Thurgarton
Notts
NG14 7GY
Director Name | Mr Alexander John Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2010(63 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Peter John Foord |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 21 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chauntsingers Cleeve Road Goring On Thames Reading Berkshire RG8 9BJ |
Director Name | Peter John White |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 22 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Peter John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Roland John Bernard Duce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurgarton Priory Thurgarton Notts NG14 7GY |
Director Name | Mr Nicholas Van Der Borgh |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(60 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Lancaster Avenue London SE27 9EL |
Director Name | Mr Jonathan Dryden Foord |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(63 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford Lincolnshire PE9 2YQ |
Website | benchmarkproperties.co.uk |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20k at £1 | Nicholas Van Der Borgh & David Marks 8.42% Ordinary |
---|---|
20k at £1 | Tatonic LTD 8.42% Ordinary A |
18.8k at £1 | First Plus LTD & Optionrange Limited 7.89% Preference |
18k at £1 | Mrs Penelope Francis Foord 7.58% Ordinary |
16k at £1 | Barbara Hoyle & Patricia Holder & David Marks 6.74% Ordinary |
13.8k at £1 | Mrs Penelope Francis Foord 5.79% Preference |
82k at £1 | Strategic Resources LTD 34.53% Ordinary |
5k at £1 | Jonathan Dryden Foord 2.11% Preference |
44k at £1 | Jonathan Dryden Foord 18.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,849,535 |
Gross Profit | £5,972,978 |
Net Worth | £21,476,795 |
Cash | £1,394,185 |
Current Liabilities | £24,449,771 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
14 July 2023 | Delivered on: 20 July 2023 Persons entitled: Jonathan Dryden Foord as Security Trustee Classification: A registered charge Particulars: Leasehold property at 64 high street, great missenden HP16 0AN. Outstanding |
---|---|
24 October 2022 | Delivered on: 26 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 38 st mary street gf, bath row and st mary’s st, stamford, PE9 2DP and 38 st mary street ff&sf, bath row and st mary’s st, stamford, PE9 2DP.. Part of LL218813 to be allocated its own title number by hm land registry.. For details of the other properties charged please refer to the schedule in the deed. Outstanding |
12 April 2022 | Delivered on: 26 April 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
30 May 2019 | Delivered on: 14 June 2019 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole those areas of land part of bunloinn forest, united parish of urquhart and glenmoriston and county of inverness extending to 401.5 hectares or thereby and 1622 hectares or thereby respectively, shown coloured blue and pink on the plan annexed to the instrument. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. The company's freehold and leasehold property specified below, the registered title numbers are denoted in brackets after the property description: 3 park hill, london (SGL399467); 9 park hill, london, SW4 9NS (TGL206287); glenfarigaig woodlands, dores, inverness, IV63 1YW (INV8387). For further details please refer to the instrument. Outstanding |
26 April 2018 | Delivered on: 27 April 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 27 April 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
4 December 2013 | Delivered on: 6 December 2013 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 6 December 2013 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 October 2012 | Delivered on: 25 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of spomsor loans 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 assignor assigns all of the rights which it now has and all of the rights which it now has and all of the rights which it obtains at any time in the future in the assigned contracts and n any rights accruing to see image for full details. Outstanding |
24 September 2012 | Delivered on: 28 September 2012 Persons entitled: Burt Bros. (Hosiery) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a units 1 and 2 ashmans yard locksbrook road trading estate t/no.AV108021 and AV108200. Outstanding |
25 January 2012 | Delivered on: 31 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 July 2009 | Delivered on: 9 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at bunloinn estate, glen moriston. Outstanding |
19 January 2007 | Delivered on: 31 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 April 2006 | Delivered on: 6 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from vaxton limited to the chargee on any account whatsoever. Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details. Outstanding |
26 April 2006 | Delivered on: 6 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank. Outstanding |
2 June 2005 | Delivered on: 4 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account. Outstanding |
3 June 2004 | Delivered on: 19 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 june 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account. Outstanding |
30 August 2002 | Delivered on: 11 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 69 high street, ecklington nr sheffield south yorks t/n DY184498. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 9 parkhill, clapham london SW4 part of t/no. 95252. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 23, bennetts field trading estate, wincanton t/no. ST29804. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units n & p, charlwoods road business centre, east grinstead, west sussex t/nos. WSX96265 and WSX96266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 2B, brympton way, lynx trading estate, yeovil, somerset. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kingfisher close, gazene road, lynx trading estate, yeovil, somerset t/no. ST28876. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 1, 2, 3, 4, 7 & 8 alpine business centre, beckton, london E6 t/no. EGL167547. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 2002 | Delivered on: 9 July 2002 Persons entitled: Lloyds Tsb 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 January 2001 | Delivered on: 9 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a woodchester hills woodchester stroud gloucestershire t/n GR162911. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 17 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rock house scotgate great casterton road stamford lincolnshire t/n-LL139189.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 6 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 26 orton enterprise centre bakewell road peterborough cambridgeshire t/n-CB104439.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 6 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 wharf road higham ferrers northamptonshire t/n-NN131884.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 6 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a buildings on scotlands industrial estate (off worthington lane) newbold coleorton leicestershire t/n-LT166200.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 6 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit C3 canberra house (formerly unit 3 block c) corbygate business park corby northamptonshire t/n-NN169073.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 2021 | Cessation of Strategic Resources Ltd as a person with significant control on 22 April 2020 (1 page) |
---|---|
17 February 2021 | Notification of Libraco Acquisition Limited as a person with significant control on 22 April 2020 (2 pages) |
30 September 2020 | Group of companies' accounts made up to 30 June 2019 (41 pages) |
22 July 2020 | Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page) |
1 June 2020 | Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 30 June 2018 (41 pages) |
14 June 2019 | Registration of charge 004424410058, created on 30 May 2019 (39 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
12 March 2019 | Satisfaction of charge 39 in full (2 pages) |
12 March 2019 | Satisfaction of charge 42 in full (2 pages) |
12 March 2019 | Satisfaction of charge 37 in full (2 pages) |
12 March 2019 | Satisfaction of charge 43 in full (2 pages) |
12 March 2019 | Satisfaction of charge 17 in full (1 page) |
6 March 2019 | Registration of charge 004424410057, created on 28 February 2019 (65 pages) |
9 May 2018 | Satisfaction of charge 14 in full (1 page) |
9 May 2018 | Satisfaction of charge 23 in full (1 page) |
9 May 2018 | Satisfaction of charge 38 in full (2 pages) |
9 May 2018 | Satisfaction of charge 40 in full (2 pages) |
9 May 2018 | Satisfaction of charge 35 in full (2 pages) |
9 May 2018 | Satisfaction of charge 36 in full (1 page) |
4 May 2018 | Satisfaction of charge 004424410053 in full (1 page) |
4 May 2018 | Satisfaction of charge 004424410054 in full (1 page) |
27 April 2018 | Registration of charge 004424410055, created on 26 April 2018 (24 pages) |
27 April 2018 | Registration of charge 004424410056, created on 26 April 2018 (30 pages) |
17 April 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (41 pages) |
11 September 2017 | Termination of appointment of Nicholas Van Der Borgh as a director on 20 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Nicholas Van Der Borgh as a director on 20 July 2017 (1 page) |
30 June 2017 | Satisfaction of charge 41 in full (2 pages) |
30 June 2017 | Satisfaction of charge 41 in full (2 pages) |
28 June 2017 | Satisfaction of charge 51 in full (4 pages) |
28 June 2017 | Satisfaction of charge 51 in full (4 pages) |
18 May 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
18 May 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 September 2016 | Group of companies' accounts made up to 30 June 2015 (43 pages) |
17 September 2016 | Group of companies' accounts made up to 30 June 2015 (43 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Satisfaction of charge 47 in full (2 pages) |
26 June 2016 | Satisfaction of charge 47 in full (2 pages) |
24 May 2016 | Director's details changed for Mr Nicholas Van Der Borgh on 18 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Nicholas Van Der Borgh on 18 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 July 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
1 July 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 July 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
7 July 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
17 April 2014 | Satisfaction of charge 27 in full (4 pages) |
17 April 2014 | Satisfaction of charge 27 in full (4 pages) |
17 April 2014 | Satisfaction of charge 24 in full (4 pages) |
17 April 2014 | Satisfaction of charge 24 in full (4 pages) |
15 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Termination of appointment of Peter Foord as a director (1 page) |
20 December 2013 | Termination of appointment of Peter Foord as a director (1 page) |
6 December 2013 | Registration of charge 004424410054 (26 pages) |
6 December 2013 | Registration of charge 004424410053 (26 pages) |
6 December 2013 | Registration of charge 004424410054 (26 pages) |
6 December 2013 | Registration of charge 004424410053 (26 pages) |
17 May 2013 | Group of companies' accounts made up to 25 March 2012 (36 pages) |
17 May 2013 | Group of companies' accounts made up to 25 March 2012 (36 pages) |
30 April 2013 | Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages) |
30 April 2013 | Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
8 October 2012 | Memorandum and Articles of Association (10 pages) |
8 October 2012 | Memorandum and Articles of Association (10 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
28 September 2012 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
29 March 2012 | Director's details changed for Mr Alexander John Duce on 14 March 2011 (2 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Director's details changed for Mr Alexander John Duce on 14 March 2011 (2 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Director's details changed for Mr Jonathan Dryden Foord on 14 March 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Jonathan Dryden Foord on 14 March 2011 (2 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
12 December 2011 | Group of companies' accounts made up to 25 March 2011 (33 pages) |
12 December 2011 | Group of companies' accounts made up to 25 March 2011 (33 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
3 December 2010 | Appointment of Alexander John Duce as a director (3 pages) |
3 December 2010 | Appointment of Mr Jonathan Dryden Foord as a director (3 pages) |
3 December 2010 | Appointment of Alexander John Duce as a director (3 pages) |
3 December 2010 | Appointment of Mr Jonathan Dryden Foord as a director (3 pages) |
2 December 2010 | Group of companies' accounts made up to 25 March 2010 (29 pages) |
2 December 2010 | Group of companies' accounts made up to 25 March 2010 (29 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
23 March 2010 | Group of companies' accounts made up to 25 March 2009 (29 pages) |
23 March 2010 | Group of companies' accounts made up to 25 March 2009 (29 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Peter John Foord on 18 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Nicholas Van Der Borgh on 18 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Nicholas Van Der Borgh on 18 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Peter John Foord on 18 December 2009 (2 pages) |
12 December 2009 | Termination of appointment of Peter White as a secretary (1 page) |
12 December 2009 | Termination of appointment of Peter White as a secretary (1 page) |
12 December 2009 | Termination of appointment of Peter White as a director (1 page) |
12 December 2009 | Termination of appointment of Peter White as a director (1 page) |
9 July 2009 | Particulars of a mortgage or charge/398 / charge no: 49 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge/398 / charge no: 49 (4 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
26 January 2009 | Group of companies' accounts made up to 25 March 2008 (30 pages) |
26 January 2009 | Group of companies' accounts made up to 25 March 2008 (30 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (9 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 15/11/08; full list of members (9 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of debenture register (1 page) |
15 August 2008 | Director appointed nicholas van der borgh (2 pages) |
15 August 2008 | Director appointed nicholas van der borgh (2 pages) |
11 December 2007 | Return made up to 15/11/07; no change of members (8 pages) |
11 December 2007 | Return made up to 15/11/07; no change of members (8 pages) |
22 November 2007 | Group of companies' accounts made up to 25 March 2007 (30 pages) |
22 November 2007 | Group of companies' accounts made up to 25 March 2007 (30 pages) |
22 February 2007 | Return made up to 15/11/06; full list of members
|
22 February 2007 | Return made up to 15/11/06; full list of members
|
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
8 November 2006 | Total exemption full accounts made up to 25 March 2006 (30 pages) |
8 November 2006 | Total exemption full accounts made up to 25 March 2006 (30 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Group of companies' accounts made up to 25 March 2005 (30 pages) |
12 December 2005 | Group of companies' accounts made up to 25 March 2005 (30 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (11 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (11 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 15/11/04; full list of members
|
15 February 2005 | Return made up to 15/11/04; full list of members
|
21 December 2004 | Group of companies' accounts made up to 25 March 2004 (30 pages) |
21 December 2004 | Group of companies' accounts made up to 25 March 2004 (30 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Group of companies' accounts made up to 25 March 2003 (32 pages) |
8 December 2003 | Group of companies' accounts made up to 25 March 2003 (32 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (10 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (10 pages) |
2 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
2 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (10 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (10 pages) |
16 October 2002 | Group of companies' accounts made up to 25 March 2002 (33 pages) |
16 October 2002 | Group of companies' accounts made up to 25 March 2002 (33 pages) |
11 September 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Particulars of mortgage/charge (7 pages) |
9 July 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | Group of companies' accounts made up to 25 March 2001 (31 pages) |
11 December 2001 | Group of companies' accounts made up to 25 March 2001 (31 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (10 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (10 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2000 | Return made up to 15/11/00; full list of members
|
20 December 2000 | Return made up to 15/11/00; full list of members
|
7 December 2000 | Full group accounts made up to 25 March 2000 (28 pages) |
7 December 2000 | Full group accounts made up to 25 March 2000 (28 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (9 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (9 pages) |
14 October 1999 | Full group accounts made up to 25 March 1999 (29 pages) |
14 October 1999 | Full group accounts made up to 25 March 1999 (29 pages) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 15/11/98; change of members (10 pages) |
27 January 1999 | Return made up to 15/11/98; change of members (10 pages) |
4 December 1998 | Full group accounts made up to 25 March 1998 (28 pages) |
4 December 1998 | Full group accounts made up to 25 March 1998 (28 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Declaration of assistance for shares acquisition (115 pages) |
3 February 1998 | Declaration of assistance for shares acquisition (115 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
15 December 1997 | New director appointed (3 pages) |
1 October 1997 | Full group accounts made up to 25 March 1997 (27 pages) |
1 October 1997 | Full group accounts made up to 25 March 1997 (27 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Return made up to 11/12/96; full list of members
|
17 January 1997 | Return made up to 11/12/96; full list of members
|
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Full group accounts made up to 25 March 1996 (26 pages) |
27 December 1996 | Full group accounts made up to 25 March 1996 (26 pages) |
12 January 1996 | Return made up to 11/12/95; full list of members
|
12 January 1996 | Return made up to 11/12/95; full list of members
|
30 October 1995 | Full group accounts made up to 25 March 1995 (25 pages) |
30 October 1995 | Full group accounts made up to 25 March 1995 (25 pages) |
17 January 1987 | Resolutions
|
17 January 1987 | Resolutions
|
15 July 1986 | Particulars of mortgage/charge (4 pages) |
15 July 1986 | Particulars of mortgage/charge (4 pages) |
25 October 1952 | Company name changed\certificate issued on 25/10/52 (2 pages) |
25 October 1952 | Company name changed\certificate issued on 25/10/52 (2 pages) |
19 September 1947 | Incorporation (18 pages) |
19 September 1947 | Certificate of incorporation (1 page) |
19 September 1947 | Certificate of incorporation (1 page) |
19 September 1947 | Incorporation (18 pages) |