Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mrs Marie Annick Avis |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2008(103 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(103 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(86 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Gregory Vincent |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(86 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Limes Sarson Lane, Amport Andover Hampshire SP11 8HX |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(86 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mrs Kathleen Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(86 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Sanderling Cottage 8 Llanvair Close South Ascot Berkshire SL5 9HX |
Director Name | Steven Michael Caplan |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(90 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 10 Belmont Crescent Maidenhead Berkshire SL6 6LW |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Andrew James Nedham |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(91 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 8 Furzedown Close Egham Surrey TW20 9PY |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(94 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Steven William Griffiths |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(103 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2012) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Glenshee Court Carluke Lanarkshire ML8 4RU Scotland |
Director Name | Mr Carl Grint |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(103 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glencross Sandhills Lane Virginia Water Surrey GU25 4BS |
Director Name | Mr Justin James Kingdon |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(103 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2018) |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 10 School Road Maesteg Mid Glamorgan CF34 9LN Wales |
Director Name | Mrs Jennifer Mary Corfield |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Coombe Grange Coombe Lane Ascot Berkshire SL5 7DQ |
Website | cncplc.co.uk |
---|
Registered Address | 2nd Floor The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
88.4k at £1 | Crossco (1039) LTD 60.00% Ordinary |
---|---|
29.5k at £1 | Justin James Kingdon 20.00% Ordinary |
29.5k at £1 | Marie Annick Avis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792,136 |
Cash | £317,543 |
Current Liabilities | £750,090 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (7 months, 1 week from now) |
17 January 1984 | Delivered on: 1 February 1984 Persons entitled: Williams Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever. Particulars: F/H property - k/a the poyle tech centre willow rd poyle surrey title no sy 504723 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
17 January 1984 | Delivered on: 1 February 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the clarke, nickolls & coombs PLC to the chargee on any account whatsoever. Particulars: F/H - the westerham trade centre westerham kent k 536959 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 November 1980 | Delivered on: 21 November 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All moneis due or to become due from clarke nickolls and coombs limited to the chargee on any account whatsoever. Particulars: F/Hold land crown works, andre street, hackney, ngl 152819 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. excluding those not belonging to the mortgagor. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 November 1980 | Delivered on: 21 November 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from clarke nickolls and coombs limited to the chargee on any account whatsoever. Particulars: F/Hold land and buildings 106 john street, sheffield. Syk 76124 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. excluding those not belonging to the mortgagor.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 July 1980 | Delivered on: 28 July 1980 Persons entitled: Williams and Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings 99, wallis road hackney title no 123336 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed and movable plant machinery and fixtures implements and utensils. Fully Satisfied |
24 July 1980 | Delivered on: 28 July 1980 Persons entitled: Williams and Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and factory 115 to 119 wallis road hackney title no 233358 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed and movable plant machinery and fixtures implements and utensils. Fully Satisfied |
30 December 1994 | Delivered on: 11 January 1995 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Coomb house 7 st. John's road isleworth middlesex t/n-NGL553010. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 December 1994 | Delivered on: 11 January 1995 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-30 to 38 (inclusive) high road byfleet surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 September 1994 | Delivered on: 10 October 1994 Satisfied on: 23 May 2000 Persons entitled: Hambros Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finanace documents (as defined). Particulars: Marton shopping centre stokesley road middlesborough including the whole or any part thereof and all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein and all the mortgagors fixed plant machinery and equipment from time to time in, or under but not part of the same.. See the mortgage charge document for full details. Fully Satisfied |
29 December 1993 | Delivered on: 7 January 1994 Satisfied on: 23 May 2000 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from clarke nickolls & coombs PLC to the chargee on any account whtsoever. Particulars: All that f/h property k/a the marton shopping centre nos 8 10 12 14 16A 16/18 20 22 24 26 28 30 30A 32 34 36 38 40 40A 42 44 46 48 50 52 stokesley road marton middlesbrough cleveland t/no CE101191. Fully Satisfied |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 9 December 1997 Persons entitled: The Royal Bank of Scotland PLC 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 |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland 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-land lying to the east of manor road, thundersley parish, castle point, essex. T/n-EX189091. The plant, machinery and fixtures and fittings, furniture, equipment and utensils of the company now and in the future at the property. Fully Satisfied |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland 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-industrial units on the manor trading estate church road befleet essex. T/n-EX439209, the plant, machineryand fixtures and fittings, furniture, equipment, implements and utensils of the company now and in the future at the property. Fully Satisfied |
24 July 1980 | Delivered on: 28 July 1980 Persons entitled: Williams and Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings 75 to 89 (odd numbers) wallis road hackney title no 1075292 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery, fixtures implements and utensils. Fully Satisfied |
12 March 1993 | Delivered on: 19 March 1993 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 44 &46 beddington lane l/b of sutton t/NOSGL204857. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
12 March 1993 | Delivered on: 19 March 1993 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 33 high street sunninghill berkshire t/nobk 53033. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 December 1990 | Delivered on: 2 January 1991 Satisfied on: 9 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 5A, 5B, 7A, 7B, 9A, 9B, 12,17,19,20,21,23,25 armstrong road 17,9,11,15,16,17,18,19,21 23 brunel road 4 cartwright road 2,4,6,8,10,12,14,16, fulton road and 14 parsons raod manor trading estate benfleet essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1990 | Delivered on: 2 January 1991 Satisfied on: 9 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of manor road thundersley parish castle point and/or the proceeds of sale thereof t/n- ex 189091. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1989 | Delivered on: 14 February 1989 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland 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 properties at east grinstead, west sussex. Title no's sx 61019, sx 62536, sx 64593, sx 67155 and sx 64583 fixed charges over all plant machinery implements utensils furniture and equipment fixtures and fittings (see form 395 relevant to this charge for details). Fully Satisfied |
7 February 1989 | Delivered on: 14 February 1989 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland 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 land and buildings at the junction of taplow road and hitcham road, taplow, buckinghamshire, titlle no bm 99637 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings. Fully Satisfied |
7 February 1989 | Delivered on: 14 February 1989 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland 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 land on the south side of new road, rainham, L.B.of havering. Title no ngl 12403U fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
7 February 1989 | Delivered on: 14 February 1989 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland 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 259 greenstead road colchester, essex title no ex 373737 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
31 January 1989 | Delivered on: 3 February 1989 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland 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-units W1 and W2 lyon way hatfield road st. Albans hertfordshire title no hd 13409, fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
15 December 1987 | Delivered on: 23 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 25 & 26 throsmorton street & 123 old broad street, condon t/n ngl 439123. Fully Satisfied |
24 July 1980 | Delivered on: 28 July 1980 Satisfied on: 24 December 1992 Persons entitled: Williams and Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings 43 whiteport land and queens yard, carpenters rd title no 233032. together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other thantrade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery, fixtures implements and utensils. Fully Satisfied |
17 September 1987 | Delivered on: 6 October 1987 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Coomb house, 7, st. John's road, isleworth. Title no ngl 553010. Fully Satisfied |
1 August 1986 | Delivered on: 4 August 1986 Satisfied on: 23 May 2000 Persons entitled: H F C Trust & Savings Limited Classification: Mortgage Secured details: £2,800,000 and all monies due or to become due from the company and clarke nickolls & coombs PLC to the chargee under the terms of the charge. Particulars: F/Hold, 4, st. Georges place, brighton title no. Esx 24677 l/hold, 10, welbeck st, london W1. Title no. 282506 f/hold, 22, imperial sq., Cheltenham f/hold 3, queen circus cheltenham f/hold, 14, progress way croydon title no. Sgl 62038 f/hold, 222 purley way, croydon, title no. Sy 100944. f/hold westerham trade centre, kent, title no. K 536959 f/hold, poyle tech centre colnbrook, berks. Title no. Sy 504723. Fully Satisfied |
24 January 1986 | Delivered on: 29 January 1986 Satisfied on: 6 October 1995 Persons entitled: The Royal Bank of Scotland 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 land situate on the north east side of hawkins road in the borough of colchester in the county of essex now known as units 1A,1B,2A,2B, and 3A,3B and 3C altbarn industrial estate hawkins road aforsaid. Fully Satisfied |
21 December 1984 | Delivered on: 21 December 1984 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 14 progress way croydon, title no sgl 62038. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1984 | Delivered on: 23 August 1984 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 progress way, croydon title no. SY46101. Floating charge over all movable plant machinery implements building materials utensils furniture and equipment. Fully Satisfied |
15 August 1984 | Delivered on: 23 August 1984 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222, purley way, croydon title no. Sy 100944. floating charge over all movable plant machinery implements building materials utensils furniture and equipment. Fully Satisfied |
6 March 1984 | Delivered on: 8 March 1984 Satisfied on: 8 February 1997 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clarke nicholls & coombs P.L.C. to the chargee on any account whatsoever. Particulars: Freehold land & buildings on the south west side of revenge road, chatham, maidstone, kent. Title no- k 524857 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 1984 | Delivered on: 1 February 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever. Particulars: F/H- 4 st georges place, brighton e sussex. Tn. Esx 24677 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 1984 | Delivered on: 1 February 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever. Particulars: L/H property k/a 10 welbeck st westminster london W1. Tn 282506 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 1984 | Delivered on: 1 February 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever. Particulars: F/H land together with house k/a 22 imperial sq, chelderham. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 October 1985 | Delivered on: 15 October 1985 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 3 queens circus, montpelier cheltenham gloucester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
11 July 2000 | Delivered on: 26 July 2000 Persons entitled: The Royal Bank of Scotland PLC(As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) 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. Outstanding |
25 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
---|---|
9 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 July 2018 | Termination of appointment of Justin James Kingdon as a director on 19 July 2018 (1 page) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Justin James Kingdon on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Justin James Kingdon on 1 January 2015 (2 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Justin James Kingdon on 1 January 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Termination of appointment of Carl Grint as a director (1 page) |
1 October 2013 | Termination of appointment of Carl Grint as a director (1 page) |
13 May 2013 | Auditor's resignation (1 page) |
13 May 2013 | Auditor's resignation (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Termination of appointment of Steven Griffiths as a director (1 page) |
9 October 2012 | Termination of appointment of Steven Griffiths as a director (1 page) |
8 October 2012 | Termination of appointment of Jennifer Corfield as a director (1 page) |
8 October 2012 | Termination of appointment of Jennifer Corfield as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 January 2010 | Company name changed cnc property management LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Company name changed cnc property management LIMITED\certificate issued on 22/01/10
|
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 August 2009 | Director appointed jennifer mary corfield (2 pages) |
20 August 2009 | Director appointed jennifer mary corfield (2 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
30 October 2008 | Location of debenture register (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
29 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
20 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members
|
9 November 2000 | Return made up to 19/10/00; full list of members
|
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
4 November 1998 | Return made up to 19/10/98; no change of members (7 pages) |
4 November 1998 | Return made up to 19/10/98; no change of members (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (9 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (9 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 October 1996 | Return made up to 19/10/96; full list of members
|
20 October 1996 | Return made up to 19/10/96; full list of members
|
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
24 July 1996 | Company name changed c n c properties LIMITED\certificate issued on 25/07/96 (2 pages) |
24 July 1996 | Company name changed c n c properties LIMITED\certificate issued on 25/07/96 (2 pages) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 October 1995 | Return made up to 19/10/95; no change of members
|
26 October 1995 | Return made up to 19/10/95; no change of members
|
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (144 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|