Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(82 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(82 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(83 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Richard Stansfeld Bryant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Secretary Name | Mr James Richard Stansfeld Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | David John Leeder |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(59 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands Bardwell Road Stanton Bury St Edmunds Suffolk IP31 2EA |
Director Name | Paul William Edmondson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(59 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sherington Cottage Old Road Frinton On Sea Essex CO13 9DA |
Secretary Name | David John Leeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands Bardwell Road Stanton Bury St Edmunds Suffolk IP31 2EA |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Director Name | Mr David Keith Tipping |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2006) |
Role | Secretary |
Correspondence Address | 17 North Street Castlethorpe Buckinghamshire MK19 7EW |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(64 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2012) |
Role | Secretary |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bayford Green Bayford Hertford Hertfordshire SG13 8PU |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(74 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(78 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(80 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Raymond Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(80 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(81 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Website | angliasecurehomes.com |
---|
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3m at £1 | Fairview New Homes LTD 96.78% Ordinary |
---|---|
99.9k at £1 | Fairview New Homes LTD 3.22% Deferred |
Year | 2014 |
---|---|
Turnover | £8,267,000 |
Gross Profit | £3,707,000 |
Net Worth | £11,430,000 |
Current Liabilities | £1,298,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
8 August 1980 | Delivered 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 1980 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1990 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1988 | Delivered 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 2023 | Delivered 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 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 |
4 January 2021 | Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page) |
---|---|
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
3 October 2019 | Registration of charge 003092550068, created on 1 October 2019 (71 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
5 April 2019 | Registration of charge 003092550067, created on 3 April 2019 (16 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
31 January 2019 | Second filing of Confirmation Statement dated 29/10/2018 (5 pages) |
30 October 2018 | 29/10/18 Statement of Capital gbp 3100000
|
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
16 August 2018 | Registration of charge 003092550066, created on 10 August 2018 (47 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
23 January 2017 | Registration of charge 003092550065, created on 20 January 2017 (65 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
21 March 2016 | Appointment of Mr Richard James Paterson as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard James Paterson as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
4 March 2016 | Registration of charge 003092550064, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 003092550064, created on 1 March 2016 (64 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 November 2015 | Second filing of AP03 previously delivered to Companies House
|
10 November 2015 | Second filing of AP03 previously delivered to Companies House
|
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
|
30 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
|
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
|
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 March 2015 | Registration of charge 003092550063, created on 19 February 2015 (9 pages) |
5 March 2015 | Registration of charge 003092550063, created on 19 February 2015 (9 pages) |
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Registration of charge 003092550062, created on 12 September 2014 (67 pages) |
18 September 2014 | Registration of charge 003092550062, created on 12 September 2014 (67 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
10 January 2014 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
10 January 2014 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 August 2013 | Registration of charge 003092550061 (17 pages) |
29 August 2013 | Registration of charge 003092550061 (17 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 60 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 60 (12 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
17 November 2011 | Memorandum and Articles of Association (14 pages) |
17 November 2011 | Memorandum and Articles of Association (14 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
22 March 2010 | Appointment of Mr Martin Richard Smith as a director (2 pages) |
22 March 2010 | Appointment of Mr Martin Richard Smith as a director (2 pages) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of David Leeder as a director (1 page) |
7 October 2009 | Termination of appointment of David Leeder as a director (1 page) |
7 October 2009 | Termination of appointment of Paul Edmondson as a director (1 page) |
7 October 2009 | Termination of appointment of Paul Edmondson as a director (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 59 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 59 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
26 January 2009 | Memorandum and Articles of Association (15 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 January 2009 | Memorandum and Articles of Association (15 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members
|
10 February 2005 | Return made up to 06/02/05; full list of members
|
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
17 May 2004 | Ad 06/05/04--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages) |
17 May 2004 | Ad 06/05/04--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
17 May 2004 | Resolutions
|
17 February 2004 | Return made up to 06/02/04; full list of members
|
17 February 2004 | Return made up to 06/02/04; full list of members
|
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
11 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
13 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: digby house, riverside office centre, causton road, colchester essex CO1 1RN (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: digby house, riverside office centre, causton road, colchester essex CO1 1RN (1 page) |
18 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 May 2000 | New director appointed (4 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | New director appointed (4 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (3 pages) |
9 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (3 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
25 April 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
16 April 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
16 April 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
23 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
19 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
15 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 February 1996 | Return made up to 13/02/96; full list of members
|
21 February 1996 | Return made up to 13/02/96; full list of members
|
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
27 July 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
27 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
27 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
27 July 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
12 June 1995 | Return made up to 13/02/95; full list of members; amend (14 pages) |
12 June 1995 | Return made up to 13/02/95; full list of members; amend (14 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: crown house stephenson road, severalls park, colchester, essex CO4 4QR (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: crown house stephenson road, severalls park, colchester, essex CO4 4QR (1 page) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1994 | Resolutions
|
3 March 1994 | Resolutions
|
9 November 1988 | Company name changed\certificate issued on 09/11/88 (2 pages) |
9 November 1988 | Company name changed\certificate issued on 09/11/88 (2 pages) |
13 January 1936 | Incorporation (23 pages) |
13 January 1936 | Incorporation (23 pages) |