Leatherhead
Surrey
KT22 8DY
Director Name | Mr Keith Nicholas Abrehart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(47 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Anthony Michael Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2001(52 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Andrew Charles Fulcher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(54 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Christopher Frederick Tolhurst |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(54 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mrs Dorothy Janet Abrehart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2004(55 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mr Anthony Michael Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2004(55 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Stephen Leslie Phibbs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(58 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Ian Rose |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(70 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Production Quality Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Kenneth Anthony Chapman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 April 1998) |
Role | Sales Director |
Correspondence Address | Brigstowe Old Ham Lane Lenham Maidstone Kent ME17 2LR |
Director Name | Mr Paul Farren |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2001) |
Role | Financial Director |
Correspondence Address | Homefields Marden Road Staplehurst Kent TN12 0PE |
Director Name | Allan Flood |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 42 Robins Avenue Lenham Maidstone Kent ME17 2HP |
Director Name | Maurice Bert Reynolds |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 10 Westmorland Road Maidstone Kent ME15 8BE |
Director Name | Geoffrey David Wood |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | 4 Clifton Close Maidstone Kent ME14 5HA |
Secretary Name | Mrs Dorothy Janet Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Mill Lane Frittenden Cranbrook Kent TN17 2DR |
Director Name | Arnold Trevor Farrin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(50 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Firland 32 Tower Lane Bearsted Maidstone Kent ME14 4JH |
Website | lenhamstorage.co.uk |
---|
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1k at £1 | Dorothy Janet Abrehart 50.00% Ordinary |
---|---|
1k at £1 | Rodney Frederic Tolhurst 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,474,886 |
Gross Profit | £5,188,405 |
Net Worth | £12,829,738 |
Cash | £180,986 |
Current Liabilities | £10,370,274 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
9 April 1982 | Delivered on: 21 April 1982 Satisfied on: 28 March 1996 Persons entitled: Williams & Glyns Bank PLC. Classification: Deed Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 12.1.78. Particulars: First fixed charge on all book & other debts. Fully Satisfied |
---|---|
27 May 1981 | Delivered on: 1 June 1981 Satisfied on: 28 March 1996 Persons entitled: Williams & Glyn's Bank Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at weyhill, southampton referred to as the former goods yard forming part of the land comprised in an indenture dated 7/9/1881 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 May 1978 | Delivered on: 20 May 1978 Satisfied on: 28 March 1996 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital, & all fixtures (including trade fixtures) fixed plant & machinery. Land & buildings on S.E. & W. side of ham lane & land to SE. & west of factory lane lenham kent. Title nos K131600 k 416132, K327791, K256538 (see doc M40). Fully Satisfied |
12 January 1978 | Delivered on: 27 January 1978 Satisfied on: 28 March 1996 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the S.E. side of ham lane, land to the S.E. side of factory lane; land & buildings on the west side of ham lane. Title nos:- k 131600 k 327791 k 416132. fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Tog. With all fixtures plant and machinery (see doc M48). Fully Satisfied |
13 June 1975 | Delivered on: 24 June 1975 Satisfied on: 28 March 1996 Persons entitled: Birchin Lane Nominees LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all that freehold land on the west side of ham lane, lenham, maidstone, kent 2) all fixed & movable plant machinery & fixtures. Implements & utensils from time to time therein or thereon. Fully Satisfied |
31 October 1969 | Delivered on: 3 November 1969 Satisfied on: 28 March 1996 Persons entitled: Williams Deacon's Bank LTD 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 south side of ham lane lenham, kent. Fully Satisfied |
7 September 1962 | Delivered on: 14 September 1962 Satisfied on: 28 March 1996 Persons entitled: Birchin Lane Nominees. Classification: Charge Secured details: For further securing all moneys due etc to williams decaon's bank LTD. Secured by a debenture dated 22/5/58. Particulars: Land at lenham, part of pond farm, lenham kent. Title no. K 131600. Fully Satisfied |
25 March 1997 | Delivered on: 10 April 1997 Satisfied on: 18 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between beverley blake and national westminster bank PLC (2) the said beverley blake charging as trustee for the company by virtue of a resolution dated 21.11.1995 Secured details: All monies due or to become due from lenham storage company limited to the chargee on any account whatsoever. Particulars: The freehold property known as 1 strathfield road andover hants. 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 1997 | Delivered on: 25 February 1997 Satisfied on: 18 July 2002 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: The freehold property known as the depot ham lane lenham maidstone kent title number K758896 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 |
18 January 1996 | Delivered on: 8 February 1996 Satisfied on: 18 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,325,000. Particulars: F/Hold property known as brigstowe ham lane lenham maidstone kent and the proceeds of sale thereof; t/no k 252026. 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 |
21 November 1995 | Delivered on: 8 December 1995 Satisfied on: 18 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage (made between rodney frederic tolhurst and national westminster bank PLC the said rodney frederic tolhurst charging as trustee for the company by virtue of a resolution dated 21ST november 1995) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £40,000. Particulars: F/H property k/a 3 robins avenue lenham maidstone kent t/no K140560 and the proceeds of sale thereof with A. 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 |
21 November 1995 | Delivered on: 8 December 1995 Satisfied on: 18 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage (made between rodney frederic tolhurst and national westminster bank PLC the said rodney frederic tolhurst charging as trustee for the company by virtue of a resolution dated 21ST november 1995) 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 land on the south east side of ham lane lenham maidstone kent t/no K748931 and the proceeds of sale thereof with A. 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 |
21 November 1995 | Delivered on: 8 December 1995 Satisfied on: 18 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage (made between rodney frederic tolhurst and national westminster bank PLC the said rodney frederic tolhurst charging as trustee for the company by virtue of a resolution dated 21ST november 1995) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £40,000. Particulars: F/H property k/a hazel grove lodge lane & land lying to the south west of lodge lane chute forest wiltshire t/no WT16903 & WT16904 and the proceeds of sale thereof with A. 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 |
13 November 1995 | Delivered on: 21 November 1995 Satisfied on: 18 July 2002 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 21 st lukes road maidstone kent t/no: K118087 and the proceeds of sale. 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 |
16 December 1994 | Delivered on: 5 January 1995 Satisfied on: 22 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lenham storage (southern) limited to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,115,000. Particulars: F/H property k/a land situate at weyhill andover hampshire and the proceeds of sale thereof together with the proceeds of sale thereof and goodwill of the company and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 March 1961 | Delivered on: 17 March 1961 Satisfied on: 28 March 1996 Persons entitled: Williams Deacon's Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 2.375A. of land at N.W. of lenham station, lenham,kent. Fully Satisfied |
16 December 1994 | Delivered on: 4 January 1995 Satisfied on: 25 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between rodney frederic tolhurst charging as trustee for the company by virtue of a resolution and the bank Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £4,750,000. Particulars: The f/h property k/as 1 grants cottages ham lane lenham kent.t/no.K330795 and the proceeds of sale thereof together with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2002 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 land & buildings on the west side of ham lane lenham maidstone kent t/no K416132 & the proceeds of sale with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2002 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 42 robins ave, lenham maidstone kent t/no K171643 & the proceeds of sale with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2002 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 land & buildings on the south east side of ham lane lenham kent t/no K131600 & the proceeds of sale with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2002 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 land lying to the west of factory lane lenham maidstone kent t/no K256538 & the proceeds of sale with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2002 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 land to the south east side of factory lane lenham t/no K327791 and the proceeds of sale with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2002 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 electricity sub station on the west side of factory lane lenham maidstone kent t/no K158496 & the proceeds of sale with A. 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 |
29 March 1994 | Delivered on: 31 March 1994 Satisfied on: 18 July 2002 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 land lying to the north west of factory lane lenham maidstone kent t/no K403554 & the proceeds of sale with A. 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 |
26 October 1993 | Delivered on: 11 November 1993 Satisfied on: 22 November 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 May 1982 | Delivered on: 29 May 1982 Satisfied on: 28 March 1996 Persons entitled: Williams & Glyns Bank PLC. Classification: Deed Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 18 may 1978. Particulars: First fixed charge on all bookdebts and other debts (please see doc M52). Fully Satisfied |
22 May 1958 | Delivered on: 11 June 1958 Satisfied on: 28 March 1996 Persons entitled: Birchin Lane Nominees LTD. Classification: Debenture Secured details: All moneys due etc to williams deacons bank LTD. Particulars: Undertaking and goodwill and all property present and future including uncalled capital. Fixed plant and machinery. Fully Satisfied |
22 November 2021 | Delivered on: 24 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 September 2021 | Delivered on: 8 September 2021 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: 25 beacon road, lenham, maidstone, kent as registered at hm land registry under title numbers K169936 and TT73856. Outstanding |
8 September 2021 | Delivered on: 8 September 2021 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Education house, drywall industrial estate castle road eurolink sittingbourne registered at the land registry under title number K795681. Outstanding |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 6 grants cottage old ham lane lenham maidstone. Outstanding |
12 April 2013 | Delivered on: 23 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a phase 1 and phase 2 22 castle road eurolink industrial centre sittingbourne kent. Notification of addition to or amendment of charge. Outstanding |
5 September 2008 | Delivered on: 6 September 2008 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: F/H 5 grants cottages, old ham lane, lenham, maidstone, kent t/no K292430. Outstanding |
28 January 2008 | Delivered on: 29 January 2008 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: F/H property k/a 3 grants cottages, old ham lane, lenham, maidstone, kent t/no K402835. Outstanding |
4 January 2008 | Delivered on: 5 January 2008 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: F/H property k/a thacker gate old ham lane lenham maidstone kent. Outstanding |
10 August 2007 | Delivered on: 11 August 2007 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: F/H property k/a 4 grants cottages old ham lane lenham kent. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
8 June 1999 | Delivered on: 15 June 1999 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 lying to north west of factory lane,lenham,kent; K403554. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 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: The site of the electricity sub-station on west side of factory lane,lenham,kent; K158496. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 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 lying to west of factory lane,lenham,kent; K256538. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 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: Depot,ham lane,lenham,kent; K131600. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 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: The depot,ham lane,lenham,maidstone,kent; K758896. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 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 on south east side of factory lane,lenham,kent; K327791. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 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: 1-6 cole terrace and land/blds on west side of ham lane,lenham,kent; K416132. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and rodney frederick tolhurst as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of ham lane,lenham,kent; K748931. Outstanding |
29 May 1998 | Delivered on: 30 May 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £95,380 and all other sums due from the company to the chargee. Particulars: Fixed charge over 2XCURTAINSIDED trailer incorporating dynamic middle and lifting roof,ser/nos: 782 and 783. see the mortgage charge document for full details. Outstanding |
26 June 2023 | Termination of appointment of Christopher Frederick Tolhurst as a director on 17 May 2023 (1 page) |
---|---|
27 April 2023 | Full accounts made up to 31 August 2022 (41 pages) |
3 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 31 August 2021 (41 pages) |
9 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
24 November 2021 | Registration of charge 004638000046, created on 22 November 2021 (84 pages) |
10 November 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
8 September 2021 | Registration of charge 004638000045, created on 8 September 2021 (51 pages) |
8 September 2021 | Registration of charge 004638000044, created on 8 September 2021 (51 pages) |
13 May 2021 | Full accounts made up to 31 August 2020 (35 pages) |
8 January 2021 | Satisfaction of charge 28 in full (1 page) |
23 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
8 June 2020 | Full accounts made up to 31 August 2019 (30 pages) |
21 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 November 2019 | Change of details for Mr Rodney Frederic Tolhurst as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Keith Nicholas Abrehart on 7 November 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Rodney Frederic Tolhurst on 27 September 2019 (2 pages) |
31 May 2019 | Appointment of Mr Ian Rose as a director on 15 April 2019 (2 pages) |
24 May 2019 | Full accounts made up to 31 August 2018 (30 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 August 2017 (33 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
22 November 2016 | Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
22 November 2016 | Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (24 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (24 pages) |
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 October 2014 | Registration of charge 004638000043, created on 10 October 2014 (12 pages) |
23 October 2014 | Registration of charge 004638000043, created on 10 October 2014 (12 pages) |
15 May 2014 | Full accounts made up to 31 August 2013 (24 pages) |
15 May 2014 | Full accounts made up to 31 August 2013 (24 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 May 2013 | Full accounts made up to 31 August 2012 (24 pages) |
17 May 2013 | Full accounts made up to 31 August 2012 (24 pages) |
23 April 2013 | Registration of charge 004638000042 (12 pages) |
23 April 2013 | Registration of charge 004638000042 (12 pages) |
6 December 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
11 March 2011 | Full accounts made up to 31 August 2010 (23 pages) |
11 March 2011 | Full accounts made up to 31 August 2010 (23 pages) |
6 December 2010 | Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Director's details changed for Mr Andrew Charles Fulcher on 1 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Director's details changed for Mr Andrew Charles Fulcher on 1 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mrs Dorothy Janet Abrehart on 1 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mrs Dorothy Janet Abrehart on 1 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mrs Dorothy Janet Abrehart on 1 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Director's details changed for Mr Andrew Charles Fulcher on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Stephen Leslie Phibbs on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Christopher Frederick Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Christopher Frederick Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Stephen Leslie Phibbs on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Keith Nicholas Abrehart on 1 November 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Christopher Frederick Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Keith Nicholas Abrehart on 1 November 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Stephen Leslie Phibbs on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Keith Nicholas Abrehart on 1 November 2010 (2 pages) |
26 April 2010 | Full accounts made up to 31 August 2009 (22 pages) |
26 April 2010 | Full accounts made up to 31 August 2009 (22 pages) |
6 November 2009 | Director's details changed for Anthony Michael Burgess on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Frederick Tolhurst on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Leslie Phibbs on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Mrs Dorothy Janet Abrehart on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Michael Burgess on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Dorothy Janet Abrehart on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Nicholas Abrehart on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Nicholas Abrehart on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Andrew Charles Fulcher on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Charles Fulcher on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Leslie Phibbs on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Rodney Frederic Tolhurst on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Frederick Tolhurst on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Nicholas Abrehart on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Rodney Frederic Tolhurst on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Leslie Phibbs on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Frederick Tolhurst on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Michael Burgess on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Dorothy Janet Abrehart on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Charles Fulcher on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Rodney Frederic Tolhurst on 6 November 2009 (2 pages) |
28 April 2009 | Full accounts made up to 31 August 2008 (21 pages) |
28 April 2009 | Full accounts made up to 31 August 2008 (21 pages) |
9 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Location of register of members (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
6 May 2008 | Director and secretary's change of particulars / anthony burgess / 16/04/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / anthony burgess / 16/04/2008 (1 page) |
20 March 2008 | Full accounts made up to 31 August 2007 (22 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (22 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
14 November 2007 | Return made up to 06/11/07; no change of members
|
14 November 2007 | Return made up to 06/11/07; no change of members
|
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (29 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (29 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
29 November 2006 | Return made up to 06/11/06; full list of members (9 pages) |
29 November 2006 | Return made up to 06/11/06; full list of members (9 pages) |
15 February 2006 | Full accounts made up to 31 August 2005 (23 pages) |
15 February 2006 | Full accounts made up to 31 August 2005 (23 pages) |
8 December 2005 | Return made up to 06/11/05; full list of members (9 pages) |
8 December 2005 | Return made up to 06/11/05; full list of members (9 pages) |
1 March 2005 | Full accounts made up to 31 August 2004 (23 pages) |
1 March 2005 | Full accounts made up to 31 August 2004 (23 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members
|
30 November 2004 | Return made up to 06/11/04; full list of members
|
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
6 February 2004 | Full accounts made up to 31 August 2003 (24 pages) |
6 February 2004 | Full accounts made up to 31 August 2003 (24 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 31 August 2002 (23 pages) |
30 January 2003 | Full accounts made up to 31 August 2002 (23 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members
|
7 December 2002 | Return made up to 06/11/02; full list of members
|
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 31 August 2001 (24 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (24 pages) |
19 December 2001 | Return made up to 06/11/01; full list of members
|
19 December 2001 | Return made up to 06/11/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 August 2000 (21 pages) |
31 May 2001 | Full accounts made up to 31 August 2000 (21 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 06/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 06/11/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 August 1999 (20 pages) |
19 June 2000 | Full accounts made up to 31 August 1999 (20 pages) |
24 December 1999 | Return made up to 06/11/99; full list of members (8 pages) |
24 December 1999 | Return made up to 06/11/99; full list of members (8 pages) |
20 June 1999 | Full accounts made up to 31 August 1998 (19 pages) |
20 June 1999 | Full accounts made up to 31 August 1998 (19 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 06/11/98; full list of members (11 pages) |
7 January 1999 | Return made up to 06/11/98; full list of members (11 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 31 August 1997 (20 pages) |
21 April 1998 | Full accounts made up to 31 August 1997 (20 pages) |
5 December 1997 | Return made up to 06/11/97; no change of members (7 pages) |
5 December 1997 | Return made up to 06/11/97; no change of members (7 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (19 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (19 pages) |
25 May 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
25 May 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
13 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
13 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (20 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (20 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Return made up to 14/11/95; full list of members (10 pages) |
6 December 1995 | Return made up to 14/11/95; full list of members (10 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (22 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
21 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1949 | Incorporation (16 pages) |