Company NameAnglia Secure Homes (South East) Limited
Company StatusActive
Company Number00309255
CategoryPrivate Limited Company
Incorporation Date13 January 1936(88 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(65 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(79 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(82 years after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(82 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(83 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(83 years, 3 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(83 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(84 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Richard Stansfeld Bryant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameMr James Richard Stansfeld Bryant
NationalityBritish
StatusResigned
Appointed29 March 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameDavid John Leeder
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(59 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands Bardwell Road
Stanton
Bury St Edmunds
Suffolk
IP31 2EA
Director NamePaul William Edmondson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(59 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSherington Cottage
Old Road
Frinton On Sea
Essex
CO13 9DA
Secretary NameDavid John Leeder
NationalityBritish
StatusResigned
Appointed30 June 1995(59 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands Bardwell Road
Stanton
Bury St Edmunds
Suffolk
IP31 2EA
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(64 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Director NameMr David Keith Tipping
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(64 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address17 North Street
Castlethorpe
Buckinghamshire
MK19 7EW
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(64 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed10 May 2000(64 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2012)
RoleSecretary
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(69 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(73 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Martin Richard Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(74 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(76 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(78 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(78 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(78 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(79 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(79 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(80 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(80 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(80 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(81 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(81 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Contact

Websiteangliasecurehomes.com

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3m at £1Fairview New Homes LTD
96.78%
Ordinary
99.9k at £1Fairview New Homes LTD
3.22%
Deferred

Financials

Year2014
Turnover£8,267,000
Gross Profit£3,707,000
Net Worth£11,430,000
Current Liabilities£1,298,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

8 August 1980Delivered on: 13 August 1980
Satisfied on: 24 January 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from finlas limited to the chargee on any account whatsoever.
Particulars: F/H land & premises at rochester stadium district of medway county of kent part known as 572 city way rochester in title no. K 83135 the remainder in conveyance dated 9 mar 1936 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 May 1980Delivered on: 27 May 1980
Satisfied on: 24 January 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from finlas limited to the chargee on any accountant whatsoever.
Particulars: F/H land & premises known as rochester stadium rochester medway kent comprised as to the part known as 572 city way rochester in title no k 183135 & the remainder in a conveyance dated 9 mar 36. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
8 April 1991Delivered on: 9 April 1991
Satisfied on: 1 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: 26 offington lane, land on the east side of offington land and 24 offington lane t/no:- wsx 102930, wsx 114349, wsx 101821.
Fully Satisfied
4 July 1989Delivered on: 19 July 1989
Satisfied on: 5 July 1990
Persons entitled: Lombard North Central PLC.

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south - east side of pincott rd & south-west side of albion rd, bexleyheath as the same are reg: with f/h absolute title no. Sgl 503087 together with all fixtures. Whatsoever now or at any time. Hereafter attached to the property or any part thereof other than trade machinery.
Fully Satisfied
5 June 2008Delivered on: 7 June 2008
Satisfied on: 14 August 2010
Persons entitled: Settina Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 47 and 47A ongar road, brentwood, essex t/nos EX714370 and EX714384.
Fully Satisfied
2 April 2001Delivered on: 19 April 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents

Classification: A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplem
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000.
Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.
Fully Satisfied
22 February 2001Delivered on: 9 March 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents

Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 1998Delivered on: 15 September 1998
Satisfied on: 22 May 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 prime & cowles garage site market place halesworth suffolk t/no SK177880 SK177881 SK177882 SK177888 SK177889 SK177890 SK177891 SK177892 SK180807. 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
26 January 1996Delivered on: 30 January 1996
Satisfied on: 9 December 1999
Persons entitled: Chartered Trust PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the equity charge dated 19TH june 1992.
Particulars: 6 st. Mary's mews fernlea avenue ferndown dorset.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over 25/3/92 over 13 three crowns house south quay kings lynn t/no NK124075. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 30/4/92 over flat 9 the acorns bradbourne park road sevenoaks t/no K715925. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 6/5/92 over 21 the acorns bradbourne park road sevenoaks t/no K716038. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 3/8/92 over 2 the acorns bradbourne park sevenoaks t/no K718419. See the mortgage charge document for full details.
Fully Satisfied
23 June 1989Delivered on: 30 June 1989
Satisfied on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to and/or anglia secure homes P.L.C. the chargee on any account whatsoever.
Particulars: 25 bradbourne park road, sevenoaks kent t/no:- k 653354.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 30/11/92 over 12 cottage mews christchurch road ringwood t/no HP457047. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 26/2/93 over 33 three crowns house south quay kings lynn t/no NK136817. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 21/12/92 over 3 crowns house south quay kings lynn t/no NK135291. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 26/2/93 over 11 the acorns bradbourne park road sevenoaks t/no K724847. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 16/11/92 over 18 three crowns house south quay kings lynn t/no NK133621. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 30/4/93 over flat 30 3 the crowns house south quay kings lynn t/no NK13843. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge granted by joyce wright in favour of anglia secure homes PLC over 15 fullers gate fullers close t/no ex 458264. see the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 30/9/93 over 31 three crowns house south quay kings lynn t/no NK151052. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 11 December 1995
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 16/6/92 over flat 1 the acorns bradbourne park road sevenoaks t/no K717552. See the mortgage charge document for full details.
Fully Satisfied
12 April 1995Delivered on: 21 April 1995
Satisfied on: 9 December 1999
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 sibthorpe drive sudbrooke lincolnshire with buildings the goodwill of the business plant machinery and equipment stock and all other goods the undertaking present & future.
Fully Satisfied
7 April 1989Delivered on: 10 April 1989
Satisfied on: 30 May 1991
Persons entitled: The Bank of Nova Scotia.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of everdate and/or this charge.
Particulars: F/H property at 24, 26 & land to the east side of offington lane working west sussex t/nos. Wsx 101821, wsx 102930 & wsx 114349 & all fixtures fittings plant machinery apparatus goods & materials.
Fully Satisfied
22 March 1995Delivered on: 24 March 1995
Satisfied on: 22 May 2000
Persons entitled: Chartered Trust PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 13TH june 1994.
Particulars: A legal charge dated 13.06.94 of the l/h property k/a 42 martletts court, queen street, arundel, west sussex.
Fully Satisfied
22 March 1995Delivered on: 24 March 1995
Satisfied on: 22 May 2000
Persons entitled: Chartered Trust PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 10TH march 1995.
Particulars: A legal charge of l/h property k/a plot 34 st marys mews fernlea avenue ferndown dorset.
Fully Satisfied
22 March 1995Delivered on: 24 March 1995
Satisfied on: 24 January 2001
Persons entitled: Chartered Trust PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 21ST april 1994.
Particulars: A legal charge dated 21.4.94 of l/h property k/a 15 st mary's mews fernlea avenue ferndown dorset.
Fully Satisfied
22 March 1995Delivered on: 24 March 1995
Satisfied on: 22 May 2000
Persons entitled: Chartered Trust PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 6TH january 1995.
Particulars: A legal charge dated 6.1.95 of l/h property k/a plot 31 st mary's mews, fernlea avenue, ferndown, dorset.
Fully Satisfied
1 September 1994Delivered on: 22 September 1994
Satisfied on: 15 December 1994
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 45 beckton court waterthorpe sheffield S.yorks. T/n SYK133254 and/or 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
5 September 1994Delivered on: 6 September 1994
Satisfied on: 9 December 1999
Persons entitled: Chartered Trust PLC,

Classification: Charge by way of legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 kenilworth close, st margarets bay, dover,.
Fully Satisfied
20 July 1994Delivered on: 22 July 1994
Satisfied on: 15 December 1994
Persons entitled: Chartered Trust PLC

Classification: Charge by way of 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 165 the chase ringwood road, verwood dorset.
Fully Satisfied
20 July 1994Delivered on: 22 July 1994
Satisfied on: 15 December 1994
Persons entitled: Walter John Potter.

Classification: Legal charge.
Secured details: £13,000 due or to become due from the company to walter john potter under or pursuant to the terms of the charge.
Particulars: Freehold property known as 165 the chase, ringwood road, verwood, dorset.
Fully Satisfied
7 July 1994Delivered on: 15 July 1994
Satisfied on: 15 December 1994
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 or being 16 grange road, st peters, broadstairs,kent,t/n K192316 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
8 July 1994Delivered on: 15 July 1994
Satisfied on: 16 September 1994
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 or being 9 foxwood way,new barn ,longfield ,kent,t/n kt 271699 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
3 February 1989Delivered on: 9 February 1989
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or anglia secure hanes to the chargee under the terms of the loan agreement dated 9.8.88.
Particulars: F/H property k/a the site of 38 wray park road, reigate, surrey title no sy 564957 land at 44 wray park road reigate surrey and or the proceeds of sale together with all buildings and fixtures and fixed plants and machinery at any time.
Fully Satisfied
4 March 1994Delivered on: 21 March 1994
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC as Security Trustee for Itself and for the Secured Partiesf Them(As Defined) and the Banks (as Defined) or Any O

Classification: Deed of confirmatory charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a group facilities agreement dated 30TH april 1992 and/or any other related security documents (as defined).
Particulars: All property mortgaged and charged under and pursuant to a composite guarantee and mortgage debenture dated 27/02/92. see the mortgage charge document for full details.
Fully Satisfied
8 May 1988Delivered on: 24 February 1994
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hitchin youth centre walsworth road hitchin hertfordshire t/n HD243357.
Fully Satisfied
8 December 1988Delivered on: 24 February 1994
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Acquisition of two charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wellington hotel,10 poole road,and 12-14 poole road,and 5 and 7 queens road bournemouth dorset t/ns dt 59256,dt 144531.
Fully Satisfied
1 February 1989Delivered on: 24 February 1994
Satisfied on: 6 February 1996
Persons entitled: Chartered Trust PLC

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of farnborough raod farnborough hampshire.
Fully Satisfied
28 March 1989Delivered on: 23 February 1994
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: First legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a fuggles garage the street benenden kent t/n K433431 and land lying to the south of the street , benenden, kent, t/n K672735.
Fully Satisfied
15 February 1988Delivered on: 23 February 1994
Satisfied on: 9 December 1999
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bridge hotel queen street arundel west sussex.
Fully Satisfied
1 August 1988Delivered on: 23 February 1994
Satisfied on: 9 December 1999
Persons entitled: Chartered Trust PLC

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70-74 dudsbury avenue (evens),318-322 ringwood road (evens) all of ferndown dorset t/n dt 160466.
Fully Satisfied
27 February 1992Delivered on: 23 February 1994
Satisfied on: 24 January 2001
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those assets and properties described and sold under the terms of an agreement for the sale of the sheltered housing division of anglia secur homes PLC dated 03/02/94.
Fully Satisfied
10 January 1991Delivered on: 23 February 1994
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 420 london road leicester t/n lt 200734.
Fully Satisfied
31 March 1988Delivered on: 23 February 1994
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 and 66 whitemoor road kenilworth and land adjoining t/n wk 303904.
Fully Satisfied
2 February 1989Delivered on: 8 February 1989
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the anglia secure hones PLC to the chargee on any account whatsoever.
Particulars: Land & buildings at the side of lakehurst road ewell surrey reg title no sy 581603 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1989Delivered on: 23 February 1994
Satisfied on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on south side of kings staithe lane and east side of south quay kings lynn norfolk t/n nk 53476.
Fully Satisfied
1 February 1990Delivered on: 23 February 1994
Satisfied on: 6 February 1996
Persons entitled: United Dominions Trust Limited

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to station road saffron walden essex t/n ex 395454.
Fully Satisfied
5 October 1992Delivered on: 9 October 1992
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC.

Classification: Legal mortagage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 17 moorland avenue , preston lancs,and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1992Delivered on: 25 June 1992
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and mortgage debenture dated 27.02.92.
Particulars: All monies owing on the security of the document or documents referred to in the schedule to form 395.
Fully Satisfied
27 February 1992Delivered on: 10 March 1992
Satisfied on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1990Delivered on: 13 June 1990
Satisfied on: 6 February 1996
Persons entitled: Lombard North Central PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and building south east side of pincott road and south west side of albion road bexleyheath t/no sgl 503087.
Fully Satisfied
20 August 1982Delivered on: 25 August 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at elm lane earley wokingham berkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 June 1982Delivered on: 11 June 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all that an agreement dated 5TH feb 1982 and all the benefit thereof and all that the estate interest or right whatsoever of the company in or to the land at 21/35 naylor road southward title no. Sgl 18150. fixed charge over the debts of the company arising from sales or disposals of the said land.
Fully Satisfied
5 May 1982Delivered on: 8 May 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at canterbury road birchinton margate all fixed & movable plant machinery & fixtures implements & utensils from time to time therein or thereon. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 May 1982Delivered on: 8 May 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all that on agreement dated 23.3.82 and all the benefit thereof and all that the estate interest or right whatsoever of the company in or to the land and buildings referred to therein. Fixed charge over all the debts of the compoany arising from sales or disposals of the said land.
Fully Satisfied
19 January 1988Delivered on: 21 January 1988
Satisfied on: 12 September 1988
Persons entitled: The Secretary of State for Social Services

Classification: Legal mortgage
Secured details: £477,000.
Particulars: F/H land at 44 wray park road reigate surrey.
Fully Satisfied
24 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at broadfields school, hartland drive, edgware HA8 8JP with title number AGL512949.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the west side of larkshall road, chingford E4 9JQ and registered at hm land registry under title number EGL192109.
Outstanding
3 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land including 1 and 2 merriam close, london E4 9JQ (land registry title number EGL192109). For further information and a full list of properties, please refer to the charging instrument.
Outstanding
10 August 2018Delivered on: 16 August 2018
Persons entitled: North East London Nhs Foundation Trust

Classification: A registered charge
Particulars: In respect of part of naseberry court 2 merriam close chingford london t/no EGL192109.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the north-west side of forge lane, sunbury-on-thames, with title number SY527086 (please see charging instrument for further details).
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 420 eastern avenue and land adjoining 41 clarence avenue, gants hill, property ref: 408, lr title number: EGL142378. Page aerospace, forge lane, TW16, property ref: 418, lr title number: SY527086. (For further details, please refer to the charging instrument).
Outstanding
19 February 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land:. 59 cecil road, enfield (EN2 6TG) title number: NGL80884. 61 cecil road, enfield (EN2 0HY) title number: P10291. 63 cecil road, enfield (EN2 6TG) title number: MX141815. 65 cecil road, enfield (EN2 6TG) title number: MX16540.
Outstanding
12 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at eastern avenue and clarence avenue, gants hill registered at the land registry with title numbers EGL142378 and EGL375202.
Outstanding
28 August 2013Delivered on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Land at eastern avenue and clarence avenue, ilford t/no EGL142378 and EGL375202. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: The supplemental debenture
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2021Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (18 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
5 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
3 October 2019Registration of charge 003092550068, created on 1 October 2019 (71 pages)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
5 April 2019Registration of charge 003092550067, created on 3 April 2019 (16 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
31 January 2019Second filing of Confirmation Statement dated 29/10/2018 (5 pages)
30 October 201829/10/18 Statement of Capital gbp 3100000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 31/01/2019.
(5 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
16 August 2018Registration of charge 003092550066, created on 10 August 2018 (47 pages)
13 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
23 January 2017Registration of charge 003092550065, created on 20 January 2017 (65 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 March 2016Appointment of Mr Richard James Paterson as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard James Paterson as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
4 March 2016Registration of charge 003092550064, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 003092550064, created on 1 March 2016 (64 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,100,000
(7 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,100,000
(7 pages)
10 November 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 30/07/2015 for Susan Gaynor Hide
(5 pages)
10 November 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 30/07/2015 for Susan Gaynor Hide
(5 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
  • ANNOTATION Clarification a Second filed AP03 is registered on 10/11/2015
(3 pages)
30 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
30 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
  • ANNOTATION Clarification a Second filed AP03 is registered on 10/11/2015
(3 pages)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
  • ANNOTATION Clarification a Second filed AP03 is registered on 10/11/2015
(2 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 March 2015Registration of charge 003092550063, created on 19 February 2015 (9 pages)
5 March 2015Registration of charge 003092550063, created on 19 February 2015 (9 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,100,000
(6 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,100,000
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Registration of charge 003092550062, created on 12 September 2014 (67 pages)
18 September 2014Registration of charge 003092550062, created on 12 September 2014 (67 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
10 January 2014Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
10 January 2014Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3,100,000
(6 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3,100,000
(6 pages)
29 August 2013Registration of charge 003092550061 (17 pages)
29 August 2013Registration of charge 003092550061 (17 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 60 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 60 (12 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
17 November 2011Memorandum and Articles of Association (14 pages)
17 November 2011Memorandum and Articles of Association (14 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
22 March 2010Appointment of Mr Martin Richard Smith as a director (2 pages)
22 March 2010Appointment of Mr Martin Richard Smith as a director (2 pages)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
12 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
7 October 2009Termination of appointment of David Leeder as a director (1 page)
7 October 2009Termination of appointment of David Leeder as a director (1 page)
7 October 2009Termination of appointment of Paul Edmondson as a director (1 page)
7 October 2009Termination of appointment of Paul Edmondson as a director (1 page)
6 June 2009Full accounts made up to 31 December 2008 (13 pages)
6 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 59 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 59 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
26 January 2009Memorandum and Articles of Association (15 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 14/01/2009
(7 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 14/01/2009
(7 pages)
26 January 2009Memorandum and Articles of Association (15 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
30 April 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007Full accounts made up to 31 December 2006 (13 pages)
15 February 2007Return made up to 06/02/07; full list of members (3 pages)
15 February 2007Return made up to 06/02/07; full list of members (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (13 pages)
7 July 2006Full accounts made up to 31 December 2005 (13 pages)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005Full accounts made up to 31 December 2004 (14 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
10 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Nc inc already adjusted 06/05/04 (1 page)
17 May 2004Ad 06/05/04--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages)
17 May 2004Ad 06/05/04--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Nc inc already adjusted 06/05/04 (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 February 2003Return made up to 06/02/03; full list of members (9 pages)
13 February 2003Return made up to 06/02/03; full list of members (9 pages)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
25 February 2002Return made up to 06/02/02; full list of members (8 pages)
25 February 2002Return made up to 06/02/02; full list of members (8 pages)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 February 2001Return made up to 06/02/01; full list of members (7 pages)
13 February 2001Return made up to 06/02/01; full list of members (7 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Registered office changed on 18/05/00 from: digby house, riverside office centre, causton road, colchester essex CO1 1RN (1 page)
18 May 2000Registered office changed on 18/05/00 from: digby house, riverside office centre, causton road, colchester essex CO1 1RN (1 page)
18 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 May 2000New director appointed (4 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (3 pages)
16 May 2000New director appointed (4 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (3 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Full group accounts made up to 30 September 1999 (16 pages)
15 March 2000Full group accounts made up to 30 September 1999 (16 pages)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of mortgage charge released/ceased (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of mortgage charge released/ceased (3 pages)
9 December 1999Declaration of mortgage charge released/ceased (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of mortgage charge released/ceased (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of mortgage charge released/ceased (3 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of mortgage charge released/ceased (1 page)
9 December 1999Declaration of mortgage charge released/ceased (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of mortgage charge released/ceased (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 April 1999Full group accounts made up to 30 September 1998 (16 pages)
25 April 1999Full group accounts made up to 30 September 1998 (16 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
16 April 1998Full group accounts made up to 30 September 1997 (16 pages)
16 April 1998Full group accounts made up to 30 September 1997 (16 pages)
23 February 1998Return made up to 13/02/98; no change of members (4 pages)
23 February 1998Return made up to 13/02/98; no change of members (4 pages)
19 February 1997Return made up to 13/02/97; no change of members (4 pages)
19 February 1997Return made up to 13/02/97; no change of members (4 pages)
24 January 1997Full accounts made up to 30 September 1996 (15 pages)
24 January 1997Full accounts made up to 30 September 1996 (15 pages)
15 December 1996Secretary's particulars changed;director's particulars changed (1 page)
15 December 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Full accounts made up to 30 September 1995 (15 pages)
17 April 1996Full accounts made up to 30 September 1995 (15 pages)
21 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (15 pages)
28 July 1995Full accounts made up to 30 September 1994 (15 pages)
27 July 1995Secretary resigned;director resigned;new director appointed (4 pages)
27 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
27 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
27 July 1995Secretary resigned;director resigned;new director appointed (4 pages)
12 June 1995Return made up to 13/02/95; full list of members; amend (14 pages)
12 June 1995Return made up to 13/02/95; full list of members; amend (14 pages)
24 May 1995Registered office changed on 24/05/95 from: crown house stephenson road, severalls park, colchester, essex CO4 4QR (1 page)
24 May 1995Registered office changed on 24/05/95 from: crown house stephenson road, severalls park, colchester, essex CO4 4QR (1 page)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
3 March 1994Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
3 March 1994Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
13 January 1936Incorporation (23 pages)
13 January 1936Incorporation (23 pages)