Staines-Upon-Thames
TW18 4HR
Director Name | Mr Christopher Charles Prickett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 225 London Road Staines-Upon-Thames TW18 4HR |
Director Name | Miss Judith Margaret Prickett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 225 London Road Staines-Upon-Thames TW18 4HR |
Secretary Name | Miss Judith Margaret Prickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2007(62 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 London Road Staines-Upon-Thames TW18 4HR |
Director Name | Mrs Jennifer Susan Davies |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(76 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 London Road Staines-Upon-Thames TW18 4HR |
Director Name | Mr Robert Joseph John Cook |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Director Of Companies |
Correspondence Address | 27 The Avenue Wraysbury Staines Middlesex TW19 5EY |
Director Name | Mr Charles Robert Prickett |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 23 October 2004) |
Role | Director Of Companies |
Correspondence Address | Prospect House Sickles Lane Kingsley Bordon Hampshire GU35 9PB |
Director Name | Dennis William Prickett |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 May 2008) |
Role | Director Of Companies |
Correspondence Address | Amberley 26 Roehampton Gate London SW15 5JS |
Director Name | Michael Whelan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Director Of Companies |
Correspondence Address | 5 Duncroft Manor Vicarage Road Staines Middlesex TW18 4XX |
Secretary Name | Dennis William Prickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | Amberley 26 Roehampton Gate London SW15 5JS |
Website | www.prickett.co.uk |
---|
Registered Address | 225 London Road Staines-Upon-Thames TW18 4HR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £31,965,776 |
Cash | £975,411 |
Current Liabilities | £1,561,350 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 July 1980 | Delivered on: 1 August 1980 Satisfied on: 31 August 2012 Persons entitled: Chartered Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a principal mortgage dated 12/5/80. Particulars: In respect of the agreements set out in the schedule attached to doc. M236 (a) all rights & interests of the borrower under the agreements (b) all monies now or hereafter payable under the agreements. (C) goods comprised in the agreements (d) benefit of all guarantees in connection with the agreements (e) benefit of all insurances pursuant to the terms of the agreements. (See doc m 236 and schedule thereto for further details). Fully Satisfied |
---|---|
12 May 1980 | Delivered on: 21 May 1980 Satisfied on: 31 August 2012 Persons entitled: Chartered Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In respect of the agreements set out in the schedule attached to doc M234 a) all rights & interest of the borrower under the agreements. B) all monies now or hereafter payable under the agreements.c) goods comprised in the agreement.d) benefit of all guaranties in connection with the agreements e) benefit of all insurances pursuant to the terms of the agreements.see doc M234 and schedule thereto for further details. Fully Satisfied |
7 May 1980 | Delivered on: 8 May 1980 Satisfied on: 31 August 2012 Persons entitled: Chartered Trust Public LTD. Co. Classification: Schedule of deposited agreements within master agreement Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12/5/80. Particulars: All rights and interest of the co. Underthe agreements as per schedule attached to doc m 271. all monies payable goods comprised and the benefit of guarantees insurances in the agreements. (See doc m 271 and schedules attached). Fully Satisfied |
12 May 1997 | Delivered on: 14 May 1997 Satisfied on: 31 August 2012 Persons entitled: Midland 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: 231 london road staines middlesex with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
10 March 1980 | Delivered on: 11 March 1980 Satisfied on: 31 August 2012 Persons entitled: Forward Trust Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge on the charged assets being certain bailment agreements mortgages loan agreements hire purchase agreements conditional sale agreements or credit sale agreements as the case may be which before on or after the date hereof have been or are deposited with the bank or with some other person to the order of the bank together with goods for the time being the subject of any such agreement goods which in consequence of the termination of any bailment agreement are for the time being held by the borrower for the purposes of sale and other assets. (Please see doc M233). Fully Satisfied |
24 February 1997 | Delivered on: 26 February 1997 Satisfied on: 31 August 2012 Persons entitled: Midland 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: Strip of land adjoining 18 20 & 22 the avenue egham surrey being land on the south of egham by pass egham f/h benefit of all rights licences contracts deeds and the asigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 31 August 2012 Persons entitled: Midland 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 property k/a 54 west street horsham sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 31 August 2012 Persons entitled: Midland 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 property k/a 25 high street hitchin hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 31 August 2012 Persons entitled: Midland 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 property k/a austin house north street guildford surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 31 August 2012 Persons entitled: Midland 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 propertys k/a 22 and 24 high street walton upon thames surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 31 August 2012 Persons entitled: Midland 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 property k/a 3 and 5 high street southend on sea essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 July 1988 | Delivered on: 25 July 1988 Satisfied on: 31 August 2012 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated 4.7.86 and other moneys due under the terms of the charge. Particulars: All right, title, interest, monies, goods, benefit of all guarantees insurances under the agreement see 395 (M40C) for details. Fully Satisfied |
25 March 1988 | Delivered on: 30 March 1988 Satisfied on: 31 August 2012 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements. Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a master agreement and principal mortgage dated 4 july 1986. Particulars: All the rights and title and interest of the company. All monies payable. All goods comprised the benefit fo all guarantees securities, insurances in respect of the agreements as set out in the schedule attached to the form 395. Fully Satisfied |
23 November 1987 | Delivered on: 3 December 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: For further securing all monies due or to become due from the company to the chargee secured by the principal mortgage dated 4/7/86 and other moneys due under the terms of the charge. Particulars: All the rights & interest of the company all monies payable all goods comprised the benefit of all guarantees, securities, insurances in respect of the agreements as set out in the schedule attached to the form 395. Fully Satisfied |
18 May 1987 | Delivered on: 22 May 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: For further securing all monies due or to become due from the company to the chargee secured by the principal mortgage dated 4.7.86 and other monies due under the terms of the charge. Particulars: All rights title & interest of the company all monies payable, all goods comprised the benefit of all guarantees & securities & all insurances in respect of the agreements as set out in the schedules attached to the form 395. Fully Satisfied |
29 January 1980 | Delivered on: 6 February 1980 Satisfied on: 1 June 1989 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate at 14 high street, staines surrey together with all fixtures. Title no sy 483402. Fully Satisfied |
24 February 1987 | Delivered on: 9 March 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: For futher securing all monies due or to become due from the company to the chargee secured by the principal mortgage dated 4.7.86 and other monies due under the terms of the charge. Particulars: All rights title & interest of the company all monies payable, all goods comprised the benefit of all guarantees & securities & all insurances in respect of the agreements as set out in the schedules attached to the form 395. Fully Satisfied |
4 July 1986 | Delivered on: 25 November 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposit agreements Secured details: For further securing all monies due or to become due from the company to the chargee secured by the principal mortgage dated 4/7/86 and other monies due under the terms of the charge. Particulars: All rights title & interest of the company all monies payable, all goods comprised the benefit of all guarantees & securities & all insurances in respect of the agreements as set out in the schedules attached to the form 395. Fully Satisfied |
5 November 1986 | Delivered on: 10 November 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposit agreements Secured details: For further securing all monies due or to become due from the company to the chargee secured by the principle mortgage dated 4.7.86 & other monies due under the terms of the charge. Particulars: All the rights and interest of the company, all monies payable, all goods comprised, the benefit of all guarantees & securities and all insurances in respect of the agreements as set out in the scheduls attached to doc. M272. Fully Satisfied |
24 July 1986 | Delivered on: 31 July 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposit agreements Secured details: For further securing all monies due or to become due from the company to the chargee secured by the principal mortgage dated 4.7.86 & other monies due under the terms of the charge. Particulars: All the rights and interest of the company, all monies payable, all goods comprised, the benefit of all guarantees & securities and all insurances in respect of the agreements as set out in the schedules attached to doc. M272. Fully Satisfied |
4 July 1986 | Delivered on: 11 July 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Master agreement & mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the rights and interest of the company, all monies payable, all goods comprised, the benefit of all guarantees & securities and all insurances in respect of the agreements as set out in the schedules attached to doc. M272. Fully Satisfied |
7 May 1980 | Delivered on: 8 May 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements within master agreement Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M269. All moneys payable goods comprised & the benefit of guarantees insurances in the agreements please see doc M271. Fully Satisfied |
17 February 1986 | Delivered on: 18 February 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements within master agreement Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M269. All moneys payable goods comprised & the benefit of guarantees insurances in the agreements please see doc M270. Fully Satisfied |
30 October 1985 | Delivered on: 4 November 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage. Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M269. All monies payable goodscomprised & the benefit of guarantees insurances in the agreements (please see doc M269). Fully Satisfied |
10 September 1985 | Delivered on: 16 September 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee secured by the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M265 all moneys payable goods, comprised & benefit of guarantees insurances in connection with the agreements see schedule attached to doc M268. Fully Satisfied |
21 June 1985 | Delivered on: 27 June 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12/5/80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M265 all moneys payable goods, comprised & benefit of guarantees insurances in connection with the agreements see schedule attached to doc M267. Fully Satisfied |
16 January 1980 | Delivered on: 21 January 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being land and buildings on the westside of sandfield terrace, guildford, surrey, with all fixtures title no sy 332823. Fully Satisfied |
26 March 1985 | Delivered on: 2 April 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage. Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12/5/80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M265 all moneys payable goods, comprised & benefit of guarantees insurances in connection with the agreements see schedule attached to doc M266. Fully Satisfied |
28 December 1984 | Delivered on: 7 January 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M265 all moneys payable goods, comprised & benefit of guarantees insurances in connection with the agreements please see doc M265. Fully Satisfied |
6 November 1984 | Delivered on: 14 November 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further all monies due or to become due from the company to the chargee supplemental to an agreement dated 12/5/80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M263. All monies payable, goods comprised & benefit of guarantees insurances in connection with the agreements (see doc M264). Fully Satisfied |
22 August 1984 | Delivered on: 6 September 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage. Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M263. All monies payable, goods comprised & benefit of guarantees insurances in connection with the agreements (see doc M263). Fully Satisfied |
26 June 1984 | Delivered on: 11 July 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc M262 all monies payable, goods comprised & benefit of guarantees insurances in connection with the agreements (please see doc M262). Fully Satisfied |
30 May 1984 | Delivered on: 11 June 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage dated 12/5/80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc. M260 all monies payable, goods comrpised & benefit of guarantees, insurances in connection with the agreements. See doc. M261. Fully Satisfied |
3 April 1984 | Delivered on: 16 April 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a mortgage dated 12.5.80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc. M260 all monies payable goods comprised & benefit of guarantees, insurances in connection with the agreements. (See doc. M260). Fully Satisfied |
4 April 1984 | Delivered on: 10 April 1984 Satisfied on: 31 August 2012 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All payments and other monies now due and owing or to become owing to the company from the hirers under the hire purchase agreements deposited by the company with the chargee. All the chattels comprised in said hire purchase agreements. (See doc. M259). Fully Satisfied |
29 February 1984 | Delivered on: 19 March 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12/5/80. Particulars: All rights interests & all monies payable & goods comprised in the agreements the benefit of all guarantees indemnities securities & insurances in connection with the agreements. (See doc. M258 and schedule attached thereto). Fully Satisfied |
1 December 1983 | Delivered on: 14 December 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage dated 12/5/80. Particulars: All rights & interest of the company under the agreements as per schedule attached to doc 257. all monies payable, goods comprised & benefit of guarantees, insurances in connection with the agreements (see doc M257). Fully Satisfied |
16 January 1980 | Delivered on: 21 January 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 24 north street, guildford, surrey, with all fixtures title no sy 260219. Fully Satisfied |
21 September 1983 | Delivered on: 10 October 1983 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12 may 1980. Particulars: For particulars of the property mortgaged or charged, please see doc. M256 and schedules attached. Fully Satisfied |
16 June 1983 | Delivered on: 17 June 1983 Satisfied on: 31 August 2012 Persons entitled: Hitachi Credit (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Hire purchase agreements conditional sale agreements and credit sale agreements deposited from time to time with hitachi credit (UK) LTD. Fully Satisfied |
3 May 1983 | Delivered on: 20 May 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to the principal mortgage dated 12/5/80. Particulars: In respect of the agreements set out in the schedule attached to doc M254 (a) all rights & interest of the borrower (b) all monies now or hereafter payable (c) all good comprised therein whether vested in the borrower or in substitution thereof (d) benefit of all guarantees & other securities taken by the borrower. (E) benefit of all insurances effected by the borrower or their customers. (See doc M254). Fully Satisfied |
22 March 1983 | Delivered on: 29 March 1983 Persons entitled: Midland 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 premises k/a 25 north street guildford and 1 commercial road guildford surrey title no sy 483992. Fully Satisfied |
22 March 1983 | Delivered on: 29 March 1983 Persons entitled: Midland 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 property k/a 24 north street guildford surrey title no sy 260219. Fully Satisfied |
4 February 1983 | Delivered on: 22 February 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a mortgage dated 12.5.80. Particulars: A) all the rights of the borrower under the agreements b) all monies to become payable under the agreements. C) the goods comprised in the agreementsd) the benefit of all guarantees indemnities negotiable instruments & securities in connection therewith e) the benefit of all insurances effected by the borrower pursuant to the terms of the agreements in respect of the goods comprised therein. Fully Satisfied |
11 January 1983 | Delivered on: 15 January 1983 Persons entitled: Hitachi Credit (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rental agreements deposited from time to time with hitachi credit (UK) limited. Fully Satisfied |
23 November 1982 | Delivered on: 2 December 1982 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage dated 12/5/80. Particulars: In respect of the agreements set out in the schedule attached to doc. M249 a) all rights and interests of the borrower under the agreements. B) all monies now or hereafter to become payable under the agreements. C) the goods comprised in the agreementsd) benefit of all guarantees indemnities negotiable instruments and securities in connection therewith e) benefit of all insurances effected by the borrower pursuant to the terms of the agreements in respect of the goods comprised therein. (See doc. M249). Fully Satisfied |
3 June 1982 | Delivered on: 22 June 1982 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12/5/80. Particulars: In respect of the agreements set out in the schedule attached to doc. M248:- a) all rights and interests of the borrower under the agreements. B) all monies now or hereafter to become payable under the agreements. C) the goods comprised in the agreementsd) benefit of all guarantees indemnities negotiable instruments and securities in connection therewith. E) benefit of all insurances effected by the borrower pursuant to the terms of the agreements in respect of the goods comprised therein. (See doc. M248). Fully Satisfied |
10 May 1982 | Delivered on: 14 May 1982 Persons entitled: Midland 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 & premises at the rear of the shopping precint winchester road, chandlers ford, eastleigh, hampshire. Fully Satisfied |
16 January 1980 | Delivered on: 21 January 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 3 chesham road, guildford, surrey, with all fixtures title no p 29988. Fully Satisfied |
10 May 1982 | Delivered on: 14 May 1982 Satisfied on: 1 June 1989 Persons entitled: Midland 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 premises 197/199 high st new malden, kingston-upon-thames title no sgl 138174. Fully Satisfied |
2 April 1982 | Delivered on: 7 April 1982 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a mortgage dated 12/5/80. Particulars: All the rights interests & all monies payable and goods comprised in the agreements. The benefit of all guarantees indemnities securities & insurances. (See doc M245 and schedule attached thereto). Fully Satisfied |
24 February 1982 | Delivered on: 4 March 1982 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12.5.80. Particulars: In respect of the agreements set out in the schedule all rights & interest of the borrower. The benefit of all guarantees indemnities negotiable instruments and securities and insurances (please see doc M244 and schedule thereto). Fully Satisfied |
27 August 1981 | Delivered on: 11 September 1981 Persons entitled: Chartered Trust Limited Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12.5.80. Particulars: In respect of the agreements set out in the schedule all rights & interest of the borrower. The benefit of all guarantees indemnities negotiable instruments and securities and insurances (please see doc M243 and schedule thereto). Fully Satisfied |
1 July 1981 | Delivered on: 7 July 1981 Satisfied on: 1 June 1989 Persons entitled: Midland 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 hereditaments & premises being austin house, north street, guildford, surrey. Title no sy 266079. Fully Satisfied |
1 July 1981 | Delivered on: 7 July 1981 Satisfied on: 1 June 1989 Persons entitled: Midland 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 30 & 32 staines road, hounslow, london. Title no mx 388633. Fully Satisfied |
1 July 1981 | Delivered on: 7 July 1981 Satisfied on: 1 June 1989 Persons entitled: Midland 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 3 & 5 high street, southend-on-sea, essex title no ex 222977. Fully Satisfied |
1 July 1981 | Delivered on: 7 July 1981 Satisfied on: 1 June 1989 Persons entitled: Midland 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 40 london road, st. Albans, hertfordshire title no hd 104739. Fully Satisfied |
13 May 1981 | Delivered on: 1 June 1981 Satisfied on: 31 August 2012 Persons entitled: Chartered Trust Limited Classification: Supplemental mortgage Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 12.5.80. Particulars: In respect of the agreements set out in the schedule attached to doc M238 (a) all rights & interests of the borrowers under the agreements b) all monies now or hereafter payable under the agreements c) goods comprised in the agreements (d) benefit of all guarantees in connection with the agreements (e) benefit of all insurances pursuant to the terms of the agreements (see doc M238 and schedule thereto for further details). Fully Satisfied |
11 November 1980 | Delivered on: 22 November 1980 Satisfied on: 31 August 2012 Persons entitled: Forward Trust Limited Classification: Deed of variation Secured details: Deed of variation which varies the terms of floating charge dated 10/3/80. Particulars: Floating charge over the assets as described in schedule to doc M237. Fully Satisfied |
7 June 1979 | Delivered on: 8 June 1979 Satisfied on: 31 August 2012 Persons entitled: Mercantile Credit Company Limited Classification: Specific charge on instalment credit agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all such instalment credit agreements as are now or hereafter deposited by the company with the chargee. 2) all monies payable thereunder. 3) the goods comprised in such agreements 4) the benefit of all guarantees in respect thereof 5) the benefit of all insurances in respect thereof. Fully Satisfied |
24 February 1997 | Delivered on: 26 February 1997 Persons entitled: Midland 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 12 20 & 21 the avenue egham & land on the north side of the avenue and land on the south side of egham by-pass road the benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
24 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
25 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 January 2022 (10 pages) |
24 May 2022 | Appointment of Mrs Jennifer Susan Davies as a director on 6 April 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a small company made up to 31 January 2021 (10 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with updates (7 pages) |
17 June 2020 | Accounts for a small company made up to 31 January 2020 (12 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with updates (6 pages) |
10 June 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
1 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
25 September 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
9 July 2016 | Satisfaction of charge 60 in full (4 pages) |
9 July 2016 | Satisfaction of charge 60 in full (4 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 September 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Registered office address changed from 225 London Road Staines Middlesex TW18 4HR to 225 London Road Staines-upon-Thames TW18 4HR on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 225 London Road Staines Middlesex TW18 4HR to 225 London Road Staines-upon-Thames TW18 4HR on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
18 July 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
18 July 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
15 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
27 October 2009 | Director's details changed for Mr Christopher Charles Prickett on 19 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (21 pages) |
27 October 2009 | Secretary's details changed for Miss Judith Margaret Prickett on 19 October 2009 (1 page) |
27 October 2009 | Director's details changed for Miss Judith Margaret Prickett on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Jennifer Eileen Cross on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Jennifer Eileen Cross on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Christopher Charles Prickett on 19 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Miss Judith Margaret Prickett on 19 October 2009 (1 page) |
27 October 2009 | Director's details changed for Miss Judith Margaret Prickett on 19 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (21 pages) |
26 May 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (19 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (19 pages) |
17 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
17 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 May 2008 | Appointment terminated director dennis prickett (1 page) |
19 May 2008 | Appointment terminated director dennis prickett (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Return made up to 19/10/07; change of members (9 pages) |
8 November 2007 | Return made up to 19/10/07; change of members (9 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (16 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (16 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
27 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 June 2006 | £ ic 194400/193400 11/04/06 £ sr 1000@1=1000 (1 page) |
22 June 2006 | £ ic 194400/193400 11/04/06 £ sr 1000@1=1000 (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 19/10/05; change of members (9 pages) |
27 October 2005 | Return made up to 19/10/05; change of members (9 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 19/10/04; full list of members
|
27 October 2004 | Return made up to 19/10/04; full list of members
|
2 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 January 2004 | Ad 06/01/04--------- £ si 1400@1=1400 £ ic 193000/194400 (5 pages) |
17 January 2004 | Ad 06/01/04--------- £ si 1400@1=1400 £ ic 193000/194400 (5 pages) |
18 November 2003 | Return made up to 19/10/03; full list of members (12 pages) |
18 November 2003 | Return made up to 19/10/03; full list of members (12 pages) |
14 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 November 2002 | Return made up to 19/10/02; no change of members
|
19 November 2002 | Return made up to 19/10/02; no change of members
|
15 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 November 2001 | Return made up to 19/10/01; no change of members (8 pages) |
8 November 2001 | Return made up to 19/10/01; no change of members (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 November 2000 | Return made up to 19/10/00; full list of members (13 pages) |
17 November 2000 | Return made up to 19/10/00; full list of members (13 pages) |
8 November 2000 | £ ic 193500/193000 31/08/00 £ sr 500@1=500 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | £ ic 193500/193000 31/08/00 £ sr 500@1=500 (1 page) |
8 November 2000 | Resolutions
|
2 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | £ ic 194000/193500 28/03/00 £ sr 500@1=500 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | £ ic 194000/193500 28/03/00 £ sr 500@1=500 (1 page) |
29 November 1999 | Return made up to 19/10/99; full list of members
|
29 November 1999 | Return made up to 19/10/99; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 19/10/98; no change of members (6 pages) |
12 November 1998 | Return made up to 19/10/98; no change of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 December 1997 | Return made up to 19/10/97; full list of members
|
15 December 1997 | Return made up to 19/10/97; full list of members
|
21 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
29 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
18 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: the avenue egham surrey TW20 9AB (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: the avenue egham surrey TW20 9AB (1 page) |
29 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
29 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
22 November 1945 | Certificate of incorporation (1 page) |
22 November 1945 | Certificate of incorporation (1 page) |