ROHAWK PROPERTIES LIMITED

ROHAWK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROHAWK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00381930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROHAWK PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROHAWK PROPERTIES LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROHAWK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ROHAWK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 30 in full

    1 pagesMR04

    Satisfaction of charge 31 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Who are the officers of ROHAWK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266797860001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    CHIA, Swee Ming
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    Secretary
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    British57837290001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Secretary
    80 Kingsley Way
    N2 0EN London
    British3470530003
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish32809050044
    BERGIN, Gavin Joseph
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CAFFARATE, Chrales Ernest John
    62 Cornwall Road
    Cheam
    SM2 6DS Sutton
    Surrey
    Director
    62 Cornwall Road
    Cheam
    SM2 6DS Sutton
    Surrey
    British73954170001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    DAVIDSON, Emanuel Wolfe
    6 Beechworth Close
    NW3 7UT London
    Director
    6 Beechworth Close
    NW3 7UT London
    United KingdomBritish3470540001
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Director
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritish35563210002
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Director
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritish35563210002
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Director
    80 Kingsley Way
    N2 0EN London
    EnglandBritish3470530003
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    JONES, Amanda Jane
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish73507000004
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    RANGER, Patrick
    2 Park Hill
    Ealing
    W5 2JR London
    Director
    2 Park Hill
    Ealing
    W5 2JR London
    EnglandBritish80021100001
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    ROBSON, Tom
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266793650001
    ROSCOE, Antony David
    54 Fowlers Walk
    W5 1BG London
    Director
    54 Fowlers Walk
    W5 1BG London
    British12774060001
    SCOTT, James Andrew
    13 Fairfield Lane
    SL2 3BX Farnham Royal
    Buckinghamshire
    Director
    13 Fairfield Lane
    SL2 3BX Farnham Royal
    Buckinghamshire
    British79599370001
    STEWART, David Purcell
    The Oast House Best Beech
    TN5 6JH Wadhurst
    East Sussex
    Director
    The Oast House Best Beech
    TN5 6JH Wadhurst
    East Sussex
    United KingdomBritish56336720001
    WARD, Christopher Peter Alan
    36 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    Director
    36 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    United KingdomBritish80990890001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish58059360001

    Who are the persons with significant control of ROHAWK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bld Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number823907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bld Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies House 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ROHAWK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 23, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 55A lamont road london borough of kensington & chelsea t/n BGL18260 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 23, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 55C lamont road london borough of kensington & chelsea t/n BGL18247 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 23, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 9 adelaide court hill road st john's wood london borough of city of westminster t/n NGL742631 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 23, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 30 yew tree court london NW11 all present and future book debts rents and licence fees the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 23, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 11 yew tree court london NW11 present and future book and other debts by way of assignment the goodwill of the businessthe benefit of all guarantees rent and licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 23, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 14 yew tree court london NW11 all present and future book debts,rents and licence fees,the benefit of all guarantees and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 23, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 22 yew tree court london NW11 all book and other debts rents and licence fees by way of assignment the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 23, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 26 yew tree court london NW11 present and future book debts,goodwillthe benefit of all guarantees,shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 23, 1992
    Delivered On Jan 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48 tavistock avenue st albans hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 23, 1992
    Delivered On Jan 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18C vera road fulham london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    • Jul 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 23, 1992
    Delivered On Jan 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 3 courtleigh bridge lane golders green london NW11 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 23, 1992
    Delivered On Jan 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 5 barham house 39/40 molyneux street london N1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 23, 1992
    Delivered On Jan 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18E vera road fulham london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 11, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    99 silvermere road london borough of lewisham title no. Ln 108526.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Dec 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 11, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 wychwood avenue thornton heath london borough of croydon title no. Sgl 536736.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 11, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 azof street london borough of greenwich title no. Sgl 320098.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Dec 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1992
    Delivered On Oct 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    52 moorland road st austell cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • Jul 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1992
    Delivered On Oct 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4,4A 6,6A 8,8A 10,10A 12,12A 14,14A 16,16A 18,18A 20,20A 22, and 22A castle view road weybridge and garages 1 to 8 (all) surrey title no: SY385694.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 92 tynemouth road l/b of merton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 92 howard road woodside l/b of croydon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 cavendish buildings gilbert street city of westminster title no: NGL555265 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 18 belvedere court kings avenue clapham l/b of lambeth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 4 belvedere court kings avenue clapham l/b of lambeth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Jul 09, 1993Registration of a charge
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 cavendish buildings gilbert street city of westminster title no: NGL555251 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 cavendish buildings gilbert street city of westminster title no: NGL555244 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Dec 07, 2022Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0