Leatherhead
Surrey
KT22 7SW
Director Name | Mr Timothy Andrew De Burgh Wates |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(57 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Alexander Bowen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(68 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Ms Natalie Jane Flint |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Residential Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Reginald James Warren |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(45 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | 2 Ruspers Keep Ifield Crawley West Sussex RH11 0QL |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(45 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Alan Peter Cosh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(45 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Downgate Farm Cottage Steep Marsh Petersfield Hampshire GU32 2BG |
Director Name | Yvonne Hudson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(45 years after company formation) |
Appointment Duration | 3 years (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 21 Great Stony Park Chipping Ongar Essex CM5 0TH |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Director Name | Jonathan Peter Spencer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 6 Varsity Row London SW14 8SA |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Martin Gerald Davey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1999) |
Role | Land Buyer |
Correspondence Address | The Orchard Back Street Tetsworth Thame South Oxfordshire OX9 7AW |
Director Name | Colin William Hutchinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(50 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 12 Broomacres Fleet Hampshire GU13 9UU |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Michael Charles Plummer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | The Dovecote Chipping Norton Road Churchill Chipping Norton Oxfordshire OX7 6NG |
Director Name | Dave Duncan Struan Robertson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge, 20a Westside Common Wimbledon Common London SW19 4UF |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Neil Andrew Dearmer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(53 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 13 Court Drive Sutton Surrey SM1 3RG |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(54 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Timothy William Andrews |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 103a Saint Georges Square Pimlico London SW1V 3QP |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Judith Caroline Ashton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2006) |
Role | Town Planner |
Correspondence Address | 4 Laurel Bank Lower High Street Wadhurst East Sussex TN5 6BD |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Director Name | Ms Cara Louise Hewitt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cloverlay Rockfield Road Oxted Surrey RH8 0HA |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Director Name | Mr John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(60 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 22 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(60 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 November 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Secretary Name | Mr John Michael Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Martin Geoffrey Leach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(66 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Alexander Bowen |
---|---|
Status | Resigned |
Appointed | 22 October 2015(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(68 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,531,000 |
Gross Profit | £3,267,000 |
Net Worth | £30,338,000 |
Current Liabilities | £62,432,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
1 July 2002 | Delivered on: 6 July 2002 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: Jack straw's lane,oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
19 March 2002 | Delivered on: 20 March 2002 Satisfied on: 15 October 2020 Persons entitled: Sigma (Farnham) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The option agreement. Fully Satisfied |
26 February 2002 | Delivered on: 6 March 2002 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: Former sports ground copers cope road beckenham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 January 2002 | Delivered on: 10 January 2002 Satisfied on: 22 June 2016 Persons entitled: The Incorporated Trustees of the Dulwich Estate Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that piece or parcel of f/h land situate at and known as the woodyard site woodyard lane dulwich SE21 and the f/h cottages situate at and known as 1-3 woodyard lane dulwich SE21. Fully Satisfied |
2 January 2002 | Delivered on: 9 January 2002 Satisfied on: 13 June 2016 Persons entitled: Hsbc 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 woodyard lane dulwich london SE21. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 June 2001 | Delivered on: 12 June 2001 Satisfied on: 6 March 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in a transfer dated 01/06/01 between richard peter smith, borough green properties limited and wates homes limited. Fully Satisfied |
21 March 2001 | Delivered on: 31 March 2001 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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 at pickenfield thame oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 2000 | Delivered on: 10 November 2000 Satisfied on: 22 January 2009 Persons entitled: The Queen's Most Excellant Majesty and the Crown Estate Commissioners Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for variation of restrictive covenant dated 7TH september 2000. Particulars: Earnshaw house 35 copsem lane esher surrey. Fully Satisfied |
27 October 2000 | Delivered on: 10 November 2000 Satisfied on: 22 January 2009 Persons entitled: John Edmund Preston Stanley and Christine Susan Stanley Classification: Legal charge Secured details: £500,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property at wards hill chapel lane bagshot surrey t/no: SY502740. Fully Satisfied |
8 November 2000 | Delivered on: 10 November 2000 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: Earnshaw house 35 copsem lane esher surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 April 1964 | Delivered on: 24 April 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dunmore farm estate, wooton rd, abingdon berks. Fully Satisfied |
27 October 2000 | Delivered on: 30 October 2000 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at wards hill chapel lane bagshot surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 September 2000 | Delivered on: 29 September 2000 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 4 chiswick lane london W4 2JF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 2000 | Delivered on: 9 September 2000 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at the rear of 6 chiswick lane london W4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2000 | Delivered on: 3 August 2000 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at la sagesse convent,romsey,hampshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 2000 | Delivered on: 31 March 2000 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: Buckland road, aston clinton, buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 March 2000 | Delivered on: 15 March 2000 Satisfied on: 6 March 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at yarnells hill north hinksey oxford - ON216936 ON216729 ON210440. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 November 1999 | Delivered on: 1 December 1999 Satisfied on: 20 December 2003 Persons entitled: Hsbc 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: 67 smallfield road horley surrey t/n SY517713. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 November 1999 | Delivered on: 17 November 1999 Satisfied on: 6 March 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at yarnells hill oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 1999 | Delivered on: 13 November 1999 Satisfied on: 6 March 2019 Persons entitled: Hsbc 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: Penlee yarnells hill hinksey oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 October 1999 | Delivered on: 11 November 1999 Satisfied on: 20 December 2003 Persons entitled: Hsbc 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: 71 smallfield road horley-SY91786 & SY652980. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 December 1963 | Delivered on: 13 January 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and two cottages on the south side of south street, steeple, ashton, oxfordshire. Fully Satisfied |
3 November 1999 | Delivered on: 11 November 1999 Satisfied on: 20 December 2003 Persons entitled: Hsbc 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: 69 smallfield road horley-SY458802. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 November 1999 | Delivered on: 2 November 1999 Satisfied on: 6 March 2019 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 khancoban house packhorse road gerrards cross. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 October 1999 | Delivered on: 25 October 1999 Satisfied on: 20 December 2003 Persons entitled: Hsbc 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: Westmeads 73 smallfield rd,horley; sy 396298 and sy 652979. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 1999 | Delivered on: 8 October 1999 Satisfied on: 22 January 2009 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: 50 main road littleton and land adjacent thereto. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 1999 | Delivered on: 8 October 1999 Satisfied on: 22 January 2009 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: Hookers nursery main road littleton together with all buildings erected thereon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 August 1999 | Delivered on: 10 September 1999 Satisfied on: 6 March 2019 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: The property known as land at yarnell's hill oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 March 1999 | Delivered on: 10 April 1999 Satisfied on: 22 January 2009 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: Land at woodlands bullbeggars lane horsell woking (excluding plot 4). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 October 1998 | Delivered on: 7 October 1998 Satisfied on: 6 March 2019 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: 10 the avenue farnham and land lying to the north east of ellerslie lane farnham with all fixtures and fittings the benefit of all rights and licences guarantees rent deposits deed undertakings and warranties. Fully Satisfied |
10 September 1998 | Delivered on: 19 September 1998 Satisfied on: 22 January 2009 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: Legal mortgage over ;land lying to the south of the green sidcup t/no;-SGL590045. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 May 1998 | Delivered on: 2 June 1998 Satisfied on: 22 January 2009 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: Union mill and the mill house the hill cranbrook kent together with all fixtures fittings and benefits of all rights licences guarantees... Fully Satisfied |
23 December 1963 | Delivered on: 13 January 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cholsey nurseries, cholsey, berkshire. Fully Satisfied |
7 May 1998 | Delivered on: 13 May 1998 Satisfied on: 6 March 2019 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: Thorington hall ipswich with all fixtures fittings now or at any time hereafter and the benefits of all rights and licencesguarantees rent deposits contracts deed undertakings and warranties. Fully Satisfied |
20 April 1998 | Delivered on: 21 April 1998 Satisfied on: 22 January 2009 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: Land rear of wildshaw limpsfield surrey together with all fixtures and fittings now or at any time hereafter on the property and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
9 April 1998 | Delivered on: 15 April 1998 Satisfied on: 22 January 2009 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: Yago school stenying road west grinstead west sussex together with all fixtures fittings now or at any time hereafter on the property and the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
27 March 1998 | Delivered on: 9 April 1998 Satisfied on: 22 January 2009 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: Ingeva 42 mearse lane barnt green bromsgrove t/no: WR295 together with all fixtures and fittings now or at any time hereafter on the property. Fully Satisfied |
27 March 1998 | Delivered on: 8 April 1998 Satisfied on: 6 March 2019 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: Land at the junction of aldersey road and epson road guildford surrey and the benefit of all rights licences gurantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
16 March 1998 | Delivered on: 19 March 1998 Satisfied on: 6 March 2019 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: Property k/a chelton works cranbrook road goudhurst kent together with all fixtures fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties. Fully Satisfied |
24 February 1998 | Delivered on: 10 March 1998 Satisfied on: 22 January 2009 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: Property k/a land and buildings at brownlow road croydon together with all fixtures fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 22 January 2009 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: 24 winterbrook wallingford oxfordshire OX10 9EG.t/no.on 189026. 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 |
7 November 1997 | Delivered on: 21 November 1997 Satisfied on: 22 January 2009 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: Land at the dene, sevenoaks title number K342500 together with all fixtures and fittings and the benefit of all rights, licences, guarantees, rent deposits, contracts deeds, undertakings and warranties. Fully Satisfied |
24 October 1997 | Delivered on: 25 October 1997 Satisfied on: 22 January 2009 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: Land at chapel green crowborough east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 November 1963 | Delivered on: 4 December 1963 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of brasenose road didcot berkshire. Fully Satisfied |
26 September 1997 | Delivered on: 3 October 1997 Satisfied on: 22 January 2009 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: Grasmere cottage groveside great bookham surrey together with all fixtures and fittings and the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
2 September 1997 | Delivered on: 3 September 1997 Satisfied on: 6 March 2019 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in each of the development documents and the development of land at prestons road london E14 and in the land and premises (or any part thereof) in the agreement dated 21 february 1997 between blackwall estates and the company. Fully Satisfied |
7 March 1997 | Delivered on: 21 March 1997 Satisfied on: 6 March 2019 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: United reformed church and bridge lane theatre together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
10 March 1997 | Delivered on: 11 March 1997 Satisfied on: 6 March 2019 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: Land at langton long, blandford; together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
6 March 1997 | Delivered on: 11 March 1997 Satisfied on: 22 January 2009 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: Plots 4, 5, 6, 7 and 8 king george v and hydestile hospital, salt lane, hambleton surrey; together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
7 February 1997 | Delivered on: 26 February 1997 Satisfied on: 6 March 2019 Persons entitled: Wimpey Homes Holdings Limited Classification: Legal charge Secured details: £345,000 due from the company to the chargee. Particulars: Land at london road hitchin hertfordshire. Fully Satisfied |
21 February 1997 | Delivered on: 25 February 1997 Satisfied on: 22 January 2009 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: 27 brondesbury park willesden together with all fixtures and fittings and the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating thereto. Fully Satisfied |
7 February 1997 | Delivered on: 12 February 1997 Satisfied on: 22 January 2009 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: Land at london road hitchin hertfordshire together with all fixtures and fittings now or at any time hereafter on the property and the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
12 December 1996 | Delivered on: 13 December 1996 Satisfied on: 22 January 2009 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: Blackdown rural industries estate haste hill haslemere together with all fixtures and fittings now or hereafter at the property the benefits of all licences rights guarantees rent deposit contracts deeds undertakings and warranties relating to the property. Fully Satisfied |
19 November 1996 | Delivered on: 28 November 1996 Satisfied on: 22 January 2009 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: Land at monkhams grove,woodford green,essex with all fixtures/fittings and all rights,licences,guarantees rent deposits contracts deeds warranties undertakings. Fully Satisfied |
2 October 1963 | Delivered on: 21 October 1963 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of thames street, wallingford berkshire. Fully Satisfied |
16 October 1996 | Delivered on: 21 October 1996 Satisfied on: 22 January 2009 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: 55-69 parsons green lane and 31-32 ackmar road and land at rear of 49 and 53 parsons green lane together with all fixtures fittings thereon, the benefits of all rights licences guarantees rent deposits contracts deeds undertaking and warranties. Fully Satisfied |
9 October 1996 | Delivered on: 17 October 1996 Satisfied on: 22 January 2009 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: Land at the beeches church hill caterham surrey t/n's SY471020, SY533607 and SY584043 together with all fixtures and fittings thereon the benefit of all rights liences and undertakings etc.. see the mortgage charge document for full details. Fully Satisfied |
4 October 1996 | Delivered on: 8 October 1996 Satisfied on: 22 January 2009 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: Roe road site hormonsden kent with all fixtures. 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 1996 | Delivered on: 17 September 1996 Satisfied on: 6 March 2019 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: Land at hayes road stone dartford kent. Fully Satisfied |
31 July 1996 | Delivered on: 13 August 1996 Satisfied on: 22 January 2009 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: Land off lime lodge tite hill englefield green egham surrey t/no SY41598 with fixtures and fittings the benefit of all licences guarantees warranties. Fully Satisfied |
9 August 1996 | Delivered on: 13 August 1996 Satisfied on: 19 April 1997 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: Land adjoining flag cottage the avenue tadworth surrey part t/no SY118758 with fixtures fittings the benefit of all licences guarantees and warranties. Fully Satisfied |
30 May 1996 | Delivered on: 31 May 1996 Satisfied on: 6 March 2019 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: High trees and sunrise grove road cranleigh surrey with fixtures fittings and the benefit of all licences. Fully Satisfied |
1 April 1996 | Delivered on: 9 April 1996 Satisfied on: 22 January 2009 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: Land adjoining chartwell, brassey road, limpsfield t/nos: SY379650 and SY616187. Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 6 March 2019 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: Land at balcombe road horley 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 |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 22 January 2009 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: 29/31 bronesbury park willesden london NW6 with all fixtures and fittings. 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 |
6 September 1963 | Delivered on: 16 September 1963 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at drewitts stores and woodbine cottage, burr st. Harwell. Fully Satisfied |
22 March 1996 | Delivered on: 26 March 1996 Satisfied on: 22 January 2009 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: Land at pondtail lane horsham west sussex with all fixtures and fittings. 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 |
10 January 1996 | Delivered on: 18 January 1996 Satisfied on: 22 January 2009 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: Suth hall furze hill kingswood together with all fixtures and fittings the benefits of all rights licences and goodwill. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 28 December 1995 Satisfied on: 6 March 2019 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: Property k/a land at tilford road hindhead surrey t/no SY655373 and. 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 |
23 July 1993 | Delivered on: 27 July 1993 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee under the deed of counter indemnity dated 19 february 1993. Particulars: The principal sums from time to time standing to the credit of the wates built homes limited bes security 3 account numbered 40 92 00 09077889 opened by the customer with the bank,as renewed from time to time including interest accrued in respect of the same. Fully Satisfied |
23 July 1993 | Delivered on: 27 July 1993 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the deed of counter indemnity dated 19 february 1993. Particulars: By way of first fixed charge all the depositor's right,title and interest in the deposit (being the sum of £2,042,000 paid into the zero coupon deposit maturing on 19 february 1998 with reference number t-3W0316 opened by the depositor under its own name with the bank together with all interest from time to timeaccruing thereon and any other sum which may hereafter be credited to the account together with all rights and entitlements accruing to the depositor under the terms ofor in respect of the account). See the mortgage charge document for full details. Fully Satisfied |
23 July 1993 | Delivered on: 27 July 1993 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the deed of counter indemnity dated 19 february 1993. Particulars: By way of first fixed charge all the depositor's right,title and interest in the deposit (being the sum of £1,315,000 paid into the zero coupon deposit maturing on 22 september 1997 with reference number t-3W0203 opened by the depositor under its own name with the bank together with all interest from time to time accruing thereon and any other sum which may hereafter be credited to the account together with all rights and entitlements accruing to the depositor under the terms of or in respect of the account). See the mortgage charge document for full details. Fully Satisfied |
19 January 1993 | Delivered on: 5 February 1993 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of counter-indemnity dated 14TH september 1992. Particulars: By way of first fixed charge all the depositor's right title and interest in the deposit (being the sum of £1,500,000 paid into the five year zero coupon deposit with reference no. T3S8097-02 opened by the depositor and presently standing to the credit of the account).....(please see form 395 for full details). Fully Satisfied |
17 December 1991 | Delivered on: 19 December 1991 Satisfied on: 22 January 2009 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: Land on the west side of london road burgess hill parish and clayton parish and hammonds farm and rosemere london road burgess hill clayton t/nos wsx 23297 and sx 116439. Fully Satisfied |
13 November 1991 | Delivered on: 15 November 1991 Satisfied on: 14 December 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 September 1990 | Delivered on: 26 September 1990 Satisfied on: 22 January 2009 Persons entitled: Tesco Stores Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or wates second land limited to the chargee under the terms of a contract of sale dated 17.9.90 and this charge. Particulars: Land registered is title nos sx 116439 and wsx 23297. Fully Satisfied |
11 April 1963 | Delivered on: 24 April 1963 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough close estate, littlemore oxfordshire. Fully Satisfied |
19 January 1990 | Delivered on: 25 January 1990 Satisfied on: 6 March 2019 Persons entitled: Jeremy Basil Carter Simmonds David William John Little John Phillip Moisson Classification: Legal mortgage Secured details: £1,537,200.00 and all other moneys due or to become due from the co. To the chargees. Particulars: Part of holly spring farm bracknell berkshire title numberrs bk 94416 and sk 101099. Fully Satisfied |
16 June 1989 | Delivered on: 30 June 1989 Satisfied on: 6 March 2019 Persons entitled: Jeremy Basil Carter Simmonds David William John Little John Phillip Moisson Vera Ivy Yeowart Brian Albert Yeowart Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of clauses 4.6.2 and 5.2 of an option agreement dtd 14/2/86. Particulars: Pieces or parcels of land on north side of smallfield road horley surrey t/nos sy 597504 and sy 597503. Fully Satisfied |
7 July 1988 | Delivered on: 14 July 1988 Satisfied on: 20 February 2001 Persons entitled: Jeremy Basil Carter Simmonds David William John Little John Phillip Moisson Vera Ivy Yeowart Brian Albert Yeowart G Severn D Bullock C Dalrymple C Severn Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under special condition f of an agreement dtd 22/03/88. Particulars: F/H property situate at winterbrook nr wallingford in the county of oxford comprising 4.5 acres particularly delineated and edged red on the plan annexed. Fully Satisfied |
9 March 1987 | Delivered on: 10 March 1987 Satisfied on: 6 March 2019 Persons entitled: John Heyworth Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a conveyance dated 9-3-87. Particulars: Bradwell grove hospital, burford, oxfordshire having an area of 18.50 acres for details see form 395. Fully Satisfied |
22 February 1982 | Delivered on: 10 March 1982 Persons entitled: Midland Bank PLC Classification: Equitable charge Particulars: F/H property east side of new road, easthagbourne, berkshire, tn 93K50989. Fully Satisfied |
14 June 1967 | Delivered on: 26 June 1967 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winterbrook close, wallingford, cholsey berkshire. Fully Satisfied |
1 April 1966 | Delivered on: 20 April 1966 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beaufoys avenue estate, ferndown, dorset. Fully Satisfied |
23 March 1966 | Delivered on: 31 March 1966 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in sellwood road, abingdon, berks. Fully Satisfied |
20 March 1965 | Delivered on: 30 March 1965 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at port hill, watington road, benson, oxford. Fully Satisfied |
26 January 1965 | Delivered on: 9 February 1965 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wireside plantation, tubney berkshire. Fully Satisfied |
25 February 1963 | Delivered on: 7 March 1963 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in brasenose road, didcot,berks. Fully Satisfied |
26 January 1965 | Delivered on: 9 February 1965 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 195 broadway didcot berkshire. Fully Satisfied |
26 January 1965 | Delivered on: 9 February 1965 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in bourne street didcot berkshire. Fully Satisfied |
31 December 1964 | Delivered on: 14 January 1965 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of park road, didcot, berks. Fully Satisfied |
3 December 1964 | Delivered on: 16 December 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard land at cascote east harbourne berks. Fully Satisfied |
9 September 1964 | Delivered on: 16 September 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and 312, merston road oxford. Fully Satisfied |
9 September 1964 | Delivered on: 16 September 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cross farm old merston oxford. Fully Satisfied |
12 January 2005 | Delivered on: 14 January 2005 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 1 penshurst close longfield kent,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2005 | Delivered on: 12 January 2005 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 6 sandringham gardens west molesey surrey KT8 1QG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2005 | Delivered on: 12 January 2005 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 7 centenary court, albemarle road, beckenham, BR3 shy,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 August 2004 | Delivered on: 19 August 2004 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 8 ryan close ruislip middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 September 1964 | Delivered on: 8 September 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottage and orchard grove road, harwell berks. Fully Satisfied |
17 February 2004 | Delivered on: 18 February 2004 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 123 discovery drive kings hill west malling ME19 4DS. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 February 2004 | Delivered on: 4 February 2004 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 10 annetts hall borough green sevenoaks kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 February 2004 | Delivered on: 4 February 2004 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 24 gingells farm road charvill reading t/no BK196141. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 January 2004 | Delivered on: 31 January 2004 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 3 taylor court 67 elmers end road beckenham t/n SGL539600. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 January 2004 | Delivered on: 27 January 2004 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 30 williams way dartford kent t/n K851829. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 August 2003 | Delivered on: 23 August 2003 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land adjoining kings walk house woodland way kingswood surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 July 2003 | Delivered on: 15 July 2003 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 103 turney road dulwich SE21. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 September 1964 | Delivered on: 8 September 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in brasenose road didcot berks. Fully Satisfied |
17 June 2003 | Delivered on: 19 June 2003 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 7 turner place battersea london SE11 1EB. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2003 | Delivered on: 28 April 2003 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 38 cottenham park road wimbledon london SW19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 March 2003 | Delivered on: 18 March 2003 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at caenshill road, weybridge, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 January 2003 | Delivered on: 15 January 2003 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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: 109 fairfax rd,twickenham TW11 9DA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 November 2002 | Delivered on: 5 December 2002 Satisfied on: 6 March 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land, area 24 kings hill west malling, kent; the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds of undertaking in respect of the property, any shares or membership rights, goodwill, rental or other payments under any lease;. See the mortgage charge document for full details. Fully Satisfied |
22 November 2002 | Delivered on: 27 November 2002 Satisfied on: 15 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at birchwood caenshill road weybridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 September 1964 | Delivered on: 8 September 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of brasenose road didcot, berks. Fully Satisfied |
8 November 2002 | Delivered on: 13 November 2002 Satisfied on: 15 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Linton caenshill road weybridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 2002 | Delivered on: 13 November 2002 Satisfied on: 15 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the west of brooklands road weybridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 2002 | Delivered on: 13 November 2002 Satisfied on: 15 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at caenshill road weybridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 October 2002 | Delivered on: 26 October 2002 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 181 london road isleworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 October 2002 | Delivered on: 22 October 2002 Satisfied on: 6 March 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property adjoining doris field close oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 October 2002 | Delivered on: 15 October 2002 Satisfied on: 6 March 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land at the rear of jack straw's lane headington oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 2002 | Delivered on: 8 October 2002 Satisfied on: 22 January 2009 Persons entitled: Hsbc 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 at hillcroft northbrook avenue winchester hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2002 | Delivered on: 25 September 2002 Satisfied on: 13 June 2016 Persons entitled: Hsbc 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 at headlands, berkhamsted. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 22 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 40 cottenham park road, wimbledon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 6 March 2019 Persons entitled: Hsbc 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 at 2 highfield close moles hill oxshott. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 April 1964 | Delivered on: 11 May 1964 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land part of pond farm north moreton, berks. Fully Satisfied |
24 January 1963 | Delivered on: 13 February 1963 Satisfied on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in station meadow, cranshaw close didcot, berks. Fully Satisfied |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Jeremy Basil Carter Simmonds David William John Little John Phillip Moisson Vera Ivy Yeowart Brian Albert Yeowart G Severn D Bullock C Dalrymple C Severn Mervyn Hall Valerie Hall Classification: A registered charge Particulars: The freehold property known land and buildings on the north east-side of dedworth road, oakley green, windsor registered at hm land registry with title number BK357745. Outstanding |
11 July 2017 | Delivered on: 14 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 July 2017 | Delivered on: 14 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 February 2017 | Delivered on: 3 March 2017 Persons entitled: Jeremy Basil Carter Simmonds David William John Little John Phillip Moisson Vera Ivy Yeowart Brian Albert Yeowart G Severn D Bullock C Dalrymple C Severn Mervyn Hall Valerie Hall Geoffrey Annesley Tory Eleanor Mary Norman Duncan Hector Mcneil Luke Henry Tory Classification: A registered charge Particulars: Ginox farm and land on the north and south side of popes lane oxted t/no SY490023. Outstanding |
17 August 2016 | Delivered on: 22 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
17 August 2016 | Delivered on: 22 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 January 2005 | Delivered on: 8 January 2005 Persons entitled: Hsbc 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: 25 howells close west kingsdown TN15 6EE. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2004 | Delivered on: 7 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Property at red lane farm, red lane, limpsfield, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 August 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc 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: 10 lakeside edgehill road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 July 2004 | Delivered on: 17 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 57 meadway drive horsell surrey GU21 4TF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2004 | Delivered on: 6 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property is land at the rear of 54 and 56 st pauls road, west dorking, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 February 2004 | Delivered on: 4 February 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 17 gallery house copers cope road beckenham kent t/no SGL650507. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 August 2003 | Delivered on: 14 August 2003 Persons entitled: Hsbc 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: Journeys end mayfield avenue new haw addlestone weybridge t/no: SY134437. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 July 2003 | Delivered on: 15 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 267 oakwood drive lordswood southampton SO16 8DG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 May 2003 | Delivered on: 30 May 2003 Persons entitled: Hsbc 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: St pauls road dorking surrey t/no: SY720459. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 2003 | Delivered on: 23 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at mayfield avenue new haw addlestone surrey title numbers SY550665,SY443994,SY389101 (part) and SY443759 (part). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 May 2003 | Delivered on: 9 May 2003 Persons entitled: Hsbc 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 at red lane farm red lane limpsfield surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Termination of appointment of Timothy Andrew De Burgh Wates as a director on 20 June 2023 (1 page) |
6 April 2023 | Full accounts made up to 31 December 2022 (32 pages) |
20 December 2022 | Appointment of Mr Philip Michael Wainwright as a director on 12 December 2022 (2 pages) |
3 October 2022 | Registration of charge 004414840145, created on 30 September 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
28 March 2022 | Full accounts made up to 31 December 2021 (27 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
2 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
15 October 2020 | Satisfaction of charge 98 in full (1 page) |
15 October 2020 | Satisfaction of charge 004414840143 in full (1 page) |
15 October 2020 | Satisfaction of charge 004414840144 in full (1 page) |
25 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 December 2019 | Appointment of Ms Natalie Jane Flint as a director on 15 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page) |
23 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
29 March 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
6 March 2019 | Satisfaction of charge 56 in full (2 pages) |
6 March 2019 | Satisfaction of charge 57 in full (1 page) |
6 March 2019 | Satisfaction of charge 105 in full (2 pages) |
6 March 2019 | Satisfaction of charge 78 in full (2 pages) |
6 March 2019 | Satisfaction of charge 84 in full (2 pages) |
6 March 2019 | Satisfaction of charge 65 in full (1 page) |
6 March 2019 | Satisfaction of charge 133 in full (2 pages) |
6 March 2019 | Satisfaction of charge 72 in full (1 page) |
6 March 2019 | Satisfaction of charge 29 in full (1 page) |
6 March 2019 | Satisfaction of charge 111 in full (2 pages) |
6 March 2019 | Satisfaction of charge 82 in full (2 pages) |
6 March 2019 | Satisfaction of charge 104 in full (2 pages) |
6 March 2019 | Satisfaction of charge 28 in full (1 page) |
6 March 2019 | Satisfaction of charge 41 in full (2 pages) |
6 March 2019 | Satisfaction of charge 130 in full (2 pages) |
6 March 2019 | Satisfaction of charge 58 in full (2 pages) |
6 March 2019 | Satisfaction of charge 131 in full (2 pages) |
6 March 2019 | Satisfaction of charge 134 in full (2 pages) |
6 March 2019 | Satisfaction of charge 54 in full (1 page) |
6 March 2019 | Satisfaction of charge 26 in full (1 page) |
6 March 2019 | Satisfaction of charge 94 in full (1 page) |
6 March 2019 | Satisfaction of charge 37 in full (2 pages) |
6 March 2019 | Satisfaction of charge 100 in full (2 pages) |
6 March 2019 | Satisfaction of charge 69 in full (1 page) |
6 March 2019 | Satisfaction of charge 43 in full (1 page) |
6 March 2019 | Satisfaction of charge 64 in full (1 page) |
6 March 2019 | Satisfaction of charge 121 in full (2 pages) |
6 March 2019 | Satisfaction of charge 119 in full (2 pages) |
6 March 2019 | Satisfaction of charge 81 in full (2 pages) |
6 March 2019 | Satisfaction of charge 116 in full (2 pages) |
6 March 2019 | Satisfaction of charge 74 in full (2 pages) |
6 March 2019 | Satisfaction of charge 129 in full (2 pages) |
6 March 2019 | Satisfaction of charge 125 in full (2 pages) |
6 March 2019 | Satisfaction of charge 46 in full (1 page) |
6 March 2019 | Satisfaction of charge 115 in full (2 pages) |
16 January 2019 | Termination of appointment of David Alexander Bowen as a secretary on 3 December 2018 (1 page) |
7 December 2018 | Satisfaction of charge 004414840141 in full (4 pages) |
7 December 2018 | Satisfaction of charge 004414840139 in full (4 pages) |
7 December 2018 | Satisfaction of charge 004414840138 in full (4 pages) |
7 December 2018 | All of the property or undertaking has been released and no longer forms part of charge 004414840144 (5 pages) |
7 December 2018 | Satisfaction of charge 004414840140 in full (4 pages) |
7 December 2018 | All of the property or undertaking has been released and no longer forms part of charge 004414840143 (5 pages) |
24 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 March 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 July 2017 | Registration of charge 004414840144, created on 11 July 2017 (26 pages) |
14 July 2017 | Registration of charge 004414840143, created on 11 July 2017 (24 pages) |
14 July 2017 | Registration of charge 004414840143, created on 11 July 2017 (24 pages) |
14 July 2017 | Registration of charge 004414840144, created on 11 July 2017 (26 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
3 March 2017 | Registration of charge 004414840142, created on 21 February 2017 (24 pages) |
3 March 2017 | Registration of charge 004414840142, created on 21 February 2017 (24 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 August 2016 | Registration of charge 004414840140, created on 17 August 2016 (65 pages) |
22 August 2016 | Registration of charge 004414840141, created on 17 August 2016 (56 pages) |
22 August 2016 | Registration of charge 004414840141, created on 17 August 2016 (56 pages) |
22 August 2016 | Registration of charge 004414840140, created on 17 August 2016 (65 pages) |
22 June 2016 | Satisfaction of charge 96 in full (1 page) |
22 June 2016 | Satisfaction of charge 96 in full (1 page) |
13 June 2016 | Satisfaction of charge 117 in full (2 pages) |
13 June 2016 | Satisfaction of charge 102 in full (2 pages) |
13 June 2016 | Satisfaction of charge 117 in full (2 pages) |
13 June 2016 | Satisfaction of charge 95 in full (2 pages) |
13 June 2016 | Satisfaction of charge 102 in full (2 pages) |
13 June 2016 | Satisfaction of charge 95 in full (2 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 August 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
16 April 2014 | Registration of charge 004414840139 (28 pages) |
16 April 2014 | Registration of charge 004414840138 (28 pages) |
16 April 2014 | Registration of charge 004414840139 (28 pages) |
16 April 2014 | Registration of charge 004414840138 (28 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
15 November 2013 | Appointment of Mr Martin Geoffrey Leach as a director (2 pages) |
15 November 2013 | Appointment of Mr Martin Geoffrey Leach as a director (2 pages) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 March 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
20 March 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Section 519 (2 pages) |
22 July 2011 | Section 519 (2 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
4 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of David Davies as a secretary (1 page) |
4 January 2010 | Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of David Davies as a secretary (1 page) |
4 January 2010 | Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page) |
14 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
31 March 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
31 March 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
25 November 2008 | Secretary appointed mr john michael jarrett (1 page) |
25 November 2008 | Secretary appointed mr john michael jarrett (1 page) |
23 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
23 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Company name changed wates homes LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed wates homes LIMITED\certificate issued on 30/10/07 (2 pages) |
17 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
17 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
17 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
2 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (3 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members (10 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members (10 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (9 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (9 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
29 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
29 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (9 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (9 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | Director resigned (1 page) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Return made up to 07/09/00; full list of members
|
19 September 2000 | Return made up to 07/09/00; full list of members
|
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
15 August 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Company name changed wates built homes LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed wates built homes LIMITED\certificate issued on 02/03/00 (2 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
22 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
13 September 1999 | Return made up to 07/09/99; full list of members (15 pages) |
13 September 1999 | Return made up to 07/09/99; full list of members (15 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
22 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
12 October 1998 | Return made up to 07/09/98; full list of members (10 pages) |
12 October 1998 | Return made up to 07/09/98; full list of members (10 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
17 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 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) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Particulars of mortgage/charge (4 pages) |
21 October 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 07/09/96; full list of members (8 pages) |
1 October 1996 | Return made up to 07/09/96; full list of members (8 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
10 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (20 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (20 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
14 January 1995 | Ad 22/12/94--------- £ si 5000000@1=5000000 £ ic 13793309/18793309 (2 pages) |
14 January 1995 | Ad 22/12/94--------- £ si 5000000@1=5000000 £ ic 13793309/18793309 (2 pages) |
8 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
23 June 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
23 June 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
23 October 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
23 October 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
15 November 1991 | Particulars of mortgage/charge (4 pages) |
15 November 1991 | Particulars of mortgage/charge (4 pages) |
12 July 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
12 July 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
31 May 1991 | Resolutions
|
31 May 1991 | Resolutions
|
2 October 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
23 August 1988 | Accounts made up to 31 December 1987 (17 pages) |
23 August 1988 | Accounts made up to 31 December 1987 (17 pages) |
19 June 1988 | Accounts made up to 31 December 1988 (18 pages) |
19 June 1988 | Accounts made up to 31 December 1988 (18 pages) |
14 August 1987 | Accounts made up to 31 December 1986 (17 pages) |
14 August 1987 | Accounts made up to 31 December 1986 (17 pages) |
27 September 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
27 September 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
20 February 1986 | Articles of association (9 pages) |
20 February 1986 | Articles of association (9 pages) |
10 October 1985 | Accounts made up to 30 December 1984 (8 pages) |
10 October 1985 | Accounts made up to 30 December 1984 (8 pages) |
4 July 1984 | Accounts made up to 25 December 1983 (8 pages) |
4 July 1984 | Accounts made up to 25 December 1983 (8 pages) |
5 October 1983 | Accounts made up to 26 December 1982 (8 pages) |
5 October 1983 | Accounts made up to 26 December 1982 (8 pages) |
12 January 1983 | Accounts made up to 27 December 1981 (8 pages) |
12 January 1983 | Accounts made up to 27 December 1981 (8 pages) |
12 November 1981 | Accounts made up to 28 December 1980 (8 pages) |
12 November 1981 | Accounts made up to 28 December 1980 (8 pages) |
1 November 1980 | Accounts made up to 30 December 1979 (9 pages) |
1 November 1980 | Accounts made up to 30 December 1979 (9 pages) |
7 December 1978 | Accounts made up to 1 December 1978 (11 pages) |
7 December 1978 | Accounts made up to 1 December 1978 (11 pages) |
7 December 1978 | Accounts made up to 1 December 1978 (11 pages) |
15 December 1977 | Accounts made up to 31 May 1977 (15 pages) |
15 December 1977 | Accounts made up to 31 May 1977 (15 pages) |
29 October 1976 | Accounts made up to 12 October 1976 (15 pages) |
29 October 1976 | Accounts made up to 12 October 1976 (15 pages) |
29 June 1975 | Accounts made up to 31 May 1975 (15 pages) |
29 June 1975 | Accounts made up to 31 May 1975 (15 pages) |
19 May 1972 | Memorandum of association (6 pages) |
19 May 1972 | Memorandum of association (6 pages) |
30 August 1947 | Incorporation (15 pages) |
30 August 1947 | Incorporation (15 pages) |