Company NameWates Developments Limited
Company StatusActive
Company Number00441484
CategoryPrivate Limited Company
Incorporation Date30 August 1947(76 years, 8 months ago)
Previous NamesWates Built Homes Limited and Wates Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Michael Brocklebank
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(54 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(57 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Alexander Bowen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(68 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Natalie Jane Flint
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(72 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleResidential Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(75 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameReginald James Warren
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleManaging Director
Correspondence Address2 Ruspers Keep
Ifield
Crawley
West Sussex
RH11 0QL
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(45 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Alan Peter Cosh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(45 years after company formation)
Appointment Duration11 years, 12 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Downgate Farm Cottage
Steep Marsh
Petersfield
Hampshire
GU32 2BG
Director NameYvonne Hudson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(45 years after company formation)
Appointment Duration3 years (resigned 08 September 1995)
RoleCompany Director
Correspondence Address21 Great Stony Park
Chipping Ongar
Essex
CM5 0TH
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed07 September 1992(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Director NameJonathan Peter Spencer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(46 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address6 Varsity Row
London
SW14 8SA
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(46 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameMartin Gerald Davey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(50 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1999)
RoleLand Buyer
Correspondence AddressThe Orchard Back Street
Tetsworth
Thame
South Oxfordshire
OX9 7AW
Director NameColin William Hutchinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address12 Broomacres
Fleet
Hampshire
GU13 9UU
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(50 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMichael Charles Plummer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(51 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressThe Dovecote Chipping Norton Road
Churchill
Chipping Norton
Oxfordshire
OX7 6NG
Director NameDave Duncan Struan Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(53 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge, 20a Westside Common
Wimbledon Common
London
SW19 4UF
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(53 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(53 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameNeil Andrew Dearmer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(53 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 January 2004)
RoleCompany Director
Correspondence Address13 Court Drive
Sutton
Surrey
SM1 3RG
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(54 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 April 2002(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameTimothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(55 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address103a Saint Georges Square
Pimlico
London
SW1V 3QP
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(56 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameJudith Caroline Ashton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(57 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2006)
RoleTown Planner
Correspondence Address4 Laurel Bank
Lower High Street
Wadhurst
East Sussex
TN5 6BD
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(57 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(57 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Director NameMs Cara Louise Hewitt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(58 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCloverlay
Rockfield Road
Oxted
Surrey
RH8 0HA
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(58 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(60 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(60 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Secretary NameMr John Michael Jarrett
NationalityBritish
StatusResigned
Appointed24 November 2008(61 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(66 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Alexander Bowen
StatusResigned
Appointed22 October 2015(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(68 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk/
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£19,531,000
Gross Profit£3,267,000
Net Worth£30,338,000
Current Liabilities£62,432,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

1 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1964Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1963Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1963Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1963Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1963Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1963Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1963Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1982Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1965Delivered 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 1965Delivered 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 1963Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1964Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1964Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1964Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1964Delivered 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 1963Delivered 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 2022Delivered 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 2017Delivered on: 14 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2017Delivered on: 14 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 February 2017Delivered 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 2016Delivered on: 22 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 August 2016Delivered on: 22 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 January 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
1 July 2023Termination of appointment of Timothy Andrew De Burgh Wates as a director on 20 June 2023 (1 page)
6 April 2023Full accounts made up to 31 December 2022 (32 pages)
20 December 2022Appointment of Mr Philip Michael Wainwright as a director on 12 December 2022 (2 pages)
3 October 2022Registration of charge 004414840145, created on 30 September 2022 (4 pages)
12 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Full accounts made up to 31 December 2021 (27 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 31 December 2020 (29 pages)
15 October 2020Satisfaction of charge 98 in full (1 page)
15 October 2020Satisfaction of charge 004414840143 in full (1 page)
15 October 2020Satisfaction of charge 004414840144 in full (1 page)
25 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (29 pages)
3 December 2019Appointment of Ms Natalie Jane Flint as a director on 15 November 2019 (2 pages)
2 December 2019Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page)
23 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 March 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
6 March 2019Satisfaction of charge 56 in full (2 pages)
6 March 2019Satisfaction of charge 57 in full (1 page)
6 March 2019Satisfaction of charge 105 in full (2 pages)
6 March 2019Satisfaction of charge 78 in full (2 pages)
6 March 2019Satisfaction of charge 84 in full (2 pages)
6 March 2019Satisfaction of charge 65 in full (1 page)
6 March 2019Satisfaction of charge 133 in full (2 pages)
6 March 2019Satisfaction of charge 72 in full (1 page)
6 March 2019Satisfaction of charge 29 in full (1 page)
6 March 2019Satisfaction of charge 111 in full (2 pages)
6 March 2019Satisfaction of charge 82 in full (2 pages)
6 March 2019Satisfaction of charge 104 in full (2 pages)
6 March 2019Satisfaction of charge 28 in full (1 page)
6 March 2019Satisfaction of charge 41 in full (2 pages)
6 March 2019Satisfaction of charge 130 in full (2 pages)
6 March 2019Satisfaction of charge 58 in full (2 pages)
6 March 2019Satisfaction of charge 131 in full (2 pages)
6 March 2019Satisfaction of charge 134 in full (2 pages)
6 March 2019Satisfaction of charge 54 in full (1 page)
6 March 2019Satisfaction of charge 26 in full (1 page)
6 March 2019Satisfaction of charge 94 in full (1 page)
6 March 2019Satisfaction of charge 37 in full (2 pages)
6 March 2019Satisfaction of charge 100 in full (2 pages)
6 March 2019Satisfaction of charge 69 in full (1 page)
6 March 2019Satisfaction of charge 43 in full (1 page)
6 March 2019Satisfaction of charge 64 in full (1 page)
6 March 2019Satisfaction of charge 121 in full (2 pages)
6 March 2019Satisfaction of charge 119 in full (2 pages)
6 March 2019Satisfaction of charge 81 in full (2 pages)
6 March 2019Satisfaction of charge 116 in full (2 pages)
6 March 2019Satisfaction of charge 74 in full (2 pages)
6 March 2019Satisfaction of charge 129 in full (2 pages)
6 March 2019Satisfaction of charge 125 in full (2 pages)
6 March 2019Satisfaction of charge 46 in full (1 page)
6 March 2019Satisfaction of charge 115 in full (2 pages)
16 January 2019Termination of appointment of David Alexander Bowen as a secretary on 3 December 2018 (1 page)
7 December 2018Satisfaction of charge 004414840141 in full (4 pages)
7 December 2018Satisfaction of charge 004414840139 in full (4 pages)
7 December 2018Satisfaction of charge 004414840138 in full (4 pages)
7 December 2018All of the property or undertaking has been released and no longer forms part of charge 004414840144 (5 pages)
7 December 2018Satisfaction of charge 004414840140 in full (4 pages)
7 December 2018All of the property or undertaking has been released and no longer forms part of charge 004414840143 (5 pages)
24 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 March 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 July 2017Registration of charge 004414840144, created on 11 July 2017 (26 pages)
14 July 2017Registration of charge 004414840143, created on 11 July 2017 (24 pages)
14 July 2017Registration of charge 004414840143, created on 11 July 2017 (24 pages)
14 July 2017Registration of charge 004414840144, created on 11 July 2017 (26 pages)
28 March 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
28 March 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
3 March 2017Registration of charge 004414840142, created on 21 February 2017 (24 pages)
3 March 2017Registration of charge 004414840142, created on 21 February 2017 (24 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 August 2016Registration of charge 004414840140, created on 17 August 2016 (65 pages)
22 August 2016Registration of charge 004414840141, created on 17 August 2016 (56 pages)
22 August 2016Registration of charge 004414840141, created on 17 August 2016 (56 pages)
22 August 2016Registration of charge 004414840140, created on 17 August 2016 (65 pages)
22 June 2016Satisfaction of charge 96 in full (1 page)
22 June 2016Satisfaction of charge 96 in full (1 page)
13 June 2016Satisfaction of charge 117 in full (2 pages)
13 June 2016Satisfaction of charge 102 in full (2 pages)
13 June 2016Satisfaction of charge 117 in full (2 pages)
13 June 2016Satisfaction of charge 95 in full (2 pages)
13 June 2016Satisfaction of charge 102 in full (2 pages)
13 June 2016Satisfaction of charge 95 in full (2 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 18,793,309
(5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 18,793,309
(5 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 18,793,309
(5 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 18,793,309
(5 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 18,793,309
(5 pages)
28 August 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
16 April 2014Registration of charge 004414840139 (28 pages)
16 April 2014Registration of charge 004414840138 (28 pages)
16 April 2014Registration of charge 004414840139 (28 pages)
16 April 2014Registration of charge 004414840138 (28 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
15 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
15 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 18,793,309
(5 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 18,793,309
(5 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 18,793,309
(5 pages)
20 March 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
20 March 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
11 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
4 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of David Davies as a secretary (1 page)
4 January 2010Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of David Davies as a secretary (1 page)
4 January 2010Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page)
14 September 2009Return made up to 07/09/09; full list of members (5 pages)
14 September 2009Return made up to 07/09/09; full list of members (5 pages)
31 March 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
31 March 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
25 November 2008Secretary appointed mr john michael jarrett (1 page)
25 November 2008Secretary appointed mr john michael jarrett (1 page)
23 September 2008Return made up to 07/09/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
23 September 2008Registered office changed on 23/09/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
23 September 2008Return made up to 07/09/08; full list of members (4 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
2 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
30 October 2007Company name changed wates homes LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed wates homes LIMITED\certificate issued on 30/10/07 (2 pages)
17 October 2007Return made up to 07/09/07; full list of members (3 pages)
17 October 2007Return made up to 07/09/07; full list of members (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
17 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
17 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
2 October 2006Return made up to 07/09/06; full list of members (9 pages)
2 October 2006Return made up to 07/09/06; full list of members (9 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
31 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
8 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (3 pages)
27 October 2005Return made up to 07/09/05; full list of members (10 pages)
27 October 2005Return made up to 07/09/05; full list of members (10 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
8 October 2004Return made up to 07/09/04; full list of members (9 pages)
8 October 2004Return made up to 07/09/04; full list of members (9 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
29 September 2003Return made up to 07/09/03; full list of members (10 pages)
29 September 2003Return made up to 07/09/03; full list of members (10 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
20 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 07/09/02; full list of members (9 pages)
20 September 2002Return made up to 07/09/02; full list of members (9 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
12 September 2001Return made up to 07/09/01; full list of members (8 pages)
12 September 2001Return made up to 07/09/01; full list of members (8 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Full group accounts made up to 31 December 2000 (16 pages)
8 June 2001Full group accounts made up to 31 December 2000 (16 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (3 pages)
7 November 2000Director resigned (1 page)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
19 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
15 August 2000Full group accounts made up to 31 December 1999 (17 pages)
15 August 2000Full group accounts made up to 31 December 1999 (17 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Company name changed wates built homes LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed wates built homes LIMITED\certificate issued on 02/03/00 (2 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
22 September 1999Full group accounts made up to 31 December 1998 (18 pages)
22 September 1999Full group accounts made up to 31 December 1998 (18 pages)
13 September 1999Return made up to 07/09/99; full list of members (15 pages)
13 September 1999Return made up to 07/09/99; full list of members (15 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
22 October 1998Full group accounts made up to 31 December 1997 (19 pages)
22 October 1998Full group accounts made up to 31 December 1997 (19 pages)
12 October 1998Return made up to 07/09/98; full list of members (10 pages)
12 October 1998Return made up to 07/09/98; full list of members (10 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 07/09/97; full list of members (8 pages)
30 September 1997Return made up to 07/09/97; full list of members (8 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
29 June 1997Full group accounts made up to 31 December 1996 (19 pages)
29 June 1997Full group accounts made up to 31 December 1996 (19 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 07/09/96; full list of members (8 pages)
1 October 1996Return made up to 07/09/96; full list of members (8 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Full group accounts made up to 31 December 1995 (19 pages)
10 May 1996Full group accounts made up to 31 December 1995 (19 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
3 October 1995Return made up to 07/09/95; full list of members (20 pages)
3 October 1995Return made up to 07/09/95; full list of members (20 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
22 August 1995Director's particulars changed (4 pages)
22 August 1995Director's particulars changed (4 pages)
9 June 1995Full group accounts made up to 31 December 1994 (18 pages)
9 June 1995Full group accounts made up to 31 December 1994 (18 pages)
14 January 1995Ad 22/12/94--------- £ si 5000000@1=5000000 £ ic 13793309/18793309 (2 pages)
14 January 1995Ad 22/12/94--------- £ si 5000000@1=5000000 £ ic 13793309/18793309 (2 pages)
8 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
23 June 1994Full group accounts made up to 31 December 1993 (18 pages)
23 June 1994Full group accounts made up to 31 December 1993 (18 pages)
19 May 1993Full group accounts made up to 31 December 1992 (18 pages)
19 May 1993Full group accounts made up to 31 December 1992 (18 pages)
23 October 1992Full group accounts made up to 31 December 1991 (16 pages)
23 October 1992Full group accounts made up to 31 December 1991 (16 pages)
15 November 1991Particulars of mortgage/charge (4 pages)
15 November 1991Particulars of mortgage/charge (4 pages)
12 July 1991Full group accounts made up to 31 December 1990 (15 pages)
12 July 1991Full group accounts made up to 31 December 1990 (15 pages)
31 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1990Full group accounts made up to 31 December 1989 (15 pages)
2 October 1990Full group accounts made up to 31 December 1989 (15 pages)
23 August 1988Accounts made up to 31 December 1987 (17 pages)
23 August 1988Accounts made up to 31 December 1987 (17 pages)
19 June 1988Accounts made up to 31 December 1988 (18 pages)
19 June 1988Accounts made up to 31 December 1988 (18 pages)
14 August 1987Accounts made up to 31 December 1986 (17 pages)
14 August 1987Accounts made up to 31 December 1986 (17 pages)
27 September 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
27 September 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
20 February 1986Articles of association (9 pages)
20 February 1986Articles of association (9 pages)
10 October 1985Accounts made up to 30 December 1984 (8 pages)
10 October 1985Accounts made up to 30 December 1984 (8 pages)
4 July 1984Accounts made up to 25 December 1983 (8 pages)
4 July 1984Accounts made up to 25 December 1983 (8 pages)
5 October 1983Accounts made up to 26 December 1982 (8 pages)
5 October 1983Accounts made up to 26 December 1982 (8 pages)
12 January 1983Accounts made up to 27 December 1981 (8 pages)
12 January 1983Accounts made up to 27 December 1981 (8 pages)
12 November 1981Accounts made up to 28 December 1980 (8 pages)
12 November 1981Accounts made up to 28 December 1980 (8 pages)
1 November 1980Accounts made up to 30 December 1979 (9 pages)
1 November 1980Accounts made up to 30 December 1979 (9 pages)
7 December 1978Accounts made up to 1 December 1978 (11 pages)
7 December 1978Accounts made up to 1 December 1978 (11 pages)
7 December 1978Accounts made up to 1 December 1978 (11 pages)
15 December 1977Accounts made up to 31 May 1977 (15 pages)
15 December 1977Accounts made up to 31 May 1977 (15 pages)
29 October 1976Accounts made up to 12 October 1976 (15 pages)
29 October 1976Accounts made up to 12 October 1976 (15 pages)
29 June 1975Accounts made up to 31 May 1975 (15 pages)
29 June 1975Accounts made up to 31 May 1975 (15 pages)
19 May 1972Memorandum of association (6 pages)
19 May 1972Memorandum of association (6 pages)
30 August 1947Incorporation (15 pages)
30 August 1947Incorporation (15 pages)