2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director Name | Mr David John Dawson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(57 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Secretary Name | Mr David John Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(57 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Stuart David Critchell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(70 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | England |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Edward John Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 September 2015(76 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Secretary Name | Mr Jordan Lee Collison |
---|---|
Status | Current |
Appointed | 02 December 2015(76 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Stephen John Holbrook |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(82 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Jordan Lee Collison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Christopher Andrew Hamilton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Charles Gallagher |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | Toddington Park Toddington Bedfordshire |
Director Name | Mr Brian Raymond Hawkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colnbrook Close London Colney Hertfordshire AL2 1BS |
Director Name | Dennis Arthur Jackson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 32 Holywell Road Studham Dunstable Bedfordshire LU6 2PA |
Director Name | Jeremy Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 1 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Secretary Name | Daniel Andrew Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 106 Avenue Road Southgate London N14 4EA |
Director Name | Mr Miles Jeremy Snazell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Mays Lane Barnet Hertfordshire EN5 2LY |
Director Name | Kevin James Doyle |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 21 Lady Lodge Drive Orton Waterville Peterborough Cambridgeshire PE2 5ES |
Director Name | Daniel Andrew Maher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 106 Avenue Road Southgate London N14 4EA |
Director Name | Mr Glyn David Hopping |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(55 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chequers Bishops Park Bishops Stortford Hertfordshire CM23 4BX |
Director Name | Mr William Patrick Joseph Callinan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(55 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(58 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 September 2015) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Keith Charles Cannin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(58 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 December 1997) |
Role | Technical Director |
Correspondence Address | 12 The Beanlands Wanborough Swindon Wiltshire SN4 0EJ |
Director Name | Mr James David Griffiths |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8PX |
Director Name | Mr Lorenzo Giuseppe Fraquelli |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(67 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Website | abbeyplc.co.uk |
---|---|
Telephone | 01707 651266 |
Telephone region | Welwyn Garden City |
Registered Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Abbey Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Charles Gallagher 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,470,902 |
Gross Profit | £32,993,539 |
Net Worth | £79,146,009 |
Cash | £39,034,774 |
Current Liabilities | £75,235,190 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
7 May 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 1981 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1981 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1981 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 15 September 2020 Persons entitled: Becket Holdings Limited Classification: A registered charge Particulars: Land at old ashford road lenham maidstone. Outstanding |
30 April 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 |
26 February 2021 | Appointment of Mr Jordan Lee Collison as a director on 26 February 2021 (2 pages) |
---|---|
4 January 2021 | Appointment of Mr Stephen John Holbrook as a director on 4 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of William Patrick Joseph Callinan as a director on 4 January 2021 (1 page) |
19 November 2020 | Director's details changed for Mr Lorenzo Guiseppe Fraquelli on 19 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 30 April 2020 (22 pages) |
21 September 2020 | Satisfaction of charge 003488430146 in full (1 page) |
21 September 2020 | Satisfaction of charge 141 in full (1 page) |
21 September 2020 | Satisfaction of charge 143 in full (2 pages) |
21 September 2020 | Satisfaction of charge 142 in full (2 pages) |
15 September 2020 | Registration of charge 003488430153, created on 2 September 2020 (32 pages) |
4 September 2020 | Satisfaction of charge 003488430152 in full (1 page) |
22 May 2020 | Satisfaction of charge 003488430150 in full (1 page) |
4 May 2020 | Registration of charge 003488430152, created on 30 April 2020 (43 pages) |
25 October 2019 | Full accounts made up to 30 April 2019 (21 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
15 March 2019 | Satisfaction of charge 003488430147 in full (4 pages) |
15 March 2019 | Satisfaction of charge 003488430151 in full (4 pages) |
12 October 2018 | Full accounts made up to 30 April 2018 (21 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 August 2018 | Registration of charge 003488430151, created on 24 August 2018
|
25 August 2018 | Satisfaction of charge 003488430148 in full (4 pages) |
24 August 2018 | Satisfaction of charge 003488430149 in full (1 page) |
13 April 2018 | Registration of charge 003488430150, created on 13 April 2018 (23 pages) |
29 March 2018 | Registration of charge 003488430149, created on 27 March 2018
|
12 October 2017 | Full accounts made up to 30 April 2017 (21 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (21 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 003488430148, created on 19 July 2017
|
24 July 2017 | Registration of charge 003488430148, created on 19 July 2017
|
8 June 2017 | Registration of charge 003488430147, created on 26 May 2017
|
8 June 2017 | Registration of charge 003488430147, created on 26 May 2017
|
17 May 2017 | Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages) |
25 October 2016 | Full accounts made up to 30 April 2016 (24 pages) |
25 October 2016 | Full accounts made up to 30 April 2016 (24 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 December 2015 | Appointment of Mr Jordan Lee Collison as a secretary on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jordan Lee Collison as a secretary on 2 December 2015 (2 pages) |
17 October 2015 | Full accounts made up to 30 April 2015 (19 pages) |
17 October 2015 | Full accounts made up to 30 April 2015 (19 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Termination of appointment of Ian Arthur Mortimer as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ian Arthur Mortimer as a director on 30 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Edward John Costello as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Edward John Costello as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Edward John Costello as a director on 8 September 2015 (2 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 August 2014 | Satisfaction of charge 003488430145 in full (4 pages) |
1 August 2014 | Registration of charge 003488430146, created on 29 July 2014
|
1 August 2014 | Satisfaction of charge 003488430145 in full (4 pages) |
1 August 2014 | Registration of charge 003488430146, created on 29 July 2014
|
15 October 2013 | Full accounts made up to 30 April 2013 (19 pages) |
15 October 2013 | Full accounts made up to 30 April 2013 (19 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 August 2013 | Registration of charge 003488430145
|
3 August 2013 | Registration of charge 003488430145
|
24 July 2013 | Satisfaction of charge 144 in full (3 pages) |
24 July 2013 | Satisfaction of charge 144 in full (3 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 144 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 144 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Full accounts made up to 30 April 2010 (19 pages) |
7 October 2010 | Full accounts made up to 30 April 2010 (19 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 142 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 142 (5 pages) |
30 December 2009 | Appointment of Stuart David Critchell as a director (3 pages) |
30 December 2009 | Appointment of Stuart David Critchell as a director (3 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page) |
8 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
8 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
25 September 2009 | Appointment terminated director brian hawkins (1 page) |
25 September 2009 | Appointment terminated director brian hawkins (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
10 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
9 October 2008 | Appointment terminated director james griffiths (1 page) |
9 October 2008 | Appointment terminated director james griffiths (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
15 October 2007 | Full accounts made up to 30 April 2007 (17 pages) |
15 October 2007 | Full accounts made up to 30 April 2007 (17 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
18 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
20 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
13 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
14 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Particulars of mortgage/charge (7 pages) |
16 July 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (16 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (16 pages) |
21 May 1998 | Auditor's resignation (1 page) |
21 May 1998 | Auditor's resignation (1 page) |
28 October 1997 | Return made up to 10/10/97; full list of members (10 pages) |
28 October 1997 | Return made up to 10/10/97; full list of members (10 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 10/10/96; no change of members (7 pages) |
22 October 1996 | Return made up to 10/10/96; no change of members (7 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director's particulars changed (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members (10 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members (10 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1990 | Company name changed abbey homesteads (developments) LIMITED\certificate issued on 23/02/90 (2 pages) |
22 February 1990 | Company name changed abbey homesteads (developments) LIMITED\certificate issued on 23/02/90 (2 pages) |
16 March 1988 | Registered office changed on 16/03/88 from: third floor star house mutton lane potters bar herts (1 page) |
16 March 1988 | Registered office changed on 16/03/88 from: third floor star house mutton lane potters bar herts (1 page) |
27 January 1984 | Resolutions
|
27 January 1984 | Resolutions
|
22 January 1979 | Company name changed\certificate issued on 22/01/79 (2 pages) |
22 January 1979 | Company name changed\certificate issued on 22/01/79 (2 pages) |
25 January 1939 | Certificate of incorporation (1 page) |
25 January 1939 | Incorporation (20 pages) |
25 January 1939 | Certificate of incorporation (1 page) |
25 January 1939 | Incorporation (20 pages) |