Company NameGeorge Gale And Company Limited
Company StatusActive
Company Number00026330
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(104 years after company formation)
Appointment Duration18 years, 4 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Nigel John Bewley Atkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration21 years (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameGp Capt Reginald George Bowyer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House Lands End Road
Old Bursledon
Southampton
Hampshire
SO31 8DN
Director NameMartin Brian Bunting
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
41 High Street, Odiham
Hook
Hampshire
RG29 1LF
Director NameSir Charles Henderson Tidbury
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressCrocker Hill Farm
Forest Lane Wickham
Fareham
Hampshire
PO17 5DW
Director NameMr Richard Evans Gale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressBroomfield House Purbrook Heath
Waterlooville
Hampshire
PO7 5SL
Director NameMr Robin Alexander Bridges Heathcote
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 1999)
RoleSecretary
Correspondence Address46 St Cross Road
Winchester
Hampshire
SO23 9PS
Secretary NameMr Robin Alexander Bridges Heathcote
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address46 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameMr Charles David Brims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(94 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMr Jack Frederick Bowyer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bryher Island
Port Solent
Hampshire
PO6 4UF
Secretary NameJoanna Mary Hockley
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressCorisande Dean Lane End
Rowlands Castle
Hampshire
PO9 6EJ
Director NamePhilip Hugh Garratt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressBadgers Drift
Church Road Weston On The Green
Bicester
Oxon
OX6 8QP
Director NameMr Anthony Derek Marten
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(100 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pump House
Newton Valence
Alton
Hampshire
GU34 3RB
Director NameJoanna Mary Hockley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(101 years after company formation)
Appointment Duration3 years (resigned 05 December 2005)
RoleFinance Director And Company S
Correspondence AddressCorisande Dean Lane End
Rowlands Castle
Hampshire
PO9 6EJ
Director NameMr Michael John Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(104 years after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameTimothy James Mortimer Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(104 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(104 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Richard John Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(104 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2011)
RoleBeer And Brands Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMarie Louise Gracie
NationalityBritish
StatusResigned
Appointed05 December 2005(104 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(106 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(108 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2020)
RoleSales & Personnel Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(110 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(110 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed24 July 2014(112 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(117 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Contact

Websitefullers.co.uk
Telephone07 229122615
Telephone regionMobile

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1m at £1Fuller Smith & Turner PLC
55.71%
Ordinary
3.2m at £0.2Fuller Smith & Turner PLC
43.20%
Ordinary A
2k at £10Fuller Smith & Turner PLC
1.09%
Preference

Financials

Year2014
Net Worth£85,110,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

28 November 1994Delivered on: 5 December 1994
Satisfied on: 10 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moncks bar 54 high street old portsmouth hampshire.
Fully Satisfied
17 November 1994Delivered on: 23 November 1994
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vine hannington basingstoke hampshire.
Fully Satisfied
19 July 1993Delivered on: 29 July 1993
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side and rear of the ark public house ,meggeson avenue, southampton, hampshire .
Fully Satisfied
23 April 1993Delivered on: 6 May 1993
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eastgate brewery the hornet chichester west sussex t/no.WSX176523.
Fully Satisfied
29 October 2001Delivered on: 31 October 2001
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the royal oak trinity church yard trinity guildford surrey GU1 3RR t/no.SY364101.
Fully Satisfied
16 April 1992Delivered on: 1 May 1992
Satisfied on: 15 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 October 2001Delivered on: 19 October 2001
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the jolly farmer binstead road blacknest alton hampshire t/n-SH9423.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the tudor tavern public house 134-140 sea road east preston west sussex BN16 1NN t/n wsx 223364.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the new prince public house 117 ewell road surbiton surrey KT6 6AL t/n SGL103981.
Fully Satisfied
5 June 2000Delivered on: 6 June 2000
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka towles country restaurant walhampton hill lymington hampshire. T/nos. HP475523 and HP172602.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The woodman public house, london road, purbrook, hampshire. T/no. HP577753.
Fully Satisfied
22 November 1999Delivered on: 24 November 1999
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the fleming arms high road swaythling southampton hampshire title number HP415058.
Fully Satisfied
12 November 1999Delivered on: 23 November 1999
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The red lion inn south lane chalton hampshire t/no;-HP577696.
Fully Satisfied
11 October 1999Delivered on: 19 October 1999
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halland forge hotel and restaurant halland lewes east sussex t/nos: ESX49378 ESX65423 ESX36166.
Fully Satisfied
17 September 1999Delivered on: 27 September 1999
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a white hart inn high street stockbridge hampshire.
Fully Satisfied
5 May 1999Delivered on: 17 May 1999
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Campbell villa,lewes rd,forest row,east sussex; esx 191644.
Fully Satisfied
3 March 1992Delivered on: 10 March 1992
Satisfied on: 16 May 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 1999Delivered on: 17 May 1999
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brambletye hotel,riverside,forest row,east sussex; ESX74808.
Fully Satisfied
30 June 1998Delivered on: 3 July 1998
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hind's head inn wasing lane aldermaston berkshire t/n BK313778.
Fully Satisfied
23 February 1998Delivered on: 9 March 1998
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wykeham arms kingsgate street winchester hampshire.
Fully Satisfied
13 March 1997Delivered on: 18 March 1997
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The thomas a beckett hotel 146 rectory road tarring worthing west sussex t/no.WSX182271.
Fully Satisfied
24 December 1996Delivered on: 2 January 1997
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south and west of the bridge tavern east street the camber portsmouth hampshire title no. HP409483.
Fully Satisfied
24 December 1996Delivered on: 2 January 1997
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south and west side of the bridge tavern east street the camber portsmouth hampshire t/n: HP409482.
Fully Satisfied
24 December 1996Delivered on: 2 January 1997
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bridge tavern east street portsmouth hampshire t/n HP300486.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 london road horndean waterlooville hampshire t/n-hp 502361.
Fully Satisfied
12 July 1996Delivered on: 18 July 1996
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the bat and ball public house, broad halfpenny, clanfield, hambledon, hampshire as comprised in a transfer dated 12.7.96.
Fully Satisfied
23 January 1987Delivered on: 11 February 1987
Satisfied on: 9 February 2008
Persons entitled: Anthony Grove Walter

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land havant road hayling island hampshire.
Fully Satisfied
29 February 1996Delivered on: 5 March 1996
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wishing well cottage, burley road, winkton, christchurch, dorset t/no. DT78973.
Fully Satisfied
29 February 1996Delivered on: 5 March 1996
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fishermans haunt hotel and land, winkton, christchurch, dorset.
Fully Satisfied
30 June 1995Delivered on: 5 July 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fox inn, cane end, nr. Reading, oxfordshire (formerly known as the fox inn, caversahm oxfordshire).
Fully Satisfied
26 May 1995Delivered on: 8 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pointer inn high street newchurch isle of wight.
Fully Satisfied
22 May 1995Delivered on: 8 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bulls head public house south street dorking surrey.
Fully Satisfied
26 May 1995Delivered on: 8 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The union watch house lane cowes isle of wight.
Fully Satisfied
26 May 1995Delivered on: 8 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vine freshwater isle of wight.
Fully Satisfied
26 May 1995Delivered on: 8 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cedars 2 station road wootton isle of wight.
Fully Satisfied
26 May 1995Delivered on: 5 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Calleva arms silchester hampshire.
Fully Satisfied
26 May 1995Delivered on: 5 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fox inn andover road newfound basingstoke and deane hampshire t/n hp 449838.
Fully Satisfied
26 May 1995Delivered on: 5 June 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Miners arms funtley fareham hampshire.
Fully Satisfied
19 May 1995Delivered on: 31 May 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The king charles i,kings worthy,winchester,hampshire; t/no.hp 485392.
Fully Satisfied
19 May 1995Delivered on: 31 May 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sir charles napier public house,50 southover st,brighton,east sussex; t/no.sx 128606.
Fully Satisfied
19 May 1995Delivered on: 31 May 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vintage inn,winchester rd,shedfield,winchester,hampshire; t/no.hp 465055.
Fully Satisfied
19 May 1995Delivered on: 31 May 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cricketers,westbourne,chichester,west sussex,and land/blds lying to the north of the cricketers,westbourne,chichester,west sussex; t/no.wsx 158751.
Fully Satisfied
19 May 1995Delivered on: 31 May 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bay tree inn being land/blds on the corner of exmouth place and new rd,southampton,hampshire. See the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 31 May 1995
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The good intent public house,40-44 college st,petersfield,hampshire; t/no.hp 487888.
Fully Satisfied
15 December 1994Delivered on: 21 December 1994
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The george inn, eartham, west sussex t/no: WSX110975.
Fully Satisfied
15 December 1994Delivered on: 21 December 1994
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bulls head, 99 fishbourne road, west sussex t/no: WSX125815.
Fully Satisfied
15 December 1994Delivered on: 21 December 1994
Satisfied on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pub with no name (formerly the white horse), priors dean, petersfield, hampshire.
Fully Satisfied
18 January 1980Delivered on: 25 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kittiwake public house, (formerly "the guest house") sandy point road, hayling island, hampshire as comprised in a conveyance dated 16/2/53.
Fully Satisfied
8 October 1996Delivered on: 16 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white buck inn and land adjoining bisterne close burley new forest hampshire t/n hp 144861.
Outstanding
25 January 1983Delivered on: 1 February 1983
Persons entitled: Eagle Star Trust Company Limited

Classification: Series of debentures
Outstanding

Filing History

4 January 2021Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
1 September 2020Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
13 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (17 pages)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 5 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
30 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
9 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page)
3 January 2017Audit exemption subsidiary accounts made up to 26 March 2016 (10 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
3 January 2017Audit exemption subsidiary accounts made up to 26 March 2016 (10 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,851,207.25
(7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,851,207.25
(7 pages)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
21 March 2016Audit exemption subsidiary accounts made up to 28 March 2015 (10 pages)
21 March 2016Audit exemption subsidiary accounts made up to 28 March 2015 (10 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (113 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (113 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,851,207.25
(7 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,851,207.25
(7 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
21 October 2014Audit exemption subsidiary accounts made up to 29 March 2014 (11 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
21 October 2014Audit exemption subsidiary accounts made up to 29 March 2014 (11 pages)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (7 pages)
31 December 2013Total exemption full accounts made up to 30 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 30 March 2013 (11 pages)
12 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
12 December 2013Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages)
12 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 December 2013Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages)
12 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
29 August 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
13 August 2012Full accounts made up to 31 March 2012 (23 pages)
13 August 2012Full accounts made up to 31 March 2012 (23 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
18 July 2012Termination of appointment of Nigel Atkinson as a director (1 page)
18 July 2012Termination of appointment of Nigel Atkinson as a director (1 page)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
23 August 2011Full accounts made up to 2 April 2011 (14 pages)
23 August 2011Full accounts made up to 2 April 2011 (14 pages)
23 August 2011Full accounts made up to 2 April 2011 (14 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
21 July 2010Full accounts made up to 27 March 2010 (15 pages)
21 July 2010Full accounts made up to 27 March 2010 (15 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
8 March 2010Secretary's details changed for Marie Louise Gracie on 8 March 2010 (1 page)
8 March 2010Director's details changed for Simon Emeny on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Charles Robert Douglas on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Timothy James Mortimer Turner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Charles Robert Douglas on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Charles Robert Douglas on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard John Roberts on 5 February 2010 (2 pages)
8 March 2010Secretary's details changed for Marie Louise Gracie on 8 March 2010 (1 page)
8 March 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
8 March 2010Director's details changed for Nigel John Bewley Atkinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael John Turner on 8 March 2010 (2 pages)
8 March 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
8 March 2010Director's details changed for Richard John Roberts on 5 February 2010 (2 pages)
8 March 2010Secretary's details changed for Marie Louise Gracie on 8 March 2010 (1 page)
8 March 2010Director's details changed for Nigel John Bewley Atkinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Emeny on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard John Roberts on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Timothy James Mortimer Turner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael John Turner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Timothy James Mortimer Turner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nigel John Bewley Atkinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Emeny on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael John Turner on 8 March 2010 (2 pages)
15 July 2009Return made up to 29/06/09; full list of members (43 pages)
15 July 2009Full accounts made up to 28 March 2009 (15 pages)
15 July 2009Return made up to 29/06/09; full list of members (43 pages)
15 July 2009Full accounts made up to 28 March 2009 (15 pages)
1 September 2008Full accounts made up to 29 March 2008 (22 pages)
1 September 2008Full accounts made up to 29 March 2008 (22 pages)
23 July 2008Return made up to 29/06/08; no change of members (9 pages)
23 July 2008Return made up to 29/06/08; no change of members (9 pages)
6 May 2008Appointment terminated director paul clarke (1 page)
6 May 2008Appointment terminated director paul clarke (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007Full accounts made up to 31 March 2007 (25 pages)
25 September 2007Full accounts made up to 31 March 2007 (25 pages)
27 July 2007Return made up to 29/06/07; no change of members (9 pages)
27 July 2007Return made up to 29/06/07; no change of members (9 pages)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2007Full accounts made up to 1 April 2006 (28 pages)
31 January 2007Full accounts made up to 1 April 2006 (28 pages)
31 January 2007Full accounts made up to 1 April 2006 (28 pages)
21 August 2006Return made up to 29/06/06; full list of members (42 pages)
21 August 2006Return made up to 29/06/06; full list of members (42 pages)
12 April 2006Registered office changed on 12/04/06 from: the hampshire brewery horndean hampshire PO8 0DA (1 page)
12 April 2006Registered office changed on 12/04/06 from: the hampshire brewery horndean hampshire PO8 0DA (1 page)
17 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 January 2006Declaration of assistance for shares acquisition (7 pages)
16 January 2006Declaration of assistance for shares acquisition (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
13 October 2005Ad 03/10/05--------- £ si 2770@1=2770 £ ic 1781957/1784727 (4 pages)
13 October 2005Ad 03/10/05--------- £ si 2770@1=2770 £ ic 1781957/1784727 (4 pages)
13 October 2005Ad 03/08/05--------- £ si 2728@1=2728 £ ic 1784727/1787455 (2 pages)
13 October 2005Ad 03/08/05--------- £ si 2728@1=2728 £ ic 1784727/1787455 (2 pages)
16 August 2005Return made up to 29/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(69 pages)
16 August 2005Return made up to 29/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(69 pages)
11 August 2005Full accounts made up to 29 January 2005 (31 pages)
11 August 2005Full accounts made up to 29 January 2005 (31 pages)
2 August 2005Ad 23/02/05--------- £ si 2558@1=2558 £ ic 1802207/1804765 (2 pages)
2 August 2005Ad 23/02/05--------- £ si 2558@1=2558 £ ic 1802207/1804765 (2 pages)
20 April 2005Ad 11/10/04--------- £ si 81@1=81 £ ic 1799568/1799649 (2 pages)
20 April 2005Ad 23/02/05--------- £ si 2558@1=2558 £ ic 1799649/1802207 (2 pages)
20 April 2005Ad 16/09/04--------- £ si 3697@1=3697 £ ic 1795871/1799568 (4 pages)
20 April 2005Ad 16/09/04--------- £ si 3697@1=3697 £ ic 1795871/1799568 (4 pages)
20 April 2005Ad 11/10/04--------- £ si 81@1=81 £ ic 1799568/1799649 (2 pages)
20 April 2005Ad 23/02/05--------- £ si 2558@1=2558 £ ic 1799649/1802207 (2 pages)
31 August 2004Ad 02/08/04--------- £ si 2397@1=2397 £ ic 1793474/1795871 (2 pages)
31 August 2004Ad 02/08/04--------- £ si 2397@1=2397 £ ic 1793474/1795871 (2 pages)
23 August 2004Return made up to 29/06/04; bulk list available separately (10 pages)
23 August 2004Return made up to 29/06/04; bulk list available separately (10 pages)
4 August 2004Full accounts made up to 31 January 2004 (28 pages)
4 August 2004Full accounts made up to 31 January 2004 (28 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Ad 02/02/04--------- £ si 3080@1=3080 £ ic 1790394/1793474 (2 pages)
12 February 2004Ad 02/02/04--------- £ si 3080@1=3080 £ ic 1790394/1793474 (2 pages)
20 October 2003Ad 13/10/03--------- £ si 2400@1=2400 £ ic 1787994/1790394 (2 pages)
20 October 2003Ad 13/10/03--------- £ si 2400@1=2400 £ ic 1787994/1790394 (2 pages)
6 October 2003Ad 22/09/03--------- £ si 7274@1=7274 £ ic 1780720/1787994 (6 pages)
6 October 2003Ad 22/09/03--------- £ si 7274@1=7274 £ ic 1780720/1787994 (6 pages)
26 August 2003Ad 01/08/03--------- £ si 2545@1=2545 £ ic 1778175/1780720 (2 pages)
26 August 2003Ad 01/08/03--------- £ si 2545@1=2545 £ ic 1778175/1780720 (2 pages)
28 July 2003Ad 21/02/03--------- £ si 294@1=294 £ ic 1807153/1807447 (2 pages)
28 July 2003Return made up to 29/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 July 2003Ad 06/08/02--------- £ si 392@1=392 £ ic 1804447/1804839 (2 pages)
28 July 2003Ad 09/09/02--------- £ si 6405@1 (4 pages)
28 July 2003Ad 01/08/02--------- £ si 2095@1=2095 £ ic 1802352/1804447 (2 pages)
28 July 2003Ad 21/02/03--------- £ si 294@1=294 £ ic 1807153/1807447 (2 pages)
28 July 2003Ad 03/02/03--------- £ si 2314@1=2314 £ ic 1804839/1807153 (2 pages)
28 July 2003Ad 03/02/03--------- £ si 2314@1=2314 £ ic 1804839/1807153 (2 pages)
28 July 2003Ad 09/09/02--------- £ si 6405@1 (4 pages)
28 July 2003Ad 01/08/02--------- £ si 2095@1=2095 £ ic 1802352/1804447 (2 pages)
28 July 2003Ad 06/08/02--------- £ si 392@1=392 £ ic 1804447/1804839 (2 pages)
28 July 2003Return made up to 29/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 July 2003Full accounts made up to 1 February 2003 (30 pages)
27 July 2003Full accounts made up to 1 February 2003 (30 pages)
27 July 2003Full accounts made up to 1 February 2003 (30 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
1 March 2003Ad 21/02/03--------- £ si 294@1=294 £ ic 1802058/1802352 (2 pages)
1 March 2003Ad 21/02/03--------- £ si 294@1=294 £ ic 1802058/1802352 (2 pages)
11 February 2003Ad 03/02/03--------- £ si 2314@1=2314 £ ic 1799744/1802058 (2 pages)
11 February 2003Ad 03/02/03--------- £ si 2314@1=2314 £ ic 1799744/1802058 (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
13 September 2002Ad 09/09/02--------- £ si 6405@1=6405 £ ic 1793339/1799744 (4 pages)
13 September 2002Ad 09/09/02--------- £ si 6405@1=6405 £ ic 1793339/1799744 (4 pages)
14 August 2002Ad 06/08/02--------- £ si 392@1=392 £ ic 1790852/1791244 (2 pages)
14 August 2002Ad 01/08/02--------- £ si 2095@1=2095 £ ic 1791244/1793339 (2 pages)
14 August 2002Ad 01/08/02--------- £ si 2095@1=2095 £ ic 1791244/1793339 (2 pages)
14 August 2002Ad 06/08/02--------- £ si 392@1=392 £ ic 1790852/1791244 (2 pages)
12 August 2002Full accounts made up to 2 February 2002 (28 pages)
12 August 2002Full accounts made up to 2 February 2002 (28 pages)
12 August 2002Full accounts made up to 2 February 2002 (28 pages)
11 July 2002Ad 23/10/01--------- £ si 95@1=95 £ ic 1790278/1790373 (2 pages)
11 July 2002Ad 21/09/01--------- £ si 4708@1=4708 £ ic 1783175/1787883 (4 pages)
11 July 2002Ad 10/04/02--------- £ si 151@1=151 £ ic 1781459/1781610 (2 pages)
11 July 2002Return made up to 29/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
11 July 2002Ad 08/10/01--------- £ si 2395@1=2395 £ ic 1787883/1790278 (2 pages)
11 July 2002Ad 06/11/01--------- £ si 479@1=479 £ ic 1790373/1790852 (2 pages)
11 July 2002Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1780075/1781459 (2 pages)
11 July 2002Ad 04/09/01--------- £ si 1565@1=1565 £ ic 1781610/1783175 (2 pages)
11 July 2002Ad 04/09/01--------- £ si 1565@1=1565 £ ic 1781610/1783175 (2 pages)
11 July 2002Ad 23/10/01--------- £ si 95@1=95 £ ic 1790278/1790373 (2 pages)
11 July 2002Ad 21/09/01--------- £ si 4708@1=4708 £ ic 1783175/1787883 (4 pages)
11 July 2002Ad 08/10/01--------- £ si 2395@1=2395 £ ic 1787883/1790278 (2 pages)
11 July 2002Ad 10/04/02--------- £ si 151@1=151 £ ic 1781459/1781610 (2 pages)
11 July 2002Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1780075/1781459 (2 pages)
11 July 2002Return made up to 29/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
11 July 2002Ad 06/11/01--------- £ si 479@1=479 £ ic 1790373/1790852 (2 pages)
17 April 2002Ad 10/04/02--------- £ si 151@1=151 £ ic 1779924/1780075 (2 pages)
17 April 2002Ad 10/04/02--------- £ si 151@1=151 £ ic 1779924/1780075 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
12 November 2001Ad 06/11/01--------- £ si 479@1=479 £ ic 1779445/1779924 (2 pages)
12 November 2001Ad 06/11/01--------- £ si 479@1=479 £ ic 1779445/1779924 (2 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Ad 23/10/01--------- £ si 95@1=95 £ ic 1779350/1779445 (2 pages)
29 October 2001Ad 23/10/01--------- £ si 95@1=95 £ ic 1779350/1779445 (2 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Ad 08/10/01--------- £ si 2395@1=2395 £ ic 1776955/1779350 (2 pages)
12 October 2001Ad 08/10/01--------- £ si 2395@1=2395 £ ic 1776955/1779350 (2 pages)
3 October 2001Return made up to 29/06/01; full list of members (26 pages)
3 October 2001Return made up to 29/06/01; full list of members (26 pages)
27 September 2001Ad 21/09/01--------- £ si 4708@1=4708 £ ic 1772247/1776955 (4 pages)
27 September 2001Ad 21/09/01--------- £ si 4708@1=4708 £ ic 1772247/1776955 (4 pages)
17 September 2001Ad 04/09/01--------- £ si 1565@1=1565 £ ic 1770682/1772247 (2 pages)
17 September 2001Ad 04/09/01--------- £ si 1565@1=1565 £ ic 1770682/1772247 (2 pages)
13 August 2001Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1769298/1770682 (2 pages)
13 August 2001Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1769298/1770682 (2 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
29 July 2001Full accounts made up to 3 February 2001 (28 pages)
29 July 2001Ad 30/01/01--------- £ si 1120@1=1120 £ ic 1759639/1760759 (2 pages)
29 July 2001Ad 11/09/00--------- £ si 3742@1=3742 £ ic 1755897/1759639 (4 pages)
29 July 2001Ad 30/01/01--------- £ si 1120@1=1120 £ ic 1759639/1760759 (2 pages)
29 July 2001Full accounts made up to 3 February 2001 (28 pages)
29 July 2001Ad 29/05/01--------- £ si 8539@1=8539 £ ic 1760759/1769298 (2 pages)
29 July 2001Ad 29/05/01--------- £ si 8539@1=8539 £ ic 1760759/1769298 (2 pages)
29 July 2001Full accounts made up to 3 February 2001 (28 pages)
29 July 2001Ad 11/09/00--------- £ si 3742@1=3742 £ ic 1755897/1759639 (4 pages)
22 June 2001Ad 29/05/01--------- £ si 8539@1=8539 £ ic 1747358/1755897 (2 pages)
22 June 2001Ad 29/05/01--------- £ si 8539@1=8539 £ ic 1747358/1755897 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Ad 30/01/01--------- £ si 1120@1=1120 £ ic 1746238/1747358 (2 pages)
6 February 2001Ad 30/01/01--------- £ si 1120@1=1120 £ ic 1746238/1747358 (2 pages)
14 November 2000Full accounts made up to 29 January 2000 (28 pages)
14 November 2000Full accounts made up to 29 January 2000 (28 pages)
22 September 2000Ad 11/09/00--------- £ si 3742@1=3742 £ ic 1742496/1746238 (4 pages)
22 September 2000Ad 11/09/00--------- £ si 3742@1=3742 £ ic 1742496/1746238 (4 pages)
27 July 2000Ad 24/07/00--------- £ si 10745@1=10745 £ ic 1731751/1742496 (2 pages)
27 July 2000Ad 24/07/00--------- £ si 10745@1=10745 £ ic 1731751/1742496 (2 pages)
19 July 2000Ad 10/07/00--------- £ si [email protected]=1500 £ ic 1730251/1731751 (2 pages)
19 July 2000Ad 10/07/00--------- £ si [email protected]=1500 £ ic 1730251/1731751 (2 pages)
4 July 2000Return made up to 29/06/00; change of members (8 pages)
4 July 2000Return made up to 29/06/00; change of members (8 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of mortgage charge released/ceased (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of mortgage charge released/ceased (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
29 November 1999Ad 24/09/99--------- £ si 19191@1=19191 £ ic 1711060/1730251 (2 pages)
29 November 1999Ad 24/09/99--------- £ si 19191@1=19191 £ ic 1711060/1730251 (2 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Ad 01/10/99--------- £ si 4872@1=4872 £ ic 1725379/1730251 (2 pages)
12 October 1999Ad 01/10/99--------- £ si 4872@1=4872 £ ic 1725379/1730251 (2 pages)
29 September 1999Ad 27/09/99--------- £ si 10353@1=10353 £ ic 1695835/1706188 (2 pages)
29 September 1999Ad 27/09/99--------- £ si 10353@1=10353 £ ic 1695835/1706188 (2 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Ad 12/07/99--------- £ si [email protected]=1269 £ ic 1694566/1695835 (2 pages)
22 July 1999Ad 12/07/99--------- £ si [email protected]=1269 £ ic 1694566/1695835 (2 pages)
15 July 1999Return made up to 29/06/99; bulk list available separately (41 pages)
15 July 1999Return made up to 29/06/99; bulk list available separately (41 pages)
14 July 1999Full accounts made up to 30 January 1999 (27 pages)
14 July 1999Full accounts made up to 30 January 1999 (27 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
21 October 1998Ad 16/10/98--------- £ si 3280@1=3280 £ ic 1691286/1694566 (2 pages)
21 October 1998Ad 16/10/98--------- £ si 3280@1=3280 £ ic 1691286/1694566 (2 pages)
15 September 1998Ad 11/09/98--------- £ si 17@1=17 £ ic 1691269/1691286 (2 pages)
15 September 1998Ad 11/09/98--------- £ si 17@1=17 £ ic 1691269/1691286 (2 pages)
15 September 1998Ad 11/09/98--------- £ si 109@1=109 £ ic 1691160/1691269 (2 pages)
15 September 1998Ad 11/09/98--------- £ si 109@1=109 £ ic 1691160/1691269 (2 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=1403 £ ic 1689757/1691160 (2 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=1403 £ ic 1689757/1691160 (2 pages)
6 July 1998Return made up to 29/06/98; full list of members (37 pages)
6 July 1998Return made up to 29/06/98; full list of members (37 pages)
6 July 1998Full accounts made up to 31 January 1998 (28 pages)
6 July 1998Full accounts made up to 31 January 1998 (28 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998Ad 11/02/98--------- £ si 5536@1=5536 £ ic 1684220/1689756 (2 pages)
13 February 1998Ad 11/02/98--------- £ si 5536@1=5536 £ ic 1684220/1689756 (2 pages)
27 October 1997Ad 20/10/97--------- £ si 1170@1=1170 £ ic 1683050/1684220 (2 pages)
27 October 1997Ad 20/10/97--------- £ si 1170@1=1170 £ ic 1683050/1684220 (2 pages)
30 July 1997Ad 28/07/97--------- £ si [email protected]=800 £ ic 1682250/1683050 (2 pages)
30 July 1997Ad 28/07/97--------- £ si [email protected]=800 £ ic 1682250/1683050 (2 pages)
27 July 1997Full accounts made up to 1 February 1997 (28 pages)
27 July 1997Full accounts made up to 1 February 1997 (28 pages)
27 July 1997Full accounts made up to 1 February 1997 (28 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Nc inc already adjusted 25/09/96 (1 page)
3 October 1996Ad 01/10/96--------- £ si 6479@1=6479 £ ic 1675771/1682250 (2 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1996Ad 01/10/96--------- £ si 6479@1=6479 £ ic 1675771/1682250 (2 pages)
3 October 1996Nc inc already adjusted 25/09/96 (1 page)
12 August 1996Ad 05/08/96--------- £ si [email protected]=700 £ ic 1675071/1675771 (2 pages)
12 August 1996Ad 05/08/96--------- £ si [email protected]=700 £ ic 1675071/1675771 (2 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
4 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
4 July 1996Full accounts made up to 3 February 1996 (28 pages)
4 July 1996Full accounts made up to 3 February 1996 (28 pages)
4 July 1996Full accounts made up to 3 February 1996 (28 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
9 October 1995Ad 04/10/95--------- £ si 1316@1=1316 £ ic 1673755/1675071 (2 pages)
9 October 1995Ad 04/10/95--------- £ si 1316@1=1316 £ ic 1673755/1675071 (2 pages)
3 August 1995Full accounts made up to 28 January 1995 (26 pages)
3 August 1995Full accounts made up to 28 January 1995 (26 pages)
26 July 1995£ sr 80@10 13/04/95 (1 page)
26 July 1995£ sr 80@10 13/04/95 (1 page)
25 July 1995Return made up to 29/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 1995Return made up to 29/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1993Memorandum and Articles of Association (28 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1993Memorandum and Articles of Association (28 pages)
12 March 1993Declaration of mortgage charge released/ceased (1 page)
12 March 1993Declaration of mortgage charge released/ceased (1 page)
25 November 1992Declaration of mortgage charge released/ceased (2 pages)
25 November 1992Declaration of mortgage charge released/ceased (2 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
10 March 1992Particulars of mortgage/charge (12 pages)
10 March 1992Particulars of mortgage/charge (12 pages)
21 November 1991Declaration of mortgage charge released/ceased (1 page)
21 November 1991Declaration of mortgage charge released/ceased (1 page)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1983Particulars of mortgage/charge (3 pages)
1 February 1983Particulars of mortgage/charge (3 pages)
17 July 1982Accounts made up to 31 January 1982 (15 pages)
17 July 1982Accounts made up to 31 January 1982 (15 pages)
3 August 1981Accounts made up to 31 January 1981 (15 pages)
3 August 1981Accounts made up to 31 January 1981 (15 pages)
2 August 1980Accounts made up to 31 January 1980 (14 pages)
2 August 1980Accounts made up to 31 January 1980 (14 pages)
21 July 1977Accounts made up to 31 January 2077 (13 pages)
13 July 1976Accounts made up to 31 January 2076 (13 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)