Company NameGravesend And District Real Estate Company Limited(The)
Company StatusActive
Company Number00250828
CategoryPrivate Limited Company
Incorporation Date19 September 1930(93 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Neil Wilson Chatterton
StatusCurrent
Appointed15 November 2010(80 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressMagnolia House Chartway Street
Sutton Valance
Maidstone
Kent
ME17 3HZ
Director NameMr Brian Frederick Cradick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(80 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawkshill Knolle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr Philip Stephen Rothwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(80 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wrotham Road
Gravesend
Kent
DA11 0PD
Director NameMr Neil Wilson Chatterton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(80 years, 6 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Chartway Street
Sutton Valance
Maidstone
Kent
ME17 3HZ
Director NameMr William John Bullen Meakin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(81 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleNone Supplied
Country of ResidenceGravesend, England
Correspondence AddressThe Manor House
Southfleet
Gravesend
Kent Da13 9lz
Director NameMr Alexander Guy Chambers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(86 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressKingswear House Burkes Crescent
Beaconsfield
Bucks
HP9 1PD
Director NameMr John Reginald Everingham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(93 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAnthony Loft Martin
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(61 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 March 2004)
RoleRetired Solicitor
Correspondence AddressThe Outlook
Crown Lane
Shorne
DA12 3DY
Director NameFrank George Meakin
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(61 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 October 2011)
RoleAgriculturalist
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Southfleet
Gravesend
Kent
DA13 9LZ
Director NameDr John Andrew Porter
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(61 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 July 2000)
RoleChartered Surveyor
Correspondence AddressLeaders
Hodsoll Street
Sevenoaks
Kent
TN15 7LH
Director NameMr Derek William Keys
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(61 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 21 July 2015)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Princess Square
Hove
East Sussex
BN3 4GE
Director NameMr Peter Guy Chambers
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(61 years, 11 months after company formation)
Appointment Duration31 years, 2 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherleigh
The Green Matfield
Tonbridge
Kent
TN12 7JU
Secretary NameMr James William Pilcher
NationalityBritish
StatusResigned
Appointed01 August 1992(61 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarence Place
Gravesend
Kent
DA12 1LB
Director NameMr James William Pilcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(66 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarence Place
Gravesend
Kent
DA12 1LB
Secretary NameNeil Wilson Chatterton
NationalityBritish
StatusResigned
Appointed17 November 2010(80 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2011)
RoleCompany Director
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered Address49 & 50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

278.3k at £0.5Rathbone Nominees LTD
6.27%
Ordinary
250k at £0.5Teachers & General Investment Company LTD
5.63%
Ordinary
239.4k at £0.5Rensberg Client Nominees Limited A/c Clt
5.39%
Ordinary
211.9k at £0.5Mrs Margaret Isolbel Porter
4.77%
Ordinary
183.5k at £0.5William John Bullen & Alexander William Martin Meakin & Mitchell A/c Accg
4.13%
Ordinary
183.5k at £0.5William John Bullen & Alexander William Martin Meakin & Mitchell A/c Accm
4.13%
Ordinary
182.3k at £0.5Mr Peter Guy Chambers
4.11%
Ordinary
171.5k at £0.5Mr Frank George Meakin
3.86%
Ordinary
146.1k at £0.5Mr Derek William Keys
3.29%
Ordinary
-OTHER
25.59%
-
118.6k at £0.5Mr John Adrian Gardner
2.67%
Ordinary
112.8k at £0.5Mr Martin Herbert Clarke & Mrs Marie Sheila Clarke
2.54%
Ordinary
110.7k at £0.5Mrs Annabel Moss
2.49%
Ordinary
109.9k at £0.5Mrs Valerie M. Martin
2.48%
Ordinary
108.8k at £0.5Miss Corinne E. Clarke
2.45%
Ordinary
105k at £0.5Lionheart
2.36%
Ordinary
100k at £0.5Mr Frederick Percival Lance Gardner
2.25%
Ordinary
89.6k at £0.5Mr Leslie George Hicks
2.02%
Ordinary
460k at £0.5Mr Walter Trevor Cox
10.36%
Ordinary
76.5k at £0.5Mrs Mary Bullen Goode
1.72%
Ordinary
65.6k at £0.5Mrs Glenis Glenn
1.48%
Ordinary

Financials

Year2014
Turnover£2,512,052
Net Worth£26,448,698
Cash£755,331
Current Liabilities£4,044,481

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

31 October 1977Delivered on: 8 November 1977
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A and 5A windmill street, gravesend, kent title no it 310750. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 2023Delivered on: 24 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 southern road basingstoke RG21 3DZ.
Outstanding
28 November 2022Delivered on: 28 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: First legal charge over the freehold property known as 55 high street lymington SO41 9AH and registered at the land registry under title number HP643754.
Outstanding
28 November 2022Delivered on: 28 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: First legal charge over the freehold property known as 55 high street, lymington, SO41 9AH and registered at the land registry under title number HP643754.
Outstanding
28 March 2022Delivered on: 30 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land and property known as 40-42 st osyth road, clacton-on-sea, essex CO15 3BW registered at the land registry under title number EX753845.
Outstanding
30 August 2019Delivered on: 17 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 103 and 105 above bar street southampton t/no HP11018.
Outstanding
11 July 2019Delivered on: 23 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Chandos road buckingham.
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the back of 6 lenelby road, surbiton registered at land registry with title number SGL722033; 2 red lion road, surbiton, KT6 7QQ registered at land registry with title number SY104752; 366-370 ewell road, surbiton, KT6 7AZ registered at land registry with title number SGL66093.
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 172 upper wickham lane welling kent t/no: SGL303839.
Outstanding
10 August 2018Delivered on: 23 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The co-operative food store avenue road freshwater isle of wight.
Outstanding
10 August 2018Delivered on: 23 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 154 new road portsmouth.
Outstanding
10 August 2018Delivered on: 23 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 331-333 copnor road portsmouth.
Outstanding
15 March 2018Delivered on: 29 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H being 2B/c burgess square brackley t/n NN313172.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 32 to 39 inclusive, high street newport isle of wight title number IW15534.
Outstanding
10 October 2016Delivered on: 14 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 37-49 westgate street ipswich suffolk t/nos SK205144 SK302579 and SK206133.
Outstanding
4 November 2014Delivered on: 8 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 14, fairlawn enterprise park, surrey t/no SY732171. F/h bank house, queen street, deal. Kent t/no K899779.
Outstanding
24 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being westbourne house north close shorncliffe industrial estate folkestone kent t/no. K478574.
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as units 1 and 2 connect 10 foster road ashford business park sevington ashford t/n TT21632.
Outstanding
11 July 2013Delivered on: 13 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land and property k/a 6 culver street west colchester essex t/no.EX579188. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land and property k/a 4-12 pickford lane bexleyheath kent t/nos. SGL693664 and SGL666543. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 30 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 92 northbrook street, newbury, berkshire t/no BK25898. Notification of addition to or amendment of charge.
Outstanding
18 January 2013Delivered on: 22 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old oast house 35 oaten hill canterbury t/no K812596 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 October 2012Delivered on: 13 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a 32-34 earl street maidstone t/no K409399 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: National Westminster 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: All interests in 77/79 castle street canterbury kent t/no.K389135 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 278 wincheap road (formerly plot 5 wincheap mews) canterbury kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 280 wincheap road (formerly plpt 4 wincheap mews) canterbury kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 282 wincheap road (formerly k/a plot 3 wincheap mews) canterbury kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 london road sevenoaks kent t/no K606781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit g shunters close faversham kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 london road sevenoaks kent t/no K850363 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27/28 new road, gravesend, kent t/no K277250 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73A and 73B high street and 2 london road, sevenoaks, kent t/no K840566 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 208 high street, beckenham, kent t/no SGL540850 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 high street, west wickham, kent t/no SGL393313 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 October 1966Delivered on: 14 November 1966
Persons entitled: W a Wyatt

Classification: Charge
Secured details: £5,000.
Particulars: 6, windmill street, gravesend.
Outstanding
28 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 high street, uchfield, east sussex t/no ESX220066 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 1-5 the progress estate, bircholt road, maidstone, kent t/no K576610 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 October 2004Delivered on: 27 October 2004
Persons entitled: National Westminster 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: 43-45 newland street witham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2000Delivered on: 5 October 2000
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: The freehold property known as 3 beer cart lane canterbury kent title number K482521. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 June 2000Delivered on: 26 June 2000
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 property k/a 50 high street tonbridge kent - K432512. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 June 2000Delivered on: 26 June 2000
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 property k/a 52 high street tonbridge kent - K432512. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 April 1998Delivered on: 5 May 1998
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: The f/h property k/a 29, 31 and 33 high street tenterden kent t/n K675946. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1997Delivered on: 14 July 1997
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: The freehold property known as malling house town hill west malling kent title number K661086. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 March 1996Delivered on: 15 March 1996
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 property k/a 95/95A high street west malling kent t/no.K198969 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 November 1988Delivered on: 9 November 1988
Persons entitled: National Westminster 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: 46, 48 & 50 high street bromley, kent and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1988Delivered on: 3 February 1988
Persons entitled: The National Westmister 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: No. 80 week street, maidstone, kent. Title no. K 485135 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1987Delivered on: 29 December 1987
Persons entitled: National Westminster 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: Nos. 91/93/93B king stree, maidstone, kent and units 1 and 2 queens anne road maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1987Delivered on: 29 December 1987
Persons entitled: National Westminster 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: No. 7 london road, sevenoak kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1987Delivered on: 14 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as no. 97 high street, maidstone kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1976Delivered on: 18 January 1977
Satisfied on: 14 January 2014
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: 6, new road, gravesend,kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1976Delivered on: 18 January 1977
Satisfied on: 14 January 2014
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: 71 new road, gravesend, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1976Delivered on: 12 January 1977
Satisfied on: 14 January 2014
Persons entitled: National Westminster 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 medway hotel, 73, bank street maidstone kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1973Delivered on: 14 August 1973
Satisfied on: 14 January 2014
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: 166 high street, kent, gillingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1973Delivered on: 21 February 1973
Satisfied on: 14 January 2014
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: 2 milton road, gravesend, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 2004Delivered on: 18 March 2004
Satisfied on: 14 January 2014
Persons entitled: National Westminster 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: 49/51 high street deal kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 14 January 2014
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: The freehold property known as 70 stour street and 2 beer cart lane canterbury kent title number K41226 & K567406. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 1951Delivered on: 4 July 1951
Satisfied on: 14 January 2014
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 88 luton road chaltham kent.
Fully Satisfied
10 August 1995Delivered on: 23 August 1995
Satisfied on: 14 January 2014
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 property k/a 8 & 9 cannon street dover kent t/n K488712 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 1995Delivered on: 27 July 1995
Satisfied on: 14 January 2014
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-20-24 melville road maidstone kent t/n-K79171, K235591 and K186342 and/or the proceeds oaf sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 March 1992Delivered on: 10 March 1992
Satisfied on: 14 January 2014
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: Factory and office premises k/a the sheridale centre on the west side of knight road strood, rochester, kent title no. K523327 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1982Delivered on: 5 July 1982
Satisfied on: 14 January 2014
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 on the north side of istead rise, gravesham, kent. Title no. K 411033. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1932Delivered on: 15 July 1932
Satisfied on: 14 January 2014
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 71 st albans rd and 114,116,122,124,134,136 colney rd, dartford.
Fully Satisfied

Filing History

3 September 2020Accounts for a small company made up to 31 March 2020 (29 pages)
13 August 2020Confirmation statement made on 1 August 2020 with updates (15 pages)
12 October 2019Accounts for a small company made up to 31 March 2019 (28 pages)
17 September 2019Registration of charge 002508280058, created on 30 August 2019 (9 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (15 pages)
23 July 2019Registration of charge 002508280057, created on 11 July 2019 (8 pages)
28 June 2019Registration of charge 002508280056, created on 27 June 2019 (9 pages)
21 December 2018Satisfaction of charge 36 in full (2 pages)
17 December 2018Registration of charge 002508280055, created on 13 December 2018 (9 pages)
23 August 2018Registration of charge 002508280052, created on 10 August 2018 (9 pages)
23 August 2018Registration of charge 002508280053, created on 10 August 2018 (9 pages)
23 August 2018Registration of charge 002508280054, created on 10 August 2018 (9 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (14 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (26 pages)
5 July 2018Director's details changed for Mr Peter Guy Chambers on 20 June 2018 (2 pages)
29 March 2018Registration of charge 002508280051, created on 15 March 2018 (40 pages)
23 December 2017Registration of charge 002508280050, created on 21 December 2017 (9 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (14 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (14 pages)
18 January 2017Appointment of Mr Alexander Guy Chambers as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Alexander Guy Chambers as a director on 10 January 2017 (2 pages)
14 October 2016Registration of charge 002508280049, created on 10 October 2016 (9 pages)
14 October 2016Registration of charge 002508280049, created on 10 October 2016 (9 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (15 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (15 pages)
21 July 2016Full accounts made up to 31 March 2016 (29 pages)
21 July 2016Full accounts made up to 31 March 2016 (29 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,220,000
(15 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,220,000
(15 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,220,000
(15 pages)
19 August 2015Termination of appointment of Derek William Keys as a director on 21 July 2015 (1 page)
19 August 2015Termination of appointment of Derek William Keys as a director on 21 July 2015 (1 page)
11 August 2015Full accounts made up to 31 March 2015 (21 pages)
11 August 2015Full accounts made up to 31 March 2015 (21 pages)
8 November 2014Registration of charge 002508280048, created on 4 November 2014 (30 pages)
8 November 2014Registration of charge 002508280048, created on 4 November 2014 (30 pages)
8 November 2014Registration of charge 002508280048, created on 4 November 2014 (30 pages)
26 September 2014Registration of charge 002508280047, created on 24 September 2014 (32 pages)
26 September 2014Registration of charge 002508280047, created on 24 September 2014 (32 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,220,000
(16 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,220,000
(16 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,220,000
(16 pages)
24 July 2014Full accounts made up to 31 March 2014 (21 pages)
24 July 2014Full accounts made up to 31 March 2014 (21 pages)
20 June 2014Registration of charge 002508280046 (31 pages)
20 June 2014Registration of charge 002508280046 (31 pages)
14 January 2014Satisfaction of charge 26 in full (4 pages)
14 January 2014Satisfaction of charge 24 in full (4 pages)
14 January 2014Satisfaction of charge 10 in full (4 pages)
14 January 2014Satisfaction of charge 16 in full (4 pages)
14 January 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Satisfaction of charge 8 in full (4 pages)
14 January 2014Satisfaction of charge 7 in full (4 pages)
14 January 2014Satisfaction of charge 7 in full (4 pages)
14 January 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Satisfaction of charge 5 in full (4 pages)
14 January 2014Satisfaction of charge 18 in full (4 pages)
14 January 2014Satisfaction of charge 18 in full (4 pages)
14 January 2014Satisfaction of charge 8 in full (4 pages)
14 January 2014Satisfaction of charge 10 in full (4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Satisfaction of charge 16 in full (4 pages)
14 January 2014Satisfaction of charge 17 in full (4 pages)
14 January 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Satisfaction of charge 24 in full (4 pages)
14 January 2014Satisfaction of charge 5 in full (4 pages)
14 January 2014Satisfaction of charge 26 in full (4 pages)
14 January 2014Satisfaction of charge 17 in full (4 pages)
14 January 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(17 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(17 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(17 pages)
13 July 2013Registration of charge 002508280045 (33 pages)
13 July 2013Registration of charge 002508280045 (33 pages)
11 July 2013Registration of charge 002508280044 (33 pages)
11 July 2013Registration of charge 002508280044 (33 pages)
10 July 2013Full accounts made up to 31 March 2013 (21 pages)
10 July 2013Full accounts made up to 31 March 2013 (21 pages)
30 April 2013Registration of charge 002508280043 (33 pages)
30 April 2013Registration of charge 002508280043 (33 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (28 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (28 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (28 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 42 (10 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 42 (10 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 41 (10 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 41 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 39 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 36 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 38 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 37 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 39 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 36 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 38 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 35 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 37 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 35 (10 pages)
9 August 2012Termination of appointment of Neil Chatterton as a secretary (1 page)
9 August 2012Termination of appointment of Neil Chatterton as a secretary (1 page)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2013
(18 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2013
(18 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2013
(18 pages)
17 July 2012Full accounts made up to 31 March 2012 (22 pages)
17 July 2012Full accounts made up to 31 March 2012 (22 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 33 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 32 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 30 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 30 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 33 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 32 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
10 November 2011Appointment of Mr William John Bullen Meakin as a director (2 pages)
10 November 2011Appointment of Mr William John Bullen Meakin as a director (2 pages)
10 November 2011Termination of appointment of Frank Meakin as a director (1 page)
10 November 2011Termination of appointment of Frank Meakin as a director (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (17 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (17 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (17 pages)
12 July 2011Full accounts made up to 31 March 2011 (22 pages)
12 July 2011Full accounts made up to 31 March 2011 (22 pages)
23 March 2011Appointment of Mr Neil Wilson Chatterton as a director (2 pages)
23 March 2011Appointment of Mr Brian Frederick Cradick as a director (2 pages)
23 March 2011Appointment of Mr Brian Frederick Cradick as a director (2 pages)
23 March 2011Appointment of Mr Neil Wilson Chatterton as a director (2 pages)
22 December 2010Appointment of Mr Philip Stephen Rothwell as a director (2 pages)
22 December 2010Appointment of Mr Philip Stephen Rothwell as a director (2 pages)
21 December 2010Termination of appointment of James Pilcher as a director (1 page)
21 December 2010Appointment of Mr Neil Wilson Chatterton as a secretary (2 pages)
21 December 2010Termination of appointment of James Pilcher as a secretary (1 page)
21 December 2010Appointment of Mr Neil Wilson Chatterton as a secretary (2 pages)
21 December 2010Termination of appointment of James Pilcher as a director (1 page)
21 December 2010Termination of appointment of James Pilcher as a secretary (1 page)
24 November 2010Termination of appointment of James Pilcher as a director (1 page)
24 November 2010Termination of appointment of James Pilcher as a secretary (1 page)
24 November 2010Appointment of Neil Wilson Chatterton as a secretary (2 pages)
24 November 2010Appointment of Neil Wilson Chatterton as a secretary (2 pages)
24 November 2010Termination of appointment of James Pilcher as a director (1 page)
24 November 2010Termination of appointment of James Pilcher as a secretary (1 page)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
15 July 2010Full accounts made up to 31 March 2010 (21 pages)
15 July 2010Full accounts made up to 31 March 2010 (21 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (14 pages)
23 July 2009Full accounts made up to 31 March 2009 (22 pages)
23 July 2009Full accounts made up to 31 March 2009 (22 pages)
15 August 2008Return made up to 01/08/08; full list of members (13 pages)
15 August 2008Return made up to 01/08/08; full list of members (13 pages)
7 July 2008Full accounts made up to 31 March 2008 (19 pages)
7 July 2008Full accounts made up to 31 March 2008 (19 pages)
16 August 2007Return made up to 01/08/07; change of members (25 pages)
16 August 2007Return made up to 01/08/07; change of members (25 pages)
15 July 2007Full accounts made up to 31 March 2007 (22 pages)
15 July 2007Full accounts made up to 31 March 2007 (22 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2006Return made up to 01/08/06; full list of members (14 pages)
14 August 2006Return made up to 01/08/06; full list of members (14 pages)
1 August 2006Full accounts made up to 31 March 2006 (19 pages)
1 August 2006Full accounts made up to 31 March 2006 (19 pages)
26 August 2005Return made up to 01/08/05; no change of members (8 pages)
26 August 2005Return made up to 01/08/05; no change of members (8 pages)
26 July 2005Full accounts made up to 31 March 2005 (19 pages)
26 July 2005Full accounts made up to 31 March 2005 (19 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
13 September 2004Return made up to 01/08/04; full list of members (26 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Return made up to 01/08/04; full list of members (26 pages)
13 September 2004Director resigned (1 page)
22 July 2004Full accounts made up to 31 March 2004 (20 pages)
22 July 2004Full accounts made up to 31 March 2004 (20 pages)
26 April 2004Particulars of contract relating to shares (3 pages)
26 April 2004Particulars of contract relating to shares (3 pages)
14 April 2004Ad 02/03/04--------- £ si [email protected]=1110000 £ ic 1110000/2220000 (19 pages)
14 April 2004Ad 02/03/04--------- £ si [email protected]=1110000 £ ic 1110000/2220000 (19 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2004£ nc 2000000/5000000 02/03/04 (1 page)
23 March 2004£ nc 2000000/5000000 02/03/04 (1 page)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 August 2003Return made up to 01/08/03; full list of members (14 pages)
4 August 2003Return made up to 01/08/03; full list of members (14 pages)
31 July 2003Full accounts made up to 31 March 2003 (21 pages)
31 July 2003Full accounts made up to 31 March 2003 (21 pages)
12 September 2002Full accounts made up to 31 March 2002 (18 pages)
12 September 2002Full accounts made up to 31 March 2002 (18 pages)
7 August 2002Return made up to 01/08/02; full list of members (17 pages)
7 August 2002Return made up to 01/08/02; full list of members (17 pages)
13 August 2001Return made up to 01/08/01; full list of members (13 pages)
13 August 2001Return made up to 01/08/01; full list of members (13 pages)
28 July 2001Full accounts made up to 31 March 2001 (17 pages)
28 July 2001Full accounts made up to 31 March 2001 (17 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 July 2000Full accounts made up to 31 March 2000 (16 pages)
25 July 2000Full accounts made up to 31 March 2000 (16 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
10 August 1999Full accounts made up to 31 March 1999 (16 pages)
10 August 1999Full accounts made up to 31 March 1999 (16 pages)
14 August 1998Return made up to 01/08/98; full list of members (12 pages)
14 August 1998Return made up to 01/08/98; full list of members (12 pages)
8 July 1998Full accounts made up to 31 March 1998 (18 pages)
8 July 1998Full accounts made up to 31 March 1998 (18 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 01/08/97; full list of members (10 pages)
29 July 1997Return made up to 01/08/97; full list of members (10 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Full accounts made up to 31 March 1997 (18 pages)
9 July 1997Full accounts made up to 31 March 1997 (18 pages)
19 October 1996Return made up to 01/08/96; full list of members (14 pages)
19 October 1996Return made up to 01/08/96; full list of members (14 pages)
27 June 1996Full accounts made up to 31 March 1996 (18 pages)
27 June 1996Full accounts made up to 31 March 1996 (18 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 01/08/95; full list of members (10 pages)
26 July 1995Return made up to 01/08/95; full list of members (10 pages)
19 July 1995Full accounts made up to 31 March 1995 (19 pages)
19 July 1995Full accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (303 pages)
5 August 1992Full accounts made up to 31 March 1992 (13 pages)
5 August 1992Full accounts made up to 31 March 1992 (13 pages)
9 November 1988Particulars of mortgage/charge (3 pages)
9 November 1988Particulars of mortgage/charge (3 pages)
21 June 1988Memorandum and Articles of Association (8 pages)
21 June 1988Memorandum and Articles of Association (8 pages)
3 February 1988Particulars of mortgage/charge (3 pages)
3 February 1988Particulars of mortgage/charge (3 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
19 September 1930Incorporation (19 pages)
19 September 1930Incorporation (19 pages)