Oakway
Studham
Bedfordshire
LU6 2PE
Director Name | Prof Stuart Read Timperley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(99 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Street London W1U 4EF |
Director Name | David Bernard Fransen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2009(99 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Vieux Clos 36 1231 Conches Switzerland |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(103 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Road Stadium Vicarage Road Watford Hertfordshire WD18 0ER |
Director Name | Prof Stuart Read Timperley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 1997) |
Role | Academic & Consultant |
Correspondence Address | Manor House North Road Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | Mr Geoffrey Arthur Smith |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 2 Mansion Drive Tring Hertfordshire HP23 5BD |
Director Name | Mr Stuart George Lawson Rogers |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 1996) |
Role | Practising Barrister |
Correspondence Address | Apple Tree Cottage Mill Lane Headley Bordon Hampshire GU35 8LH |
Director Name | Charles Dorian Lissack |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 July 2006) |
Role | Property Consultant |
Correspondence Address | 12 Queen Anne Street London W1M 0AU |
Director Name | Mr Bertie Mee |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 120 Friars Walk Southgate London N14 5LH |
Director Name | Jack Petchey |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 5 The Pier Head London E1 9PN |
Secretary Name | Mr Edward Plumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 2 Lynwood Heights Chorleywood Rickmansworth Hertfordshire WD3 4ED |
Secretary Name | John Eric Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(84 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 120 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LJ |
Director Name | Mr Edward Plumley |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 1997) |
Role | Consultant |
Correspondence Address | Westwood Harborough Gorse West Chiltington West Sussex Rh20 |
Director Name | Terence Rosenberg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 1997(87 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1998) |
Role | Deputy Chairman |
Country of Residence | South Africa |
Correspondence Address | 65 Abrey Road Kloof Kwazulu-Natal 3610 |
Director Name | Mr Haig Bertrand Oundjian |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(87 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawn Crescent Richmond Surrey TW9 3NR |
Director Name | Brian Marvin Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | Kimbolton Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Mr David Robert Meller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(87 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Avenue Road London NW8 6BS |
Director Name | Sir Elton Hercules John |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2002) |
Role | Artiste |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Crimp Hill Old Windsor Berks SL4 2HL |
Director Name | Rumi Verjee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(87 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 22 York House York House Place London W8 4EY |
Director Name | Mr Timothy Michael Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Possums 6c Eastbury Avenue Northwood Middlesex HA6 3LG |
Director Name | Michael Sidney Sherwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2004) |
Role | Managing Director |
Correspondence Address | 11 Hanover Terrace London NW1 4RJ |
Director Name | Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 46 Rockwell Gate The Gateway Watford Hertfordshire WD18 6HQ |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Old Stables 125 Strawberry Vale Twickenham TW1 4SJ |
Director Name | David Roger Julian Lester |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Ennerdale Road Kew Surrey TW9 3PG |
Director Name | Mr Giacomo Russo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | Mr Mark Anthony Ashton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 2 Rush Leys Court Beningfield Drive London Colney St Albans Hertfordshire AL2 1GN |
Director Name | Mr Vincenzo Russo |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(99 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carnaby Road Broxbourne Hertfordshire EN10 7EG |
Director Name | Mr Giacomo Russo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(99 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | Mr Graham Taylor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2012) |
Role | Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loxton Close Little Aston Sutton Coldfield West Midlands B74 4HY |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(99 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables 125 Strawberry Vale Twickenham TW1 4SJ |
Director Name | Robin Rundle Williams |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2009(99 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Venn Ottery Ottery St. Mary Devon EX11 1RX |
Director Name | Mr Laurence Bassini |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(102 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limes House Lodge Wood Lane Stanmore Middlesex HA7 4LF |
Director Name | Gian Luca Nani |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 2012(103 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Hoe Lane Abridge Essex RM4 1AU |
Director Name | Mr Raffaele Felice Giulio Riva |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 July 2012(103 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 42 Via Barozzo Rancate 6862 Switzerland |
Website | www.watfordfc.com |
---|---|
Telephone | 01923 223023 |
Telephone region | Watford |
Registered Address | Vicarage Road Stadium Vicarage Road Watford Hertfordshire WD18 0ER |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,133,000 |
Gross Profit | £1,279,000 |
Net Worth | -£4,342,000 |
Cash | £417,000 |
Current Liabilities | £10,378,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2024 (2 months from now) |
31 January 1964 | Delivered on: 5 February 1964 Satisfied on: 12 July 2001 Persons entitled: The Berkhamsted District Permanent Building Society Classification: Mortgage Secured details: £3,500. Particulars: 16 brickfield avenue leverstock green hemel hempstead herts. Fully Satisfied |
---|---|
8 April 1963 | Delivered on: 10 April 1963 Satisfied on: 12 July 2001 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £2,000 and any other monies which may be or become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property. Particulars: 18, woodfield avenue, wembley, middlesex. Fully Satisfied |
16 January 1962 | Delivered on: 29 January 1962 Satisfied on: 12 July 2001 Persons entitled: Berkhamsted District Permanent Building Soc. Classification: Legal charge Secured details: £1,500. Particulars: "Malton", 132, gammons lane, watford, herts. Fully Satisfied |
20 April 1956 | Delivered on: 10 May 1956 Satisfied on: 7 October 2009 Persons entitled: Watford & West Herts Permanent Benefit Bldg Socy. Classification: Mortgage Secured details: Sterling pounds 1,550. Particulars: 49, the chase, watford, herts. Fully Satisfied |
30 September 1955 | Delivered on: 7 October 1955 Satisfied on: 12 July 2001 Persons entitled: Watford & West Herts Permanent Benefit Bldg Socy. Classification: Mortgage Secured details: £2,400. Particulars: 52 eastbury road, watford, herts. Fully Satisfied |
29 October 1954 | Delivered on: 12 November 1954 Satisfied on: 12 July 2001 Persons entitled: Portman Building Society Classification: Legal charge Secured details: 1900 and any other moneys due etc. Particulars: Plot 64 picketts close bushey herts. Fully Satisfied |
1 April 2011 | Delivered on: 12 April 2011 Satisfied on: 26 November 2015 Persons entitled: Fordwat Limited (The Security Trustee) as Trustee for the Secured Parties Classification: A security confirmation and supplemental deed Secured details: All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debenture and the finance documents remain in full force and effect, save only as set out in the supplemental deed and the debenture continues to secure all liabilities which are expressed to be secured by them, as varied by the supplemental deed. See image for full details. Fully Satisfied |
13 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2015 Persons entitled: Fordwat Limited (The Security Trustee) as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 February 2010 | Delivered on: 8 March 2010 Satisfied on: 27 July 2010 Persons entitled: Fordwat Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 2009 | Delivered on: 13 October 2009 Satisfied on: 20 January 2011 Persons entitled: Valley Grown Salads Limited Classification: Debenture Secured details: All monies due or to become due from the company or watford leisure PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 August 1954 | Delivered on: 18 August 1954 Satisfied on: 12 July 2001 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £1900 and any other moneys due etc (not being moneys secured by a mortgage of other property). Particulars: Plot 40, rutherford way, bushey, herts. Together with the dwelling house erected thereon. Fully Satisfied |
3 January 2001 | Delivered on: 6 January 2001 Satisfied on: 15 July 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a adi skywall video screen s/n SKY001. Fully Satisfied |
26 April 1997 | Delivered on: 15 May 1997 Satisfied on: 15 July 2008 Persons entitled: Shelfco (No. 1331) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 August 1980 | Delivered on: 1 September 1980 Satisfied on: 12 July 2001 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/Hold 85 vicarage road watford herts. Fully Satisfied |
19 January 1950 | Delivered on: 3 February 1950 Satisfied on: 12 July 2001 Persons entitled: W Lawton Classification: Legal charge Secured details: £1,800. Particulars: 42 king georges avenue, watford, herts. Fully Satisfied |
17 May 1978 | Delivered on: 5 June 1978 Satisfied on: 12 July 2001 Persons entitled: The Football Association Limited Classification: Mortgage Secured details: £9,660. Particulars: 9 chesham way, watford, herts. Fully Satisfied |
14 March 1972 | Delivered on: 22 March 1972 Satisfied on: 12 July 2001 Persons entitled: The Football Association LTD Classification: Legal charge Secured details: £5,000. Particulars: 11 herkomer close bushey herts. Fully Satisfied |
3 April 1970 | Delivered on: 8 April 1970 Satisfied on: 12 July 2001 Persons entitled: Berkhamsted Permanent Building Society Classification: Legal charge Secured details: £4500. Particulars: 67 lemonfield drive, garston, watford, herts. Fully Satisfied |
22 January 1970 | Delivered on: 27 January 1970 Satisfied on: 12 July 2001 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £4,000 & further advances. Particulars: No. 20, sycamore road, croxley green, hertford. Fully Satisfied |
26 March 1969 | Delivered on: 11 April 1969 Satisfied on: 12 July 2001 Persons entitled: Berkhamsted District Permanent Building Society Classification: Legal charge Secured details: £4000. Particulars: 788 st. Albans rd, watford, herts. Fully Satisfied |
17 May 1968 | Delivered on: 31 May 1968 Satisfied on: 12 July 2001 Persons entitled: Berkhamsted District Permanent Building Society Classification: Legal charge Secured details: £4000. Particulars: 23 follett drive, abbots langley herts. Fully Satisfied |
9 August 1967 | Delivered on: 14 August 1967 Satisfied on: 12 July 2001 Persons entitled: Hemel Hempstead Building Society Classification: Legal charge Secured details: £4000 & all other monies due etc. Particulars: 445 north western avenue watford herts. Fully Satisfied |
21 December 1965 | Delivered on: 4 January 1966 Satisfied on: 12 July 2001 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £4000 & all monies due etc not being monies secured by a mortgage of other property. Particulars: Plot 13 coombe cottage northchurch berkhamsted herts with dwellinghouse erected thereon. Fully Satisfied |
22 January 1965 | Delivered on: 11 February 1965 Satisfied on: 12 July 2001 Persons entitled: The Borough of Watford Classification: Legal charge Secured details: £4,500. Particulars: 148, hillcroft crescent oxley watford herts. Fully Satisfied |
3 February 1964 | Delivered on: 5 February 1964 Satisfied on: 12 July 2001 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £3,500 and any other moneys due etc not being money secured by a mortgage of other property. Particulars: 29, evans avenue, watford, herts. With all buildings erected thereon. Fully Satisfied |
9 April 1987 | Delivered on: 28 April 1987 Satisfied on: 2 May 1990 Persons entitled: Manufacturers Hanover Finance Limited Classification: Loan agreement and charge Secured details: £250,000 and all other moneys due or to become due from the company to the chargee under the terms of the loan agreement & charge. Particulars: First fixed charge over the balance for the time being standing to the credit of the cash collateral account maintained by the company with manufacturers hanover trust company. (For full details please see form 395 ref: M23/23APR/of). Fully Satisfied |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2023 | Delivered on: 3 February 2023 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
15 November 2022 | Delivered on: 18 November 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
11 October 2022 | Delivered on: 14 October 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
11 October 2022 | Delivered on: 14 October 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
11 October 2022 | Delivered on: 14 October 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
29 September 2022 | Delivered on: 3 October 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
11 July 2022 | Delivered on: 19 July 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
15 March 2022 | Delivered on: 17 March 2022 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: The vicarage road stadium, watford WD18 0ER registered at the land registry under title number HD404870 and certain other land and intellectual property as described in the instrument. Outstanding |
30 September 2021 | Delivered on: 20 October 2021 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
20 May 2021 | Delivered on: 3 June 2021 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: None. Outstanding |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
13 July 2020 | Delivered on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 September 2019 | Delivered on: 16 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 9 January 2019 Persons entitled: Xxiii Capital E Limited Classification: A registered charge Particulars: Vicarage road stadium, vicarage road, watford, hertfordshire WD18 0RE as registered at the land registry under title numbers HD404870, HD473782, and HD480187. Outstanding |
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Hornets Investments Limited Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 15 October 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 15 October 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 18 December 2017 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Hornets Investments Limited Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Xxiii Capital Limited Classification: A registered charge Particulars: Vicarage road stadium, vicarage road, watford, hertfordshire, WD18 0RE. Outstanding |
23 May 2008 | Delivered on: 29 May 2008 Persons entitled: Hillview (Watford) Limited Classification: Rent deposit deed Secured details: £10,183.33 due or to become due from the company to the chargee. Particulars: The deposit and deposit balance see image for full details. Outstanding |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of payments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the payments and the rights to sue or take action in respect of any non payment of the payments,. See the mortgage charge document for full details. Outstanding |
21 May 2007 | Delivered on: 25 May 2007 Persons entitled: Wolsey Park Trustee Limited in Its Capacity as Trustee of the Wolsey Park Unit Trust and Wolseypark Nominee Limited in Its Capacity as Nomineeof the Trustee of the Wolsey Park Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account in which £100,826.25 has been paid into. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 6 July 2005 Persons entitled: Watford Fc's Community Sports and Education Trust Classification: Legal charge Secured details: £669,000 and all other monies due or to become due. Particulars: Vicarage road stadium, watford t/no HD404870. Outstanding |
10 September 2004 | Delivered on: 14 September 2004 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 vicarage road stadium, viacarage road, watford t/no HD404870 and l/h property k/a vicarage road stadium, viacarage road, watford t/no HD410503. Outstanding |
4 January 2003 | Delivered on: 15 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or watford leisure PLC 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 May 2023 | Registration of charge 001041940056, created on 25 May 2023 (18 pages) |
---|---|
31 March 2023 | Full accounts made up to 30 June 2022 (47 pages) |
3 February 2023 | Registration of charge 001041940055, created on 2 February 2023 (26 pages) |
23 January 2023 | Confirmation statement made on 18 January 2023 with updates (9 pages) |
20 December 2022 | Satisfaction of charge 001041940043 in full (1 page) |
20 December 2022 | Satisfaction of charge 001041940044 in full (1 page) |
20 December 2022 | Satisfaction of charge 001041940046 in full (1 page) |
20 December 2022 | Satisfaction of charge 001041940045 in full (1 page) |
18 November 2022 | Registration of charge 001041940054, created on 15 November 2022 (27 pages) |
14 October 2022 | Registration of charge 001041940052, created on 11 October 2022 (26 pages) |
14 October 2022 | Registration of charge 001041940053, created on 11 October 2022 (26 pages) |
14 October 2022 | Registration of charge 001041940051, created on 11 October 2022 (26 pages) |
3 October 2022 | Registration of charge 001041940050, created on 29 September 2022 (9 pages) |
14 September 2022 | Memorandum and Articles of Association (19 pages) |
14 September 2022 | Resolutions
|
19 July 2022 | Registration of charge 001041940049, created on 11 July 2022 (26 pages) |
7 April 2022 | Full accounts made up to 30 June 2021 (45 pages) |
17 March 2022 | Registration of charge 001041940048, created on 15 March 2022 (26 pages) |
24 January 2022 | Confirmation statement made on 18 January 2022 with updates (7 pages) |
12 November 2021 | Registration of charge 001041940047, created on 4 November 2021 (38 pages) |
8 November 2021 | Satisfaction of charge 26 in full (1 page) |
3 November 2021 | Satisfaction of charge 24 in full (1 page) |
2 November 2021 | Satisfaction of charge 28 in full (1 page) |
2 November 2021 | Satisfaction of charge 001041940042 in full (1 page) |
2 November 2021 | Satisfaction of charge 001041940041 in full (1 page) |
27 October 2021 | Satisfaction of charge 23 in full (1 page) |
26 October 2021 | Part of the property or undertaking has been released from charge 001041940042 (1 page) |
26 October 2021 | Part of the property or undertaking has been released from charge 001041940041 (1 page) |
26 October 2021 | Part of the property or undertaking has been released from charge 28 (2 pages) |
26 October 2021 | Part of the property or undertaking has been released from charge 24 (2 pages) |
21 October 2021 | Part of the property or undertaking has been released from charge 23 (2 pages) |
20 October 2021 | Registration of charge 001041940046, created on 30 September 2021 (26 pages) |
29 September 2021 | Satisfaction of charge 001041940034 in full (1 page) |
11 July 2021 | Full accounts made up to 30 June 2020 (43 pages) |
3 June 2021 | Registration of charge 001041940045, created on 20 May 2021 (29 pages) |
22 April 2021 | Satisfaction of charge 001041940037 in full (1 page) |
22 April 2021 | Satisfaction of charge 001041940038 in full (1 page) |
6 April 2021 | Registration of charge 001041940043, created on 25 March 2021 (23 pages) |
6 April 2021 | Registration of charge 001041940044, created on 25 March 2021 (29 pages) |
4 February 2021 | Confirmation statement made on 18 January 2021 with updates (8 pages) |
23 July 2020 | Registration of charge 001041940042, created on 13 July 2020 (29 pages) |
28 February 2020 | Full accounts made up to 30 June 2019 (40 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (9 pages) |
25 September 2019 | Satisfaction of charge 001041940040 in full (4 pages) |
25 September 2019 | Satisfaction of charge 001041940039 in full (4 pages) |
16 September 2019 | Registration of charge 001041940041, created on 11 September 2019 (30 pages) |
14 May 2019 | Director's details changed for Mr Scott Ian Duxbury on 14 May 2019 (2 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (38 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with updates (8 pages) |
9 January 2019 | Registration of charge 001041940040, created on 21 December 2018 (27 pages) |
7 January 2019 | Registration of charge 001041940039, created on 21 December 2018 (24 pages) |
3 January 2019 | Satisfaction of charge 001041940036 in full (1 page) |
15 October 2018 | Registration of charge 001041940038, created on 3 October 2018 (32 pages) |
15 October 2018 | Registration of charge 001041940037, created on 3 October 2018 (23 pages) |
8 August 2018 | Director's details changed for David Bernard Fransen on 7 August 2018 (2 pages) |
7 March 2018 | Full accounts made up to 30 June 2017 (40 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (7 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (7 pages) |
18 December 2017 | Registration of charge 001041940036, created on 5 December 2017 (14 pages) |
18 December 2017 | Registration of charge 001041940036, created on 5 December 2017 (14 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (34 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (34 pages) |
16 February 2017 | Confirmation statement made on 18 January 2017 with updates (38 pages) |
16 February 2017 | Confirmation statement made on 18 January 2017 with updates (38 pages) |
4 November 2016 | Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page) |
4 August 2016 | Registration of charge 001041940035, created on 1 August 2016 (29 pages) |
4 August 2016 | Registration of charge 001041940035, created on 1 August 2016 (29 pages) |
11 April 2016 | Registration of charge 001041940034, created on 7 April 2016 (28 pages) |
11 April 2016 | Registration of charge 001041940034, created on 7 April 2016 (28 pages) |
1 April 2016 | Satisfaction of charge 29 in full (1 page) |
1 April 2016 | Satisfaction of charge 27 in full (1 page) |
1 April 2016 | Satisfaction of charge 29 in full (1 page) |
1 April 2016 | Satisfaction of charge 27 in full (1 page) |
11 March 2016 | Annual return made up to 18 January 2016. List of shareholders has changed Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 18 January 2016. List of shareholders has changed Statement of capital on 2016-03-11
|
12 December 2015 | Full accounts made up to 30 June 2015 (29 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (29 pages) |
26 November 2015 | Satisfaction of charge 32 in full (4 pages) |
26 November 2015 | Satisfaction of charge 33 in full (4 pages) |
26 November 2015 | Satisfaction of charge 33 in full (4 pages) |
26 November 2015 | Satisfaction of charge 32 in full (4 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 December 2014 | Full accounts made up to 30 June 2014 (27 pages) |
4 December 2014 | Full accounts made up to 30 June 2014 (27 pages) |
5 September 2014 | Termination of appointment of Gian Luca Nani as a director on 2 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Gian Luca Nani as a director on 2 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Gian Luca Nani as a director on 2 September 2014 (1 page) |
29 January 2014 | Annual return made up to 18 January 2014. List of shareholders has changed Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 January 2014. List of shareholders has changed Statement of capital on 2014-01-29
|
26 November 2013 | Full accounts made up to 30 June 2013 (28 pages) |
26 November 2013 | Full accounts made up to 30 June 2013 (28 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (43 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (28 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (28 pages) |
8 October 2012 | Memorandum and Articles of Association (19 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Appointment of Mr Raffaele Riva as a director (3 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Appointment of Mr Raffaele Riva as a director (3 pages) |
8 October 2012 | Memorandum and Articles of Association (19 pages) |
14 September 2012 | Auditors resignation (1 page) |
14 September 2012 | Auditors resignation (1 page) |
31 August 2012 | Appointment of Gian Luca Nani as a director (3 pages) |
31 August 2012 | Appointment of Mr Scott Ian Duxbury as a director (3 pages) |
31 August 2012 | Appointment of Mr Scott Ian Duxbury as a director
|
31 August 2012 | Appointment of Gian Luca Nani as a director (3 pages) |
12 July 2012 | Termination of appointment of Laurence Bassini as a director (2 pages) |
12 July 2012 | Termination of appointment of Laurence Bassini as a director (2 pages) |
15 June 2012 | Termination of appointment of Graham Taylor as a director (2 pages) |
15 June 2012 | Termination of appointment of Graham Taylor as a director (2 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (57 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (57 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (29 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (29 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Appointment of Mr. Laurence Bassini as a director (3 pages) |
5 September 2011 | Appointment of Mr. Laurence Bassini as a director (3 pages) |
25 August 2011 | Section 519 (1 page) |
25 August 2011 | Section 519 (1 page) |
16 June 2011 | Termination of appointment of Julian Winter as a director (2 pages) |
16 June 2011 | Termination of appointment of Julian Winter as a director (2 pages) |
15 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages) |
15 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23 (3 pages) |
15 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 24 (3 pages) |
15 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages) |
15 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23 (3 pages) |
15 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 24 (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (56 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (56 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 January 2011 | Memorandum and Articles of Association (18 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Memorandum and Articles of Association (18 pages) |
12 January 2011 | Resolutions
|
30 November 2010 | Full accounts made up to 30 June 2010 (28 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (28 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 31 (11 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 31 (11 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (56 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (56 pages) |
12 January 2010 | TM01 resignation christopher james norton (2 pages) |
12 January 2010 | Termination of appointment of Robin Williams as a director (2 pages) |
12 January 2010 | Termination of appointment of Giacomo Russo as a director (2 pages) |
12 January 2010 | Termination of appointment of Christopher Norton as a director (2 pages) |
12 January 2010 | Termination of appointment of Christopher Norton as a director (2 pages) |
12 January 2010 | TM01 resignation christopher james norton (2 pages) |
12 January 2010 | Termination of appointment of Vincenzo Russo as a director (2 pages) |
12 January 2010 | Termination of appointment of Giacomo Russo as a director (2 pages) |
12 January 2010 | Termination of appointment of Robin Williams as a director (2 pages) |
12 January 2010 | Termination of appointment of Vincenzo Russo as a director (2 pages) |
12 January 2010 | TM01 resignation christopher james norton (2 pages) |
12 January 2010 | TM01 resignation christopher james norton (2 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (27 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (27 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 April 2009 | Director appointed christopher james norton logged form (2 pages) |
14 April 2009 | Director appointed christopher james norton logged form (2 pages) |
30 March 2009 | Director appointed david bernard fransen (2 pages) |
30 March 2009 | Director appointed christopher james norton logged form (2 pages) |
30 March 2009 | Director appointed christopher james norton (2 pages) |
30 March 2009 | Director appointed christopher james norton logged form (2 pages) |
30 March 2009 | Director appointed robin rundle williams (2 pages) |
30 March 2009 | Director appointed david bernard fransen (2 pages) |
30 March 2009 | Director appointed robin rundle williams (2 pages) |
30 March 2009 | Director appointed christopher james norton (2 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (45 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (45 pages) |
2 March 2009 | Appointment terminated director andrew wilson (1 page) |
2 March 2009 | Appointment terminated director andrew wilson (1 page) |
16 February 2009 | Director appointed giacomo russo (2 pages) |
16 February 2009 | Director appointed giacomo russo (2 pages) |
16 February 2009 | Director appointed graham taylor (2 pages) |
16 February 2009 | Director appointed vincenzo russo (2 pages) |
16 February 2009 | Director appointed professor stuart read timperley (2 pages) |
16 February 2009 | Director appointed professor stuart read timperley (2 pages) |
16 February 2009 | Director appointed graham taylor (2 pages) |
16 February 2009 | Director appointed vincenzo russo (2 pages) |
7 January 2009 | Director appointed julian winter (2 pages) |
7 January 2009 | Director appointed julian winter (2 pages) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
22 December 2008 | Appointment terminated director graham simpson (1 page) |
22 December 2008 | Appointment terminated director graham simpson (1 page) |
21 December 2008 | Full accounts made up to 30 June 2008 (26 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (26 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 April 2008 | Return made up to 18/01/08; change of members
|
3 April 2008 | Return made up to 18/01/08; change of members
|
21 January 2008 | Memorandum and Articles of Association (18 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Memorandum and Articles of Association (18 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (26 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (26 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 18/01/07; full list of members (12 pages) |
18 February 2007 | Return made up to 18/01/07; full list of members (12 pages) |
20 January 2007 | Memorandum and Articles of Association (19 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (25 pages) |
20 January 2007 | Memorandum and Articles of Association (19 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (25 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 18/01/06; change of members
|
9 February 2006 | Return made up to 18/01/06; change of members
|
19 January 2006 | Full accounts made up to 30 June 2005 (22 pages) |
19 January 2006 | Full accounts made up to 30 June 2005 (22 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
12 July 2005 | Amended full accounts made up to 30 June 2004 (24 pages) |
12 July 2005 | Amended full accounts made up to 30 June 2004 (24 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 18/01/05; full list of members
|
28 January 2005 | Return made up to 18/01/05; full list of members
|
28 January 2005 | Full accounts made up to 30 June 2004 (24 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (24 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
17 March 2004 | Memorandum and Articles of Association (18 pages) |
17 March 2004 | Memorandum and Articles of Association (18 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
1 February 2004 | Return made up to 18/01/04; full list of members
|
1 February 2004 | Return made up to 18/01/04; full list of members
|
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
16 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 18/01/03; bulk list available separately
|
11 April 2003 | Return made up to 18/01/03; bulk list available separately
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Memorandum and Articles of Association (16 pages) |
21 January 2003 | Memorandum and Articles of Association (16 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 18/01/02; bulk list available separately
|
28 January 2002 | Return made up to 18/01/02; bulk list available separately
|
28 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
21 February 2001 | Return made up to 18/01/01; no change of members (9 pages) |
21 February 2001 | Return made up to 18/01/01; no change of members (9 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 18/01/00; bulk list available separately
|
18 February 2000 | Return made up to 18/01/00; bulk list available separately
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (20 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (20 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 18/01/99; bulk list available separately
|
12 March 1999 | Return made up to 18/01/99; bulk list available separately
|
6 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
6 February 1999 | Memorandum and Articles of Association (14 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Memorandum and Articles of Association (14 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 18/01/98; bulk list available separately (7 pages) |
18 February 1998 | Return made up to 18/01/98; bulk list available separately (7 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (24 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (24 pages) |
19 February 1997 | Return made up to 18/01/97; bulk list available separately
|
19 February 1997 | Return made up to 18/01/97; bulk list available separately
|
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
11 March 1996 | Full accounts made up to 30 June 1995 (24 pages) |
11 March 1996 | Full accounts made up to 30 June 1995 (24 pages) |
16 February 1996 | Return made up to 18/01/96; bulk list available separately (10 pages) |
16 February 1996 | Return made up to 18/01/96; bulk list available separately (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (150 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (149 pages) |
22 December 1993 | Full accounts made up to 30 June 1993 (23 pages) |
5 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1989 | Accounts made up to 31 May 1988 (17 pages) |
11 April 1989 | Full accounts made up to 31 May 1988 (17 pages) |
28 April 1987 | Particulars of mortgage/charge (4 pages) |
28 April 1987 | Particulars of mortgage/charge (4 pages) |
25 March 1987 | Full accounts made up to 31 May 1986 (18 pages) |
25 March 1987 | Accounts made up to 31 May 1986 (18 pages) |
6 February 1985 | Accounts made up to 31 May 1984 (20 pages) |
6 February 1985 | Accounts made up to 31 May 1984 (20 pages) |
22 October 1974 | Annual return made up to 22/08/74 (4 pages) |
22 October 1974 | Accounts made up to 30 April 2074 (11 pages) |
22 July 1909 | Certificate of incorporation (1 page) |
22 July 1909 | Certificate of incorporation (1 page) |
22 July 1909 | Incorporation (33 pages) |
22 July 1909 | Incorporation (33 pages) |