Company NameAbbey Developments Limited
Company StatusActive
Company Number00348843
CategoryPrivate Limited Company
Incorporation Date25 January 1939(85 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 1992(53 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr David John Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(57 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr David John Dawson
NationalityBritish
StatusCurrent
Appointed01 April 1996(57 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Stuart David Critchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(70 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleEngland
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Edward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 2015(76 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr Jordan Lee Collison
StatusCurrent
Appointed02 December 2015(76 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Stephen John Holbrook
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(82 years after company formation)
Appointment Duration3 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Jordan Lee Collison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(82 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Christopher Andrew Hamilton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(83 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameCharles Gallagher
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1992(53 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressToddington Park
Toddington
Bedfordshire
Director NameMr Brian Raymond Hawkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(53 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnbrook Close
London Colney
Hertfordshire
AL2 1BS
Director NameDennis Arthur Jackson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(53 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address32 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Director NameJeremy Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(53 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1993)
RoleCompany Director
Correspondence Address1 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed10 October 1992(53 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameMr Miles Jeremy Snazell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(54 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Mays Lane
Barnet
Hertfordshire
EN5 2LY
Director NameKevin James Doyle
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(54 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1994)
RoleCompany Director
Correspondence Address21 Lady Lodge Drive
Orton Waterville
Peterborough
Cambridgeshire
PE2 5ES
Director NameDaniel Andrew Maher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(54 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 1996)
RoleChartered Accountant
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameMr Glyn David Hopping
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(55 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chequers
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4BX
Director NameMr William Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(55 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(58 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameKeith Charles Cannin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(58 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 1997)
RoleTechnical Director
Correspondence Address12 The Beanlands
Wanborough
Swindon
Wiltshire
SN4 0EJ
Director NameMr James David Griffiths
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(65 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8PX
Director NameMr Lorenzo Giuseppe Fraquelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(67 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU

Contact

Websiteabbeyplc.co.uk
Telephone01707 651266
Telephone regionWelwyn Garden City

Location

Registered AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Abbey Group LTD
100.00%
Ordinary
1 at £1Charles Gallagher
0.00%
Ordinary

Financials

Year2014
Turnover£107,470,902
Gross Profit£32,993,539
Net Worth£79,146,009
Cash£39,034,774
Current Liabilities£75,235,190

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of green lane, maybush, southampton, hampshire t/no. HP430374.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at botley road, hightown, southampton, hampshire.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 6-28 standen avenue, hornchurch, l/b of havering t/no. EGL263709.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of stagsden road, bromham, bedfordshire t/no. BD145039.
Fully Satisfied
16 August 1991Delivered on: 8 November 1991
Satisfied on: 6 June 1992
Persons entitled: Kent County Council

Classification: Legal charge
Secured details: £700,000.00.
Particulars: Land & premises forming part of the downs secondary school dartford kent.
Fully Satisfied
30 August 1989Delivered on: 5 September 1989
Satisfied on: 15 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
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 residential building development site at 21 millers lane stanstead abbots hemfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1989Delivered on: 6 July 1989
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises off chancery lane, thrapston, northamptonshire.
Fully Satisfied
9 June 1989Delivered on: 19 June 1989
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 164, london road greenhithe, kent.
Fully Satisfied
26 October 1988Delivered on: 2 November 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ascots lane welwyn garden city hertfordshire.
Fully Satisfied
26 October 1988Delivered on: 2 November 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barnet road london colney hertfordshire.
Fully Satisfied
11 June 1981Delivered on: 18 June 1981
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at favershaw road, ashford kent as comprised in a transfer dated 15.4.81.
Fully Satisfied
20 October 1988Delivered on: 22 October 1988
Satisfied on: 13 February 1991
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 residential building development at dock road charteris cambridgeshires. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1988Delivered on: 22 October 1988
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Banks 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 residential building development at chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Banks 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 residential building development at ellen road/oxford road aylesbury buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1988Delivered on: 22 August 1988
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Banks 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 property k/as residential building developments at site 6, bordon, hampshirefloating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1988Delivered on: 4 August 1988
Satisfied on: 28 November 1990
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: Property k/as locksheath, fareham, hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1988Delivered on: 8 July 1988
Satisfied on: 28 November 1990
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 two parcels of laud at northgate street and cotton lane bury st edmunds suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1988Delivered on: 6 July 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vintners farm maidstone kent title no K63600.
Fully Satisfied
14 June 1988Delivered on: 20 June 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wildern lane hedge end hampshire.
Fully Satisfied
2 June 1988Delivered on: 8 June 1988
Satisfied on: 6 June 1992
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: Property k/a residential building development (phase 2) valley road st albans hertfordshire floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1988Delivered on: 3 June 1988
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 residential building development at fordon road canterbury. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1980Delivered on: 31 October 1980
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at drapers farm, mordon, essex.
Fully Satisfied
25 May 1988Delivered on: 26 May 1988
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Banks 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 residential building development at sapley road, huntingdon cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1988Delivered on: 20 May 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oakleas rise, thrapston, northamptonshire title no nn 105988.
Fully Satisfied
12 May 1988Delivered on: 19 May 1988
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Banks 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 property k/a residential building development at chelmer village. Chelmsford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1988Delivered on: 13 May 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dutchell's copse horsham, west sussex.
Fully Satisfied
11 May 1988Delivered on: 13 May 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at box end road, bromham, bedfordshire.
Fully Satisfied
3 March 1988Delivered on: 18 March 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barton road/warkton lane, kettering, northants.
Fully Satisfied
3 March 1988Delivered on: 17 March 1988
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 213 lyhan road, streatham hill, london SW2 l/b of lambeth.
Fully Satisfied
16 November 1987Delivered on: 24 November 1987
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at wick rd, burnham on crouch essex.
Fully Satisfied
10 November 1987Delivered on: 17 November 1987
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area "a" laud at ashurst bridge totton hampshire.
Fully Satisfied
18 September 1987Delivered on: 8 October 1987
Persons entitled: Allied Irish Investment Bank PLC

Classification: Deed of mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 15,16,17,18 and 18A (otherwise 19) fenian street and 7,8,9,10,11, and 12 denzule lane 2. lands of balgriffin in FOLID1775 3. lands of balgriffin in folid 18289 4. lands of balgriffing in folid 5741 of 5. all premises k/a the idex centre, don, laoghaire part of the lands of old dun leary, dublin.
Fully Satisfied
28 March 1980Delivered on: 2 April 1980
Satisfied on: 13 May 1992
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at toseland way lower carley, near reading, berkshire described in a transfer dated 18/01/80.
Fully Satisfied
18 September 1987Delivered on: 8 October 1987
Persons entitled: Allied Irish Investment Bank PLC

Classification: Deed of mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134/135, lower baggot street, dublin 2. premises sitdated at ballytruckle rd, waterford premises at ballysimon rd, limerice.
Fully Satisfied
25 June 1987Delivered on: 13 July 1987
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lower earley reading berkshire t-no:- bk 126129.
Fully Satisfied
17 June 1987Delivered on: 6 July 1987
Satisfied on: 6 June 1992
Persons entitled: The Governor and Company of the Bank of Ireland

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 on the s-e side of dock rd, chatteris title no: cb 61773 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.
Fully Satisfied
18 June 1987Delivered on: 30 June 1987
Satisfied on: 15 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of take deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H residential building development site at hightown ringwood hampshire.
Fully Satisfied
15 June 1987Delivered on: 24 June 1987
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ashurst bridge totton hampshire as comprised in a conveyance dated 15.6.87.
Fully Satisfied
30 April 1987Delivered on: 8 May 1987
Persons entitled: Allied Irish Investment 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: Building development land at ellen road oxford road aylesburg buckinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1987Delivered on: 21 April 1987
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lymington bottom winchester road four marks alton hapshire title no HP287154.
Fully Satisfied
27 March 1987Delivered on: 16 April 1987
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hodgson way shotgate wickford essex.
Fully Satisfied
9 April 1987Delivered on: 13 April 1987
Satisfied on: 6 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building developemnt at shottermill surrey floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1987Delivered on: 13 April 1987
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at charlborough view estate castle farm road lytchett matravers purbeck dorset title no dt 136138 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1980Delivered on: 5 February 1980
Satisfied on: 13 May 1992
Persons entitled: Allied Irish Investment Bank Limited

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 8.4 acres on northerlyside fronting to elphinstone road stage 2 ore place hastings, east sussex title no:- HT2215.
Fully Satisfied
9 March 1987Delivered on: 13 March 1987
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at glebe road, peterborough cambridgeshire.
Fully Satisfied
23 February 1987Delivered on: 10 March 1987
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at waltham chase hampshire title no hp 317410.
Fully Satisfied
1 December 1986Delivered on: 22 December 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tramway avenue edmonton l/b of enfield.
Fully Satisfied
26 November 1986Delivered on: 10 December 1986
Satisfied on: 6 June 1992
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: Islington central hall and 18 and 20 drayton park and 50 horsell road l/b of islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1986Delivered on: 27 November 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hardwick rd merrydale wellingborough northamptonshire title no nw 84953.
Fully Satisfied
20 November 1986Delivered on: 27 November 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in basin road heybridge basin maldon essex.
Fully Satisfied
14 November 1986Delivered on: 27 November 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stoneygate rd luton bedfordshire.
Fully Satisfied
17 October 1986Delivered on: 23 October 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at loxford lane ilford l/b of redbridge.
Fully Satisfied
17 October 1986Delivered on: 23 October 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the frenches redhill surrey.
Fully Satisfied
4 September 1986Delivered on: 19 September 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cherry hinton consisting 5.7018 lectares off cambridge road. Cherry hinton cambridgeshire.
Fully Satisfied
8 January 1980Delivered on: 25 January 1980
Satisfied on: 13 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southern residential area ploty south woodham ferres comprehensive development area, south woodham, terrers, essex described in a conveyance dated 3/1/80. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1986Delivered on: 25 June 1986
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Investment 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: Building area f littledown farm estate off castle lane and wessex way bournemouth dorset title no dt 134605 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1986Delivered on: 12 June 1986
Satisfied on: 6 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The building k/a building development ringwood road. Totton southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1986Delivered on: 29 May 1986
Satisfied on: 6 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of lower road, faversham, swale, kent.
Fully Satisfied
24 May 1986Delivered on: 29 May 1986
Satisfied on: 6 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum & deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at purley way in the london borough of croydon.
Fully Satisfied
19 March 1986Delivered on: 25 March 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come due from the company and/or walter lawrence homes limited to the chargee on any account whatsoever.
Particulars: Land comprising 40.9 acres at cambridge road, cherry hinton, cambridgeshire.
Fully Satisfied
23 January 1986Delivered on: 13 February 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come due from the company and/or walter lawrence homes limited to the chargee on any account whatsoever.
Particulars: Land comprising 40.9 acres at cambridge road cherry hinton cambridgeshire.
Fully Satisfied
27 December 1985Delivered on: 7 January 1986
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clayhall road, alverstoke, hampshire title no: hp 283536.
Fully Satisfied
27 December 1985Delivered on: 7 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ringwood road, totton southampton, hampshire title no: hp 280249.
Fully Satisfied
21 November 1985Delivered on: 9 December 1985
Persons entitled: The Wellingborough Permanent Allotment Holdings (Hardwick) Limited.

Classification: Legal charge
Secured details: Sterling pound 61,079.
Particulars: Land to the west side of harolwick rd, wellingborough northamptonshire containing an area of approximately five acres & point two nine of anacre. (5.29).
Fully Satisfied
25 November 1985Delivered on: 29 November 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chapel lane hadleigh essex (title no ex 319198).
Fully Satisfied
12 April 1979Delivered on: 2 May 1979
Satisfied on: 13 May 1992
Persons entitled: Allied Irish Investment Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9.8 acres of land at owlsmoor road, sandhurst, berks, being part of parcel no 0261 on the o/s map comprised in a conveyance of 11/4/79 and a conveyance of 12/4/79. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1985Delivered on: 29 November 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at longmead, courtmoor, fleet, hamps (title no hp 285244).
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the ridings winchester rd waltham chase hamps (title no hp 280842).
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at purley way l/13 of croydon (title no sgl 356798).
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wildish rd faversham kent (title no 5 592126).
Fully Satisfied
5 June 1985Delivered on: 11 June 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west land southampton.
Fully Satisfied
4 April 1985Delivered on: 12 April 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chineham basingstoke. Hamps as comprised in a conveyance dated 25.1.85.
Fully Satisfied
4 April 1985Delivered on: 12 April 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at badger farm winchester, hamps (title no hp 267277).
Fully Satisfied
31 January 1985Delivered on: 20 February 1985
Satisfied on: 6 June 1992
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the lands hereditaments & premises described on folio 10 r county dublin, republic of ireland. All the lands, hereditaments & premises described on folio. 40537F county dublin, republic of ireland.
Fully Satisfied
5 February 1985Delivered on: 18 February 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gravesend, kent, as comprised in a transfer dated 31/10/84.
Fully Satisfied
9 January 1985Delivered on: 23 January 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lower earley reading, berkshire.
Fully Satisfied
19 April 1979Delivered on: 26 April 1979
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at avon meade, fordingbridge, hants, comprised in a conveyance dated 23 march 1979.
Fully Satisfied
9 January 1985Delivered on: 23 January 1985
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at titchfield common locks heath hampshire title no hp 267815.
Fully Satisfied
8 February 1984Delivered on: 10 February 1984
Satisfied on: 6 June 1992
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: Site at rectory farm, northampton, northamptonshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1983Delivered on: 22 December 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at princes avenue, walderslade, kent. Title no:- k 457599.
Fully Satisfied
2 December 1983Delivered on: 15 December 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at near of limes london road, st. Ives, cambridgeshire, as comprised in a conveyance dated 2/12/83.
Fully Satisfied
31 October 1983Delivered on: 7 November 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at southminster essex as comprised in a conneyance dated 31.10.83.
Fully Satisfied
14 October 1983Delivered on: 26 October 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - drove way buxted, east sussex title nos:- sx 43085 and sx 64651.
Fully Satisfied
16 August 1983Delivered on: 5 September 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at steamer point christchurch, hampshire. Title nos:- hp 5962 hp 5308.
Fully Satisfied
18 August 1983Delivered on: 5 September 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at thorley park bishops stortford hertfordshire as comprised in a camneyance dated 18.8.83.
Fully Satisfied
19 August 1983Delivered on: 3 September 1983
Satisfied on: 6 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 8 acres of land forming part of green park estate, newport pagnell, buckinghamshire.
Fully Satisfied
9 June 1983Delivered on: 20 June 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at cambridge road, stanstead, essex as comprised in a 3 conveyances dated 27.5.83.
Fully Satisfied
3 October 1979Delivered on: 16 October 1979
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at goldhanger road, heybridge, maldon, essex, as comprised in a transfer dated 1.10.79.
Fully Satisfied
3 May 1983Delivered on: 18 May 1983
Satisfied on: 6 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 'd' moreton hall estate, bury st. Edmunds suffolk.
Fully Satisfied
21 January 1983Delivered on: 1 February 1983
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at wentworth drive, bedford, bedfordshire title no:- bd 45289.
Fully Satisfied
1 June 1982Delivered on: 14 June 1982
Satisfied on: 6 June 1992
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaklands wilmslow park road wilmslow, macclesfield cheshire title no ch 175261 floating charge over all plant machinery implements utensils furniture and equipment. And all stocks shares security and property of the company held by the bank and all monies standing to the credit of the company.
Fully Satisfied
27 May 1982Delivered on: 7 June 1982
Satisfied on: 6 June 1992
Persons entitled: United Dominion Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at toseland way lower earley reading berkshire title no bk 175763.
Fully Satisfied
30 November 1981Delivered on: 18 December 1981
Satisfied on: 6 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from abbey homestead (group) limited to the chargee.
Particulars: F/H tyne crescent development bedford.
Fully Satisfied
18 July 2013Delivered on: 3 August 2013
Satisfied on: 1 August 2014
Persons entitled: Barking, Havering and Redbridge University Hospitals Nhs Trust

Classification: A registered charge
Particulars: Land at the site of the former upney lane health centre, upney lane, upney, essex. Notification of addition to or amendment of charge.
Fully Satisfied
20 April 2011Delivered on: 27 April 2011
Satisfied on: 24 July 2013
Persons entitled: J.J. Gallagher Estates Limited and Heron Land Developments Limited

Classification: Legal charge
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: All that piece of land lying to the north of paxcroft way, paxcroft mead, trowbridge, wiltshire see image for full details.
Fully Satisfied
25 November 2002Delivered on: 11 December 2002
Satisfied on: 4 March 2004
Persons entitled: Suncourt (Property Developments) Limited

Classification: Legal charge
Secured details: £1,260,000 and all other monies due or to become due from the company to the chargee.
Particulars: Raf bentwaters new rendlesham suffolk.
Fully Satisfied
19 November 1981Delivered on: 8 December 1981
Satisfied on: 6 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at stanway, colchester, essex.
Fully Satisfied
23 May 2001Delivered on: 30 May 2001
Satisfied on: 16 January 2003
Persons entitled: Potton Developments Limited

Classification: Legal charge of whole
Secured details: All monies due or to become due from the company to the chargee under an agreement dated the 3RD day of may 2001.
Particulars: All that freehold parcel of land forming part of phase ii at brook farm saxmundham suffolk.
Fully Satisfied
30 June 1999Delivered on: 16 July 1999
Satisfied on: 28 May 2002
Persons entitled:
Bidwell West 1 Limited
Bidwell West 2 Limited
Mckenna Properties Limited
Rosemary Helen Baxter
Claire Louise Watson
John Robert White
The Honourable Wyndham George Plumptre
Louis Howard Parsons
The Honourable John David Leigh-Pemberton
Michael Francis Jennings

Classification: Mortgage
Secured details: All liabilities due or to become due from the company to the chargee pursuant to an agreement dated 30TH june 1999.
Particulars: Lodge wood (or part thereof) godington ashford kent by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge.. See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 5 June 1997
Satisfied on: 18 December 1999
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £1,688,200.00 due or to become due from the company to the chargee.
Particulars: Property k/a land lying to the north of coggeshall road (A120) and west of A131 braintree.
Fully Satisfied
24 May 1996Delivered on: 31 May 1996
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wimbledon road doddington cambs.
Fully Satisfied
25 March 1996Delivered on: 2 April 1996
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burton road haverhill suffolk.
Fully Satisfied
28 February 1996Delivered on: 6 March 1996
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westbrook farm caravan site, sea street, herne bay, kent t/no. K250069.
Fully Satisfied
16 January 1996Delivered on: 30 January 1996
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of crowhurst road st leonards on sea hastings e sussex part t/no esx 134105.
Fully Satisfied
14 August 1995Delivered on: 22 August 1995
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kent county nursery site challock kent.
Fully Satisfied
26 April 1995Delivered on: 2 May 1995
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off claypits lane,dibden,hampshire.
Fully Satisfied
28 October 1981Delivered on: 13 November 1981
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at south wonston, winchester hampshire as comprised in a conveyance dated 14.8.81.
Fully Satisfied
21 March 1995Delivered on: 31 March 1995
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kings road,southminster,essex.t/no.EX494252.
Fully Satisfied
20 March 1995Delivered on: 31 March 1995
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at silverhill road,willesborough,ashford,kent.t/no.k 703416 & k 383373.
Fully Satisfied
22 August 1994Delivered on: 7 September 1994
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining nunnery place thetford norfolk.
Fully Satisfied
5 August 1994Delivered on: 11 August 1994
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nunnery place estate,thetford,norfolk.
Fully Satisfied
1 July 1994Delivered on: 13 July 1994
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of rotherfield avenue,north langney,east sussex.t/no.esx 200283.
Fully Satisfied
10 June 1994Delivered on: 22 June 1994
Satisfied on: 12 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at duck lane haddenham cambridgeshire.
Fully Satisfied
8 June 1994Delivered on: 22 June 1994
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of city road tilehurst reading berkshire t/no BK316978.
Fully Satisfied
25 May 1994Delivered on: 3 June 1994
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel 8 park farm ashford kent.
Fully Satisfied
20 April 1994Delivered on: 26 April 1994
Satisfied on: 1 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park gate hailsham sussex.
Fully Satisfied
28 February 1994Delivered on: 8 March 1994
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining witchford road ely cambridgeshire.
Fully Satisfied
17 August 1981Delivered on: 4 September 1981
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the worchside of fleet road farnborough hampshire k/a clodden hole as comprised in a transfer dated 10.7.81.
Fully Satisfied
4 February 1994Delivered on: 10 February 1994
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between nackington road and stuppington lane canterbury kent t/no K734658.
Fully Satisfied
29 October 1993Delivered on: 17 November 1993
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13,14 & 15 dunton hills basildon essex t/no EX326226.
Fully Satisfied
5 August 1993Delivered on: 20 August 1993
Satisfied on: 6 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at emblems building farm great dunmow essex part t/no EX451799.
Fully Satisfied
5 August 1993Delivered on: 20 August 1993
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park road haverhill suffolk t/no SK129548.
Fully Satisfied
5 August 1993Delivered on: 20 August 1993
Satisfied on: 4 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area 1 langhurstwood road horsham west sussex t/no WSX153970.
Fully Satisfied
16 June 1993Delivered on: 22 June 1993
Satisfied on: 16 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sedgmoor gardens flackwell heath buckinghamshire.
Fully Satisfied
1 June 1993Delivered on: 7 June 1993
Satisfied on: 16 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at six hills way stevenage hertfordshire.
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 13 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st catherines road broxbourne hertfordshire t/no hd 305332 (part).
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 26 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-24 the oaks hichinbrooke park huntingdon cambridgeshire t/no CB143697.
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 16 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at london road great chesterford essex.
Fully Satisfied
25 June 1981Delivered on: 15 July 1981
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building licence dated 7/11/80 between kent county council and the company relating to land having a frontage to land tunbury avenue, walderslade, kent.
Fully Satisfied
13 April 1993Delivered on: 26 April 1993
Satisfied on: 14 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of phase 2A foxholes east hertford hertfordshire.
Fully Satisfied
17 February 1993Delivered on: 24 February 1993
Satisfied on: 14 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west of fambridge road, maldon, essex t/no. EX475883.
Fully Satisfied
8 December 1992Delivered on: 17 December 1992
Satisfied on: 13 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rickmansworth rd, watford herts.
Fully Satisfied
15 October 1992Delivered on: 23 October 1992
Satisfied on: 26 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moreton hall bury st edmunds suffolk.
Fully Satisfied
13 October 1992Delivered on: 19 October 1992
Satisfied on: 16 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of green street green rd dartford kent t/no K707445.
Fully Satisfied
3 September 1992Delivered on: 11 September 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of finchampstead rd, wokingham berkshire t/no bk 219030 (part) bk 282610 (part) bk 301781 (whole).
Fully Satisfied
3 June 1992Delivered on: 15 June 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chalks farm and land lying on the south side of sayesbury avenue, sawbridgeworth, hertfordshire part t/no. HD107202.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north and west of goodwood crescent k/a land at southfields school, gravesend, kent part t/no. K292293.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of bath road, taplow, slough, berkshire t/no. BK145369.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bradley road, enfield lock, l/b of enfield t/no. EGL290601.
Fully Satisfied
25 June 1981Delivered on: 15 July 1981
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building licence dated 2/12/80 between peterborough development coopnond the company relating to land situate at werrington, peterborough, cambs.
Fully Satisfied
3 October 1979Delivered on: 3 October 1979
Satisfied on: 13 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Berrycroft" being freehold land at willingham, cambridge, cambridgeshire, as comprised in a transfer dated 24-5-79.
Fully Satisfied
29 October 2021Delivered on: 29 October 2021
Persons entitled: Wixams First Limited

Classification: A registered charge
Particulars: Part of parcel 3.4 cromwell place (wixams village 3) wixams, beds shown tinted green and purple on the plan to the legal charge.
Outstanding
2 September 2020Delivered on: 15 September 2020
Persons entitled: Becket Holdings Limited

Classification: A registered charge
Particulars: Land at old ashford road lenham maidstone.
Outstanding
30 April 2020Delivered on: 4 May 2020
Persons entitled:
Bidwell West 1 Limited
Bidwell West 2 Limited

Classification: A registered charge
Particulars: The part of: the freehold property known as parcels 3 and part parcel 6B, bidwell west, houghton regis, bedfordshire and comprised in a transfer of even date made between (1) bidwell west 1 limited and bidwell west 2 limited and (2) abbey developments limited and shown for identification purposes only edged red on the plan attached to the charge; shown cross-hatched blue and cross-hatched green on the plan attached to the charge together with the rights referred to in part 2 of schedule 1.
Outstanding
24 August 2018Delivered on: 25 August 2018
Persons entitled: Milton Keynes Development Partnership LLP

Classification: A registered charge
Particulars: Plots 19 and 20 lilleshall avenue monkston milton keynes.
Outstanding
13 April 2018Delivered on: 13 April 2018
Persons entitled:
Bidwell West 1 Limited
Bidwell West 2 Limited
Mckenna Properties Limited
Rosemary Helen Baxter
Claire Louise Watson
John Robert White

Classification: A registered charge
Particulars: The freehold property at off lower road, stoke mandeville shown edged red on the plan and. Being part of the property registered at hm land registry with title absolute under title. Numbers BM357409, BM281862 and BM320726.
Outstanding
27 March 2018Delivered on: 29 March 2018
Persons entitled: Entserv UK Limited

Classification: A registered charge
Particulars: That part of the freehold property known as land lying to the east side of ortensia drive, wavendon gate, wavendon, milton keynes (registered at the land registry under the whole of title number BM80174 and part of title number BM168630) as shown edged red shaded grey on plan 1 annexed to the instrument excluding the retained land. For more details please refer to the instrument.
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Milton Keynes Development Partnership LLP

Classification: A registered charge
Particulars: Plots 3 and 4 lilleshall avenue, monkston, milton keynes.
Outstanding
26 May 2017Delivered on: 8 June 2017
Persons entitled: Wixams First Limited

Classification: A registered charge
Particulars: Part of the land east of ampthill road harrowden green wixams bedfordshire.
Outstanding
29 July 2014Delivered on: 1 August 2014
Persons entitled: Barking Havering & Redbridge University Hospitals National Health Service Trust

Classification: A registered charge
Particulars: Plots 1 and 3 champness place to be k/a 15 and 19 champness road barking essex respectively forming part of t/no EGL388728.
Outstanding
7 December 2010Delivered on: 11 December 2010
Persons entitled: O & H Hampton Limited

Classification: Deed of developments limited
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the interest of abbey developments in the escrow account being an interest enaring clien deposit account opened and maintained by messrs mill s & reeve of francis house 112 hills road cambridge at the royal bank of scotland of 82-88 hills road cambridge pursuant to the said deed of development control.
Outstanding
25 January 2010Delivered on: 6 February 2010
Persons entitled: O & H Hampton Limited

Classification: Deed of development control
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the interest of abbey developments limited in the escrow account being an interest earning client deposit account opened and maintained by messrs mills & reeve of francis house 112 hills road cambridge at the royal bank of scotland of 82-88 hills road cambridge pursuant to the said deed of development control.
Outstanding
28 October 2003Delivered on: 18 November 2003
Persons entitled: Crest Estates Limited

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at blunsdon st. Andrew swindon k/a parcels H36 and H44.
Outstanding

Filing History

26 February 2021Appointment of Mr Jordan Lee Collison as a director on 26 February 2021 (2 pages)
4 January 2021Appointment of Mr Stephen John Holbrook as a director on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of William Patrick Joseph Callinan as a director on 4 January 2021 (1 page)
19 November 2020Director's details changed for Mr Lorenzo Guiseppe Fraquelli on 19 November 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 30 April 2020 (22 pages)
21 September 2020Satisfaction of charge 003488430146 in full (1 page)
21 September 2020Satisfaction of charge 141 in full (1 page)
21 September 2020Satisfaction of charge 143 in full (2 pages)
21 September 2020Satisfaction of charge 142 in full (2 pages)
15 September 2020Registration of charge 003488430153, created on 2 September 2020 (32 pages)
4 September 2020Satisfaction of charge 003488430152 in full (1 page)
22 May 2020Satisfaction of charge 003488430150 in full (1 page)
4 May 2020Registration of charge 003488430152, created on 30 April 2020 (43 pages)
25 October 2019Full accounts made up to 30 April 2019 (21 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 March 2019Satisfaction of charge 003488430147 in full (4 pages)
15 March 2019Satisfaction of charge 003488430151 in full (4 pages)
12 October 2018Full accounts made up to 30 April 2018 (21 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 August 2018Registration of charge 003488430151, created on 24 August 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(13 pages)
25 August 2018Satisfaction of charge 003488430148 in full (4 pages)
24 August 2018Satisfaction of charge 003488430149 in full (1 page)
13 April 2018Registration of charge 003488430150, created on 13 April 2018 (23 pages)
29 March 2018Registration of charge 003488430149, created on 27 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
12 October 2017Full accounts made up to 30 April 2017 (21 pages)
12 October 2017Full accounts made up to 30 April 2017 (21 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 July 2017Registration of charge 003488430148, created on 19 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
24 July 2017Registration of charge 003488430148, created on 19 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
8 June 2017Registration of charge 003488430147, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
8 June 2017Registration of charge 003488430147, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
17 May 2017Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages)
25 October 2016Full accounts made up to 30 April 2016 (24 pages)
25 October 2016Full accounts made up to 30 April 2016 (24 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 December 2015Appointment of Mr Jordan Lee Collison as a secretary on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Jordan Lee Collison as a secretary on 2 December 2015 (2 pages)
17 October 2015Full accounts made up to 30 April 2015 (19 pages)
17 October 2015Full accounts made up to 30 April 2015 (19 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000,000
(9 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000,000
(9 pages)
30 September 2015Termination of appointment of Ian Arthur Mortimer as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ian Arthur Mortimer as a director on 30 September 2015 (1 page)
8 September 2015Appointment of Mr Edward John Costello as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Edward John Costello as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Edward John Costello as a director on 8 September 2015 (2 pages)
16 January 2015Full accounts made up to 30 April 2014 (19 pages)
16 January 2015Full accounts made up to 30 April 2014 (19 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000,000
(9 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000,000
(9 pages)
1 August 2014Satisfaction of charge 003488430145 in full (4 pages)
1 August 2014Registration of charge 003488430146, created on 29 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(29 pages)
1 August 2014Satisfaction of charge 003488430145 in full (4 pages)
1 August 2014Registration of charge 003488430146, created on 29 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(29 pages)
15 October 2013Full accounts made up to 30 April 2013 (19 pages)
15 October 2013Full accounts made up to 30 April 2013 (19 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000,000
(9 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000,000
(9 pages)
3 August 2013Registration of charge 003488430145
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(53 pages)
3 August 2013Registration of charge 003488430145
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(53 pages)
24 July 2013Satisfaction of charge 144 in full (3 pages)
24 July 2013Satisfaction of charge 144 in full (3 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
11 October 2012Full accounts made up to 30 April 2012 (19 pages)
11 October 2012Full accounts made up to 30 April 2012 (19 pages)
17 October 2011Full accounts made up to 30 April 2011 (19 pages)
17 October 2011Full accounts made up to 30 April 2011 (19 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 144 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 144 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 143 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 143 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
7 October 2010Full accounts made up to 30 April 2010 (19 pages)
7 October 2010Full accounts made up to 30 April 2010 (19 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 142 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 142 (5 pages)
30 December 2009Appointment of Stuart David Critchell as a director (3 pages)
30 December 2009Appointment of Stuart David Critchell as a director (3 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
8 October 2009Full accounts made up to 30 April 2009 (19 pages)
8 October 2009Full accounts made up to 30 April 2009 (19 pages)
25 September 2009Appointment terminated director brian hawkins (1 page)
25 September 2009Appointment terminated director brian hawkins (1 page)
14 October 2008Return made up to 10/10/08; full list of members (5 pages)
14 October 2008Return made up to 10/10/08; full list of members (5 pages)
10 October 2008Full accounts made up to 30 April 2008 (18 pages)
10 October 2008Full accounts made up to 30 April 2008 (18 pages)
9 October 2008Appointment terminated director james griffiths (1 page)
9 October 2008Appointment terminated director james griffiths (1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
15 October 2007Full accounts made up to 30 April 2007 (17 pages)
15 October 2007Full accounts made up to 30 April 2007 (17 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
18 October 2006Full accounts made up to 30 April 2006 (17 pages)
18 October 2006Full accounts made up to 30 April 2006 (17 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
20 October 2005Full accounts made up to 30 April 2005 (16 pages)
20 October 2005Full accounts made up to 30 April 2005 (16 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
15 October 2004Return made up to 10/10/04; full list of members (9 pages)
15 October 2004Return made up to 10/10/04; full list of members (9 pages)
12 October 2004Full accounts made up to 30 April 2004 (16 pages)
12 October 2004Full accounts made up to 30 April 2004 (16 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
13 October 2003Full accounts made up to 30 April 2003 (16 pages)
13 October 2003Full accounts made up to 30 April 2003 (16 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
14 October 2002Full accounts made up to 30 April 2002 (20 pages)
14 October 2002Full accounts made up to 30 April 2002 (20 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Return made up to 10/10/01; full list of members (7 pages)
18 October 2001Return made up to 10/10/01; full list of members (7 pages)
15 October 2001Full accounts made up to 30 April 2001 (16 pages)
15 October 2001Full accounts made up to 30 April 2001 (16 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
16 October 2000Return made up to 10/10/00; full list of members (7 pages)
16 October 2000Return made up to 10/10/00; full list of members (7 pages)
11 October 2000Full accounts made up to 30 April 2000 (16 pages)
11 October 2000Full accounts made up to 30 April 2000 (16 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Return made up to 10/10/99; full list of members (7 pages)
14 October 1999Return made up to 10/10/99; full list of members (7 pages)
8 October 1999Full accounts made up to 30 April 1999 (16 pages)
8 October 1999Full accounts made up to 30 April 1999 (16 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Particulars of mortgage/charge (7 pages)
16 July 1999Particulars of mortgage/charge (7 pages)
26 October 1998Return made up to 10/10/98; no change of members (6 pages)
26 October 1998Return made up to 10/10/98; no change of members (6 pages)
9 October 1998Full accounts made up to 30 April 1998 (16 pages)
9 October 1998Full accounts made up to 30 April 1998 (16 pages)
21 May 1998Auditor's resignation (1 page)
21 May 1998Auditor's resignation (1 page)
28 October 1997Return made up to 10/10/97; full list of members (10 pages)
28 October 1997Return made up to 10/10/97; full list of members (10 pages)
14 October 1997Full accounts made up to 30 April 1997 (16 pages)
14 October 1997Full accounts made up to 30 April 1997 (16 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
22 October 1996Return made up to 10/10/96; no change of members (7 pages)
22 October 1996Return made up to 10/10/96; no change of members (7 pages)
21 October 1996Full accounts made up to 30 April 1996 (16 pages)
21 October 1996Full accounts made up to 30 April 1996 (16 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
18 April 1996Director's particulars changed (1 page)
18 April 1996Director's particulars changed (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 October 1995Full accounts made up to 30 April 1995 (16 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Return made up to 10/10/95; full list of members (10 pages)
30 October 1995Return made up to 10/10/95; full list of members (10 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Full accounts made up to 30 April 1995 (16 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
22 February 1990Company name changed abbey homesteads (developments) LIMITED\certificate issued on 23/02/90 (2 pages)
22 February 1990Company name changed abbey homesteads (developments) LIMITED\certificate issued on 23/02/90 (2 pages)
16 March 1988Registered office changed on 16/03/88 from: third floor star house mutton lane potters bar herts (1 page)
16 March 1988Registered office changed on 16/03/88 from: third floor star house mutton lane potters bar herts (1 page)
27 January 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 1979Company name changed\certificate issued on 22/01/79 (2 pages)
22 January 1979Company name changed\certificate issued on 22/01/79 (2 pages)
25 January 1939Certificate of incorporation (1 page)
25 January 1939Incorporation (20 pages)
25 January 1939Certificate of incorporation (1 page)
25 January 1939Incorporation (20 pages)