Sutton Valance
Maidstone
Kent
ME17 3HZ
Director Name | Mr Brian Frederick Cradick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(80 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hawkshill Knolle Park Mayfield East Sussex TN20 6DY |
Director Name | Mr Philip Stephen Rothwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(80 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wrotham Road Gravesend Kent DA11 0PD |
Director Name | Mr Neil Wilson Chatterton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(80 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Chartway Street Sutton Valance Maidstone Kent ME17 3HZ |
Director Name | Mr William John Bullen Meakin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(81 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | None Supplied |
Country of Residence | Gravesend, England |
Correspondence Address | The Manor House Southfleet Gravesend Kent Da13 9lz |
Director Name | Mr Alexander Guy Chambers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Kingswear House Burkes Crescent Beaconsfield Bucks HP9 1PD |
Director Name | Mr John Reginald Everingham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(93 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Anthony Loft Martin |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(61 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 March 2004) |
Role | Retired Solicitor |
Correspondence Address | The Outlook Crown Lane Shorne DA12 3DY |
Director Name | Frank George Meakin |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(61 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 October 2011) |
Role | Agriculturalist |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Southfleet Gravesend Kent DA13 9LZ |
Director Name | Dr John Andrew Porter |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(61 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Leaders Hodsoll Street Sevenoaks Kent TN15 7LH |
Director Name | Mr Derek William Keys |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(61 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 July 2015) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Princess Square Hove East Sussex BN3 4GE |
Director Name | Mr Peter Guy Chambers |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(61 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherleigh The Green Matfield Tonbridge Kent TN12 7JU |
Secretary Name | Mr James William Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(61 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clarence Place Gravesend Kent DA12 1LB |
Director Name | Mr James William Pilcher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(66 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clarence Place Gravesend Kent DA12 1LB |
Secretary Name | Neil Wilson Chatterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | 49 & 50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
278.3k at £0.5 | Rathbone Nominees LTD 6.27% Ordinary |
---|---|
250k at £0.5 | Teachers & General Investment Company LTD 5.63% Ordinary |
239.4k at £0.5 | Rensberg Client Nominees Limited A/c Clt 5.39% Ordinary |
211.9k at £0.5 | Mrs Margaret Isolbel Porter 4.77% Ordinary |
183.5k at £0.5 | William John Bullen & Alexander William Martin Meakin & Mitchell A/c Accg 4.13% Ordinary |
183.5k at £0.5 | William John Bullen & Alexander William Martin Meakin & Mitchell A/c Accm 4.13% Ordinary |
182.3k at £0.5 | Mr Peter Guy Chambers 4.11% Ordinary |
171.5k at £0.5 | Mr Frank George Meakin 3.86% Ordinary |
146.1k at £0.5 | Mr Derek William Keys 3.29% Ordinary |
- | OTHER 25.59% - |
118.6k at £0.5 | Mr John Adrian Gardner 2.67% Ordinary |
112.8k at £0.5 | Mr Martin Herbert Clarke & Mrs Marie Sheila Clarke 2.54% Ordinary |
110.7k at £0.5 | Mrs Annabel Moss 2.49% Ordinary |
109.9k at £0.5 | Mrs Valerie M. Martin 2.48% Ordinary |
108.8k at £0.5 | Miss Corinne E. Clarke 2.45% Ordinary |
105k at £0.5 | Lionheart 2.36% Ordinary |
100k at £0.5 | Mr Frederick Percival Lance Gardner 2.25% Ordinary |
89.6k at £0.5 | Mr Leslie George Hicks 2.02% Ordinary |
460k at £0.5 | Mr Walter Trevor Cox 10.36% Ordinary |
76.5k at £0.5 | Mrs Mary Bullen Goode 1.72% Ordinary |
65.6k at £0.5 | Mrs Glenis Glenn 1.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,512,052 |
Net Worth | £26,448,698 |
Cash | £755,331 |
Current Liabilities | £4,044,481 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
31 October 1977 | Delivered 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 2023 | Delivered on: 24 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 southern road basingstoke RG21 3DZ. Outstanding |
28 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 23 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Chandos road buckingham. Outstanding |
27 June 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 23 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 154 new road portsmouth. Outstanding |
10 August 2018 | Delivered on: 23 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 331-333 copnor road portsmouth. Outstanding |
15 March 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1966 | Delivered on: 14 November 1966 Persons entitled: W a Wyatt Classification: Charge Secured details: £5,000. Particulars: 6, windmill street, gravesend. Outstanding |
28 June 2012 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1951 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 1932 | Delivered 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 |
3 September 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
13 August 2020 | Confirmation statement made on 1 August 2020 with updates (15 pages) |
12 October 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
17 September 2019 | Registration of charge 002508280058, created on 30 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (15 pages) |
23 July 2019 | Registration of charge 002508280057, created on 11 July 2019 (8 pages) |
28 June 2019 | Registration of charge 002508280056, created on 27 June 2019 (9 pages) |
21 December 2018 | Satisfaction of charge 36 in full (2 pages) |
17 December 2018 | Registration of charge 002508280055, created on 13 December 2018 (9 pages) |
23 August 2018 | Registration of charge 002508280052, created on 10 August 2018 (9 pages) |
23 August 2018 | Registration of charge 002508280053, created on 10 August 2018 (9 pages) |
23 August 2018 | Registration of charge 002508280054, created on 10 August 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with updates (14 pages) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
5 July 2018 | Director's details changed for Mr Peter Guy Chambers on 20 June 2018 (2 pages) |
29 March 2018 | Registration of charge 002508280051, created on 15 March 2018 (40 pages) |
23 December 2017 | Registration of charge 002508280050, created on 21 December 2017 (9 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (14 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (14 pages) |
18 January 2017 | Appointment of Mr Alexander Guy Chambers as a director on 10 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Alexander Guy Chambers as a director on 10 January 2017 (2 pages) |
14 October 2016 | Registration of charge 002508280049, created on 10 October 2016 (9 pages) |
14 October 2016 | Registration of charge 002508280049, created on 10 October 2016 (9 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (15 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (15 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (29 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (29 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Termination of appointment of Derek William Keys as a director on 21 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Derek William Keys as a director on 21 July 2015 (1 page) |
11 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 November 2014 | Registration of charge 002508280048, created on 4 November 2014 (30 pages) |
8 November 2014 | Registration of charge 002508280048, created on 4 November 2014 (30 pages) |
8 November 2014 | Registration of charge 002508280048, created on 4 November 2014 (30 pages) |
26 September 2014 | Registration of charge 002508280047, created on 24 September 2014 (32 pages) |
26 September 2014 | Registration of charge 002508280047, created on 24 September 2014 (32 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
20 June 2014 | Registration of charge 002508280046 (31 pages) |
20 June 2014 | Registration of charge 002508280046 (31 pages) |
14 January 2014 | Satisfaction of charge 26 in full (4 pages) |
14 January 2014 | Satisfaction of charge 24 in full (4 pages) |
14 January 2014 | Satisfaction of charge 10 in full (4 pages) |
14 January 2014 | Satisfaction of charge 16 in full (4 pages) |
14 January 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Satisfaction of charge 8 in full (4 pages) |
14 January 2014 | Satisfaction of charge 7 in full (4 pages) |
14 January 2014 | Satisfaction of charge 7 in full (4 pages) |
14 January 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Satisfaction of charge 5 in full (4 pages) |
14 January 2014 | Satisfaction of charge 18 in full (4 pages) |
14 January 2014 | Satisfaction of charge 18 in full (4 pages) |
14 January 2014 | Satisfaction of charge 8 in full (4 pages) |
14 January 2014 | Satisfaction of charge 10 in full (4 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Satisfaction of charge 16 in full (4 pages) |
14 January 2014 | Satisfaction of charge 17 in full (4 pages) |
14 January 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Satisfaction of charge 24 in full (4 pages) |
14 January 2014 | Satisfaction of charge 5 in full (4 pages) |
14 January 2014 | Satisfaction of charge 26 in full (4 pages) |
14 January 2014 | Satisfaction of charge 17 in full (4 pages) |
14 January 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 July 2013 | Registration of charge 002508280045 (33 pages) |
13 July 2013 | Registration of charge 002508280045 (33 pages) |
11 July 2013 | Registration of charge 002508280044 (33 pages) |
11 July 2013 | Registration of charge 002508280044 (33 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 April 2013 | Registration of charge 002508280043 (33 pages) |
30 April 2013 | Registration of charge 002508280043 (33 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (28 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (28 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (28 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
9 August 2012 | Termination of appointment of Neil Chatterton as a secretary (1 page) |
9 August 2012 | Termination of appointment of Neil Chatterton as a secretary (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
17 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
10 November 2011 | Appointment of Mr William John Bullen Meakin as a director (2 pages) |
10 November 2011 | Appointment of Mr William John Bullen Meakin as a director (2 pages) |
10 November 2011 | Termination of appointment of Frank Meakin as a director (1 page) |
10 November 2011 | Termination of appointment of Frank Meakin as a director (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (17 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (17 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (17 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
23 March 2011 | Appointment of Mr Neil Wilson Chatterton as a director (2 pages) |
23 March 2011 | Appointment of Mr Brian Frederick Cradick as a director (2 pages) |
23 March 2011 | Appointment of Mr Brian Frederick Cradick as a director (2 pages) |
23 March 2011 | Appointment of Mr Neil Wilson Chatterton as a director (2 pages) |
22 December 2010 | Appointment of Mr Philip Stephen Rothwell as a director (2 pages) |
22 December 2010 | Appointment of Mr Philip Stephen Rothwell as a director (2 pages) |
21 December 2010 | Termination of appointment of James Pilcher as a director (1 page) |
21 December 2010 | Appointment of Mr Neil Wilson Chatterton as a secretary (2 pages) |
21 December 2010 | Termination of appointment of James Pilcher as a secretary (1 page) |
21 December 2010 | Appointment of Mr Neil Wilson Chatterton as a secretary (2 pages) |
21 December 2010 | Termination of appointment of James Pilcher as a director (1 page) |
21 December 2010 | Termination of appointment of James Pilcher as a secretary (1 page) |
24 November 2010 | Termination of appointment of James Pilcher as a director (1 page) |
24 November 2010 | Termination of appointment of James Pilcher as a secretary (1 page) |
24 November 2010 | Appointment of Neil Wilson Chatterton as a secretary (2 pages) |
24 November 2010 | Appointment of Neil Wilson Chatterton as a secretary (2 pages) |
24 November 2010 | Termination of appointment of James Pilcher as a director (1 page) |
24 November 2010 | Termination of appointment of James Pilcher as a secretary (1 page) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (14 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (13 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (13 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 August 2007 | Return made up to 01/08/07; change of members (25 pages) |
16 August 2007 | Return made up to 01/08/07; change of members (25 pages) |
15 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
14 August 2006 | Return made up to 01/08/06; full list of members (14 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (14 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
26 August 2005 | Return made up to 01/08/05; no change of members (8 pages) |
26 August 2005 | Return made up to 01/08/05; no change of members (8 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
13 September 2004 | Return made up to 01/08/04; full list of members (26 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Return made up to 01/08/04; full list of members (26 pages) |
13 September 2004 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
26 April 2004 | Particulars of contract relating to shares (3 pages) |
26 April 2004 | Particulars of contract relating to shares (3 pages) |
14 April 2004 | Ad 02/03/04--------- £ si [email protected]=1110000 £ ic 1110000/2220000 (19 pages) |
14 April 2004 | Ad 02/03/04--------- £ si [email protected]=1110000 £ ic 1110000/2220000 (19 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | £ nc 2000000/5000000 02/03/04 (1 page) |
23 March 2004 | £ nc 2000000/5000000 02/03/04 (1 page) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 August 2003 | Return made up to 01/08/03; full list of members (14 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (14 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (21 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (21 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (17 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (17 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (13 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (13 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members
|
24 August 2000 | Return made up to 01/08/00; full list of members
|
25 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Return made up to 01/08/99; full list of members
|
23 August 1999 | Return made up to 01/08/99; full list of members
|
10 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members (12 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members (12 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 01/08/97; full list of members (10 pages) |
29 July 1997 | Return made up to 01/08/97; full list of members (10 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
19 October 1996 | Return made up to 01/08/96; full list of members (14 pages) |
19 October 1996 | Return made up to 01/08/96; full list of members (14 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Return made up to 01/08/95; full list of members (10 pages) |
26 July 1995 | Return made up to 01/08/95; full list of members (10 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (303 pages) |
5 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
5 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
9 November 1988 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Memorandum and Articles of Association (8 pages) |
21 June 1988 | Memorandum and Articles of Association (8 pages) |
3 February 1988 | Particulars of mortgage/charge (3 pages) |
3 February 1988 | Particulars of mortgage/charge (3 pages) |
29 December 1987 | Particulars of mortgage/charge (3 pages) |
29 December 1987 | Particulars of mortgage/charge (3 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
19 September 1930 | Incorporation (19 pages) |
19 September 1930 | Incorporation (19 pages) |