Company NamePricketts Limited
Company StatusActive
Company Number00400944
CategoryPrivate Limited Company
Incorporation Date22 November 1945(78 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Eileen Cross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address225 London Road
Staines-Upon-Thames
TW18 4HR
Director NameMr Christopher Charles Prickett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address225 London Road
Staines-Upon-Thames
TW18 4HR
Director NameMiss Judith Margaret Prickett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address225 London Road
Staines-Upon-Thames
TW18 4HR
Secretary NameMiss Judith Margaret Prickett
NationalityBritish
StatusCurrent
Appointed27 November 2007(62 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 London Road
Staines-Upon-Thames
TW18 4HR
Director NameMrs Jennifer Susan Davies
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(76 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 London Road
Staines-Upon-Thames
TW18 4HR
Director NameMr Robert Joseph John Cook
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleDirector Of Companies
Correspondence Address27 The Avenue
Wraysbury
Staines
Middlesex
TW19 5EY
Director NameMr Charles Robert Prickett
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration13 years (resigned 23 October 2004)
RoleDirector Of Companies
Correspondence AddressProspect House
Sickles Lane Kingsley
Bordon
Hampshire
GU35 9PB
Director NameDennis William Prickett
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 May 2008)
RoleDirector Of Companies
Correspondence AddressAmberley
26 Roehampton Gate
London
SW15 5JS
Director NameMichael Whelan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleDirector Of Companies
Correspondence Address5 Duncroft Manor
Vicarage Road
Staines
Middlesex
TW18 4XX
Secretary NameDennis William Prickett
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressAmberley
26 Roehampton Gate
London
SW15 5JS

Contact

Websitewww.prickett.co.uk

Location

Registered Address225 London Road
Staines-Upon-Thames
TW18 4HR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2013
Net Worth£31,965,776
Cash£975,411
Current Liabilities£1,561,350

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 July 1980Delivered 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 1980Delivered 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 1980Delivered 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 1997Delivered 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 1980Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1980Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1980Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1979Delivered 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 1997Delivered 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

Filing History

24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
16 May 2023Accounts for a small company made up to 31 January 2023 (10 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 January 2022 (10 pages)
24 May 2022Appointment of Mrs Jennifer Susan Davies as a director on 6 April 2022 (2 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 31 January 2021 (10 pages)
27 October 2020Confirmation statement made on 19 October 2020 with updates (7 pages)
17 June 2020Accounts for a small company made up to 31 January 2020 (12 pages)
24 October 2019Confirmation statement made on 19 October 2019 with updates (6 pages)
10 June 2019Accounts for a small company made up to 31 January 2019 (11 pages)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 January 2018 (12 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
25 September 2017Accounts for a small company made up to 31 January 2017 (15 pages)
25 September 2017Accounts for a small company made up to 31 January 2017 (15 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
8 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
9 July 2016Satisfaction of charge 60 in full (4 pages)
9 July 2016Satisfaction of charge 60 in full (4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 193,400
(8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 193,400
(8 pages)
25 September 2015Accounts for a small company made up to 31 January 2015 (6 pages)
25 September 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 193,400

Statement of capital on 2014-11-13
  • GBP 193,400
(8 pages)
13 November 2014Registered 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 2014Registered 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 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 193,400

Statement of capital on 2014-11-13
  • GBP 193,400
(8 pages)
18 July 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 July 2014Accounts for a small company made up to 31 January 2014 (6 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 193,400
(8 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 193,400
(8 pages)
1 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
1 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
21 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
21 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
2 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
2 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
27 October 2009Director's details changed for Mr Christopher Charles Prickett on 19 October 2009 (2 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (21 pages)
27 October 2009Secretary's details changed for Miss Judith Margaret Prickett on 19 October 2009 (1 page)
27 October 2009Director's details changed for Miss Judith Margaret Prickett on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Jennifer Eileen Cross on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Jennifer Eileen Cross on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Christopher Charles Prickett on 19 October 2009 (2 pages)
27 October 2009Secretary's details changed for Miss Judith Margaret Prickett on 19 October 2009 (1 page)
27 October 2009Director's details changed for Miss Judith Margaret Prickett on 19 October 2009 (2 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (21 pages)
26 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 November 2008Return made up to 19/10/08; full list of members (19 pages)
6 November 2008Return made up to 19/10/08; full list of members (19 pages)
17 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 May 2008Appointment terminated director dennis prickett (1 page)
19 May 2008Appointment terminated director dennis prickett (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Return made up to 19/10/07; change of members (9 pages)
8 November 2007Return made up to 19/10/07; change of members (9 pages)
3 November 2006Return made up to 19/10/06; full list of members (16 pages)
3 November 2006Return made up to 19/10/06; full list of members (16 pages)
17 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
27 July 2006Accounts 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 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
27 October 2005Return made up to 19/10/05; change of members (9 pages)
27 October 2005Return made up to 19/10/05; change of members (9 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
27 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 January 2004Ad 06/01/04--------- £ si 1400@1=1400 £ ic 193000/194400 (5 pages)
17 January 2004Ad 06/01/04--------- £ si 1400@1=1400 £ ic 193000/194400 (5 pages)
18 November 2003Return made up to 19/10/03; full list of members (12 pages)
18 November 2003Return made up to 19/10/03; full list of members (12 pages)
14 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 November 2002Return made up to 19/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002Return made up to 19/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 November 2001Return made up to 19/10/01; no change of members (8 pages)
8 November 2001Return made up to 19/10/01; no change of members (8 pages)
2 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 November 2000Return made up to 19/10/00; full list of members (13 pages)
17 November 2000Return 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 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 November 2000£ ic 193500/193000 31/08/00 £ sr 500@1=500 (1 page)
8 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 May 2000£ ic 194000/193500 28/03/00 £ sr 500@1=500 (1 page)
11 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 May 2000£ ic 194000/193500 28/03/00 £ sr 500@1=500 (1 page)
29 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
12 November 1998Return made up to 19/10/98; no change of members (6 pages)
12 November 1998Return made up to 19/10/98; no change of members (6 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
29 November 1996Return made up to 19/10/96; full list of members (8 pages)
29 November 1996Return made up to 19/10/96; full list of members (8 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 June 1996Registered office changed on 04/06/96 from: the avenue egham surrey TW20 9AB (1 page)
4 June 1996Registered office changed on 04/06/96 from: the avenue egham surrey TW20 9AB (1 page)
29 November 1995Return made up to 19/10/95; no change of members (6 pages)
29 November 1995Return made up to 19/10/95; no change of members (6 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
22 November 1945Certificate of incorporation (1 page)
22 November 1945Certificate of incorporation (1 page)