of Mr Jonathan Levine as a director on 17 May 2017 (2 pages)
24 May 2017Termination of appointment of David Levine as a secretary on 17 May 2017 (1 page)
24 May 2017Termination of appointment of David Levine as a secretary on 17 May 2017 (1 page)
24 May 2017Appointment of Mr Stephne Levine as a secretary on 17 May 2017 (2 pages)
24 May 2017Appointment of Mr Stephen Levine as a director on 17 May 2017 (2 pages)
24 May 2017Termination of appointment of Regina Charlotte Levine as a director on 17 May 2017 (1 page)
24 May 2017Appointment of Mr Jonathan Levine as a director on 17 May 2017 (2 pages)
24 May 2017Termination of appointment of David Levine as a director on 17 May 2017 (1 page)
24 May 2017Termination of appointment of David Levine as a director on 17 May 2017 (1 page)
24 May 2017Appointment of Mr Stephne Levine as a secretary on 17 May 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 March 2016Registration of charge SC0347540118, created on 1 March 2016 (23 pages)
3 March 2016Registration of charge SC0347540118, created on 1 March 2016 (23 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250
(5 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Satisfaction of charge SC0347540117 in full (1 page)
9 November 2015Satisfaction of charge SC0347540116 in full (1 page)
9 November 2015Satisfaction of charge SC0347540116 in full (1 page)
9 November 2015Satisfaction of charge SC0347540117 in full (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Registration of charge SC0347540117, created on 15 July 2014 (20 pages)
1 August 2014Registration of charge SC0347540117, created on 15 July 2014 (20 pages)
18 July 2014Registration of charge SC0347540116, created on 15 July 2014 (4 pages)
18 July 2014Registration of charge SC0347540116, created on 15 July 2014 (4 pages)
14 July 2014Satisfaction of charge 103 in full (1 page)
14 July 2014Satisfaction of charge 101 in full (1 page)
14 July 2014Satisfaction of charge 105 in full (1 page)
14 July 2014Satisfaction of charge 107 in full (1 page)
14 July 2014Satisfaction of charge 111 in full (1 page)
14 July 2014Satisfaction of charge 105 in full (1 page)
14 July 2014Satisfaction of charge 109 in full (1 page)
14 July 2014Satisfaction of charge 108 in full (1 page)
14 July 2014Satisfaction of charge 102 in full (1 page)
14 July 2014Satisfaction of charge 101 in full (1 page)
14 July 2014Satisfaction of charge SC0347540115 in full (1 page)
14 July 2014Satisfaction of charge 97 in full (1 page)
14 July 2014Satisfaction of charge 102 in full (1 page)
14 July 2014Satisfaction of charge 99 in full (1 page)
14 July 2014Satisfaction of charge 110 in full (1 page)
14 July 2014Satisfaction of charge 106 in full (1 page)
14 July 2014Satisfaction of charge 107 in full (1 page)
14 July 2014Satisfaction of charge 99 in full (1 page)
14 July 2014Satisfaction of charge 98 in full (1 page)
14 July 2014Satisfaction of charge 111 in full (1 page)
14 July 2014Satisfaction of charge 100 in full (1 page)
14 July 2014Satisfaction of charge SC0347540114 in full (1 page)
14 July 2014Satisfaction of charge 106 in full (1 page)
14 July 2014Satisfaction of charge 109 in full (1 page)
14 July 2014Satisfaction of charge 103 in full (1 page)
14 July 2014Satisfaction of charge 100 in full (1 page)
14 July 2014Satisfaction of charge 97 in full (1 page)
14 July 2014Satisfaction of charge SC0347540115 in full (1 page)
14 July 2014Satisfaction of charge 98 in full (1 page)
14 July 2014Satisfaction of charge SC0347540114 in full (1 page)
14 July 2014Satisfaction of charge 108 in full (1 page)
14 July 2014Satisfaction of charge 104 in full (1 page)
14 July 2014Satisfaction of charge 110 in full (1 page)
14 July 2014Satisfaction of charge 104 in full (1 page)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 250
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 250
(5 pages)
28 August 2013Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow Scotland G2 8JX Scotland on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow Scotland G2 8JX Scotland on 28 August 2013 (1 page)
19 April 2013Registration of charge 0347540115 (32 pages)
19 April 2013Registration of charge 0347540114 (32 pages)
19 April 2013Registration of charge 0347540115 (32 pages)
19 April 2013Registration of charge 0347540114 (32 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 April 2011 (1 page)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 112 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 113 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 113 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 112 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 111 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 111 (7 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 110 (7 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 109 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 106 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 107 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 110 (7 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 108 (7 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 108 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 109 (7 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 107 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 106 (7 pages)
8 July 2010Alterations to floating charge 105 (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Levine on 1 November 2009 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Regina Charlotte Levine on 1 November 2009 (2 pages)
5 March 2010Director's details changed for David Levine on 1 November 2009 (2 pages)
5 March 2010Director's details changed for Regina Charlotte Levine on 1 November 2009 (2 pages)
5 March 2010Director's details changed for Regina Charlotte Levine on 1 November 2009 (2 pages)
5 March 2010Director's details changed for David Levine on 1 November 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2009Return made up to 31/12/08; full list of members (4 pages)
30 April 2009Appointment terminated director stephen levine (1 page)
30 April 2009Appointment terminated director stephen levine (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
28 April 2008Appointment terminated director jonathan levine (1 page)
28 April 2008Appointment terminated director jonathan levine (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
10 April 2008Director's change of particulars / jonathan levine / 04/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / david levine / 04/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / david levine / 04/04/2008 (1 page)
10 April 2008Director's change of particulars / jonathan levine / 04/04/2008 (1 page)
7 April 2008Director appointed stephen levine (2 pages)
7 April 2008Director appointed stephen levine (2 pages)
13 February 2008Return made up to 31/12/07; no change of members (7 pages)
13 February 2008Return made up to 31/12/07; no change of members (7 pages)
6 February 2008Dec mort/charge * (2 pages)
6 February 2008Dec mort/charge * (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
27 November 2007Dec mort/charge * (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
3 May 2007Return made up to 31/12/06; full list of members (9 pages)
3 May 2007Return made up to 31/12/06; full list of members (9 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Partic of mort/charge * (6 pages)
7 February 2007Partic of mort/charge * (6 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (7 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Return made up to 31/12/05; full list of members (10 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Return made up to 31/12/05; full list of members (10 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (3 pages)
26 January 2006Dec mort/charge * (3 pages)
18 January 2006Dec mort/charge * (3 pages)
18 January 2006Dec mort/charge * (3 pages)
18 January 2006Dec mort/charge * (3 pages)
18 January 2006Dec mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
3 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(9 pages)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(9 pages)
12 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (8 pages)
12 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (8 pages)
10 February 2004Partic of mort/charge * (8 pages)
10 February 2004Partic of mort/charge * (8 pages)
10 February 2004Partic of mort/charge * (10 pages)
10 February 2004Partic of mort/charge * (10 pages)
28 January 2004Dec mort/charge * (4 pages)
28 January 2004Dec mort/charge * (4 pages)
16 January 2004Dec mort/charge * (4 pages)
16 January 2004Dec mort/charge * (4 pages)
16 January 2004Dec mort/charge * (4 pages)
16 January 2004Dec mort/charge * (4 pages)
16 January 2004Dec mort/charge * (4 pages)
16 January 2004Dec mort/charge * (4 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
28 August 2002Dec mort/charge * (4 pages)
28 August 2002Dec mort/charge * (4 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
5 August 2002Dec mort/charge * (4 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 March 2001Partic of mort/charge * (7 pages)
19 March 2001Partic of mort/charge * (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 2000Partic of mort/charge * (8 pages)
18 February 2000Partic of mort/charge * (8 pages)
17 February 2000Partic of mort/charge * (7 pages)
17 February 2000Partic of mort/charge * (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (13 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (13 pages)
27 April 1999Full accounts made up to 31 March 1998 (9 pages)
27 April 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 February 1998Return made up to 31/12/97; full list of members (7 pages)
18 February 1998Return made up to 31/12/97; full list of members (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (17 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (17 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
22 January 1997Partic of mort/charge * (3 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 April 1996Full accounts made up to 31 March 1995 (9 pages)
23 April 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 December 1988 (6 pages)
22 December 1988 (6 pages)
16 December 1987Full accounts made up to 31 March 1986 (12 pages)
16 December 1987Full accounts made up to 31 March 1986 (12 pages)
10 October 1983Accounts made up to 31 March 1982 (5 pages)
10 October 1983Accounts made up to 31 March 1982 (5 pages)
7 January 1960Certificate of incorporation (13 pages)
7 January 1960Incorporation (13 pages)
7 January 1960Certificate of incorporation (13 pages)
7 January 1960Incorporation (13 pages)