Hertfordshire
EN8 7AP
Director Name | Mrs Jessica Jane Gridley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Graham David Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Aston Lane Aston Stevenage Herts SG2 7EH |
Director Name | Mr John Trevor Gridley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr John Trevor Gridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Telephone | 01920 463122 |
---|---|
Telephone region | Ware |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7.4k at £1 | Lawnstead LTD 90.91% Deferred |
---|---|
740 at £1 | Lawnstead LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,685,147 |
Cash | £6,680 |
Current Liabilities | £561,466 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
1 September 1964 | Delivered on: 11 September 1964 Satisfied on: 3 December 2009 Persons entitled: Role Builders (Securities) Limited Classification: Third supplemented deed Secured details: Further securing all monies secured by & debenture dated 14-2-64. Particulars: F/H land at gaywood ave, chesthutns herts, cowann as "woodlands". Fully Satisfied |
---|---|
3 April 2001 | Delivered on: 11 April 2001 Satisfied on: 28 June 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station approach industrial estate hitchin t/no.HD206817 and all other fixtures fittings plant and machinery, floating charge over all other moveable plant machinery implements building materials utensils furniture and equipment floating charge over undertaking all other property assets and rights present and future, assigns goodwill and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
25 March 1991 | Delivered on: 15 April 1991 Satisfied on: 12 October 2005 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: 108 & 110 high street ware hertfordshire port of t/n hd 238181. Fully Satisfied |
5 March 1991 | Delivered on: 25 March 1991 Satisfied on: 15 October 1991 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: 25/29 old cross hertford hertfordshire t/no hd 272803. Fully Satisfied |
23 August 1963 | Delivered on: 16 February 1964 Satisfied on: 3 December 2009 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge registered pursuant to an order of court Secured details: £40,000 and further advances not exceeding in the aggregate the sum of £80,000. Particulars: Land at carterhatch lane, enfield, middlesex title number P48168 known as the nursery. Fully Satisfied |
3 April 1990 | Delivered on: 11 April 1990 Satisfied on: 19 March 1991 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: 30 ware rd, hertford, hertfordshire. Fully Satisfied |
22 March 1990 | Delivered on: 2 April 1990 Satisfied on: 3 December 2009 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: 113 and 115 fore street hertford hertfordshire. Fully Satisfied |
11 January 1989 | Delivered on: 20 January 1989 Satisfied on: 12 April 1996 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: 7, 7A & 9 east street & 1-8 nightingale court (inclusive) blandford forum dorset. Fully Satisfied |
17 August 1988 | Delivered on: 26 August 1988 Satisfied on: 3 December 2009 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: 14, 16, 18 20 high street ware hertfordshire titel no. Hd 116447. Fully Satisfied |
21 July 1988 | Delivered on: 4 August 1988 Satisfied on: 3 December 2009 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: 126/128 high street, hoddesdon, hertfordshire title no. Hd 184115. Fully Satisfied |
5 May 1987 | Delivered on: 13 May 1987 Satisfied on: 3 December 2009 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: Station approach industrial estate, hitchin, hertfordshire t/no hd 206817. Fully Satisfied |
5 May 1987 | Delivered on: 13 May 1987 Satisfied on: 12 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: Old college court, 29 priory st, ware, hertfordshire. Fully Satisfied |
5 May 1987 | Delivered on: 13 May 1987 Satisfied on: 14 July 1993 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: Station road cuffley hertfordshire t/no hd 45363. Fully Satisfied |
15 April 1987 | Delivered on: 29 April 1987 Satisfied on: 12 October 2005 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. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 4 June 1987 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 the cuttings hitchin station hitchin herts. Fully Satisfied |
29 October 1963 | Delivered on: 6 November 1963 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: London e side of churchgate road chesthunt herts title hd 33678. Fully Satisfied |
28 December 1984 | Delivered on: 15 January 1985 Satisfied on: 4 June 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate at 35 mansfield road, blidworth, and/or the proceds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1984 | Delivered on: 29 May 1984 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: 17 to 27 (odd numbers) 17A, 17B, 19A, 21A, 21B, 23A, 23B, 29 to 55 (odd numbers) station road, cuffley welwyn hatfield hertfordshire, title no: hd 45363 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1980 | Delivered on: 23 April 1980 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 known as wonder laundry browhouse lane hertford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1978 | Delivered on: 7 December 1978 Satisfied on: 3 December 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being land of rear of 53/53A high st, wore, herts together with all fixtures. Fully Satisfied |
12 January 1978 | Delivered on: 19 January 1978 Satisfied on: 11 January 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold premises being church row, church st; ware, hertfordshire together with all fixtures. Fully Satisfied |
16 September 1977 | Delivered on: 30 September 1977 Satisfied on: 3 December 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 539 and 541 hertford road, enfield, middx. Title no mx 242765 together with all fixtures. Fully Satisfied |
12 December 1975 | Delivered on: 17 December 1975 Satisfied on: 3 December 2009 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: 266 and 268 high street north, east ham hearham greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1975 | Delivered on: 22 September 1975 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & blds at rochyde, hatfield herts. Fully Satisfied |
20 August 1975 | Delivered on: 27 August 1975 Satisfied on: 3 December 2009 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: 36 aunderley road, enfield together with a floating charge over all moveable plant machiery impleaments, utensils, furnitue and equipment. Fully Satisfied |
24 February 1975 | Delivered on: 27 February 1975 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1C harfreys industrial estate gt yarmouth norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1963 | Delivered on: 9 April 1963 Satisfied on: 3 December 2009 Persons entitled: Westminiter Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: Land at sawstan cambridgeshire title no CB163. Fully Satisfied |
2 March 1973 | Delivered on: 5 May 1973 Satisfied on: 3 December 2009 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: 12 second avenue boush hill park, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1973 | Delivered on: 12 March 1973 Satisfied on: 3 December 2009 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: 14, second ave, bush hill park, enfield middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1973 | Delivered on: 5 March 1973 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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: 13 lord street hoddesdon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1973 | Delivered on: 5 March 1973 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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: 9/11 lord street hoddesdon herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1973 | Delivered on: 5 March 1973 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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: 15 lord street hoddesdon hertford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1973 | Delivered on: 5 March 1973 Satisfied on: 3 December 2009 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: Land situated at the rear of 33 eversley crescent, windmore hill, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1972 | Delivered on: 27 October 1972 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White lodge, cuckoo hall lane, edmonton, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1972 | Delivered on: 27 October 1972 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land atrochyde hatfield hertford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1971 | Delivered on: 5 October 1971 Satisfied on: 3 December 2009 Persons entitled: George Henry Defty Classification: Mortgage Secured details: £20,000. Particulars: F/H property adjacent buildings & garages in brewhouse lane hertford. Fully Satisfied |
16 August 1971 | Delivered on: 24 August 1971 Satisfied on: 3 December 2009 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 (due from emk properties (wore) limited. Particulars: 129, 131 & 133 sinclair road chingford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1962 | Delivered on: 20 November 1962 Satisfied on: 3 December 2009 Persons entitled: Westminiter Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Land at bycullah road and culoden road enfield middx. Fully Satisfied |
7 June 1971 | Delivered on: 14 June 1971 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nonks walk, butingford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1971 | Delivered on: 15 March 1971 Satisfied on: 3 December 2009 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: 120 northroad, hertford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1971 | Delivered on: 15 March 1971 Satisfied on: 3 December 2009 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: 6 chase green cottages, chase green, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1970 | Delivered on: 3 December 1970 Satisfied on: 3 December 2009 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: 140, london rd, east guinstead, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1970 | Delivered on: 6 October 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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 & buildings on S.W. side of london road & S.E. side of station road, east grinstead sussex. Title no sx 11083. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1970 | Delivered on: 6 October 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 9 & 11 wellington road, land lying tosouth of 3 lincoln road, bush hill park, enfield title no ngl 60065. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1970 | Delivered on: 6 October 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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 & premioses at wharf road, warmley, herts. Title no hd 56370. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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: 16 bycullah road, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at junction of trinity lane & high street, waltham cross; herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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: 129, 131 & 133 sinclair road, chingford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1962 | Delivered on: 19 March 1962 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 12 bycullah roda, enfield middx title no mx 243256. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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 & buildings on S.E. side of third avenue, bush hill park, enfield, title no mx 25758. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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 lindsey street, epping, esse. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster 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: B 3 2 cecil court road, enfield middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1970 | Delivered on: 25 September 1970 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 priory street, ware, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1970 | Delivered on: 24 February 1970 Satisfied on: 3 December 2009 Persons entitled: Enfield Building Society Classification: Legal charge Secured details: £15,000 & further advances. Particulars: 58, 58A & 58B high st hoddesdon, herts. Fully Satisfied |
23 October 1969 | Delivered on: 3 November 1969 Satisfied on: 3 December 2009 Persons entitled: Enfield Building Society Classification: Legal charge Secured details: £25000 & further advances. Particulars: 56 high st. Hoddesdon herts. Fully Satisfied |
16 October 1968 | Delivered on: 4 November 1968 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park of land to the north south of conduct lane, hoddesdon hertford shawn edged red on the charge. Fully Satisfied |
9 May 1968 | Delivered on: 20 May 1968 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of conduit lane, hodderdon, herts. Fully Satisfied |
22 April 1968 | Delivered on: 1 May 1968 Satisfied on: 6 December 2018 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of conduit lane, hodderdon, herts. Fully Satisfied |
7 March 1968 | Delivered on: 20 March 1968 Satisfied on: 12 October 2005 Persons entitled: Ralli Brothers (Bankers) LTD Classification: Deed of variation Secured details: For further securing sums not exceeding £750,000SECURED by a charge dated 7/4/67. Particulars: The properties in schedule attached to doc 127. Fully Satisfied |
8 March 1962 | Delivered on: 19 March 1962 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 14, byculalh road, enfield middx title no mx 426809. Fully Satisfied |
9 November 1967 | Delivered on: 28 November 1967 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land to the north of conduit lane hoddesdon. Fully Satisfied |
13 September 1967 | Delivered on: 25 September 1967 Satisfied on: 3 December 2009 Persons entitled: Ralli Brothers (Bankers) Limited Classification: First supplemental deed for further securing the monies secured by a charge dated 7/4/67 Particulars: Land & premises known as stella amris, hoddesdon, herts. (See doc 133 full details). Fully Satisfied |
19 May 1967 | Delivered on: 1 June 1967 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank Limited Classification: Second charge Secured details: All monies due etc. Particulars: Land to the north of conduip lane, hodderston, hertfordshire. Fully Satisfied |
20 March 1967 | Delivered on: 3 April 1967 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Egg hall estate eping essex salycet to the leases of 13 maisonithes. Fully Satisfied |
15 December 1966 | Delivered on: 23 December 1966 Satisfied on: 6 January 2010 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 49 & 51, firspark avenue, mae nursery, hydepark avenue, and alnd lying to the south of church street, edmonton, middlesex. Fully Satisfied |
6 October 1966 | Delivered on: 24 October 1966 Satisfied on: 3 December 2009 Persons entitled: Ralli Brothers (Securites) LTD Classification: Supplimental charge Secured details: Supplemental charge for further securing all monies secured by a debenture dated 14/2/64. Particulars: Land on south side of newmarket road, rayston known as stud farms with all buildings erected thereon. Fully Satisfied |
24 June 1966 | Delivered on: 4 July 1966 Satisfied on: 3 December 2009 Persons entitled: The Raverend Frederick Edward Ralmar Rangton Classification: Charge by deposit of deed without instront Secured details: £20,368. Particulars: Land and buildings known as ickwield bury, royston, herts. Fully Satisfied |
7 December 1965 | Delivered on: 22 December 1965 Satisfied on: 3 December 2009 Persons entitled: Ralli Brothers (Securites) LTD Classification: Trust supplemental deed Secured details: For further securing all monies secured by a debenture dated 14/2/64. Particulars: Land known as egg hall epping and land at maltings lane epping essex. Fully Satisfied |
28 October 1965 | Delivered on: 15 November 1965 Satisfied on: 3 December 2009 Persons entitled: Bank of Cyplus (London) Limited Classification: Legal charge Secured details: £50,000. Particulars: Land at hemgate street road, cheshunt, herts. Fully Satisfied |
1 November 1965 | Delivered on: 8 November 1965 Satisfied on: 3 December 2009 Persons entitled: E F Meering LTD Classification: Legal charge Secured details: £200,000. Particulars: Wharf road nursery wormley herts. Fully Satisfied |
28 December 1961 | Delivered on: 4 January 1962 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Land to s of church lane, cheshunt and land at rear of 114, church lane, cheshunts herts. Fully Satisfied |
27 October 1965 | Delivered on: 8 November 1965 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Second charge Secured details: All monies due etc. Particulars: Sheredes cock lane hoddesdon herts. Fully Satisfied |
27 October 1965 | Delivered on: 8 November 1965 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Sawston farm babaham rd lawston cambs. Fully Satisfied |
23 August 1965 | Delivered on: 2 September 1965 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All moneis due etc. Particulars: London west side of histon rd cambudgestone. Fully Satisfied |
24 March 1965 | Delivered on: 31 March 1965 Satisfied on: 3 December 2009 Persons entitled: Ralli Bros (Securities) LTD Classification: Ninth supplemental deed further securities all monies secured by a debenture dated 14TH feb 1964 Particulars: Land at mallings lane epping, essex. Known as 8.6 & 8 maltays lane together with dwelling house stables and building etc. Fully Satisfied |
22 January 1965 | Delivered on: 1 February 1965 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All moneys due etc to westminister bank LTD by orders green secured. Particulars: Bayues bluse, coutexhalil home enfileld middx. Fully Satisfied |
18 November 1964 | Delivered on: 20 November 1964 Satisfied on: 3 December 2009 Persons entitled: Ralli Brothers (Securities) Limited Classification: Supplemental to debenture dated 14/2/1964 Secured details: For further receiving all monies received by debenture of 14/2/1964. Particulars: Egg hall, epping essex. Fully Satisfied |
20 October 1964 | Delivered on: 5 November 1964 Satisfied on: 3 December 2009 Persons entitled: Ralli Builders (Securities) Limited Classification: Supplimental charge Secured details: Suppl charge to further secure all monies secured by a debentue D. 14.2.64[. Particulars: Land at histen rd, cambridge. Fully Satisfied |
22 October 1964 | Delivered on: 5 November 1964 Satisfied on: 3 December 2009 Persons entitled: Ralli Builders (Securities) Limited Classification: Supplimental charge Secured details: Supplemental charge to further secure all monies secured by a debenture d 14.2.64. Particulars: Westbury neugate st rd, cheshunt, herts. Fully Satisfied |
12 October 1964 | Delivered on: 29 October 1964 Satisfied on: 3 December 2009 Persons entitled: Ralli Builders (Securities) Limited Classification: Charge Secured details: Charge for further securing all the moneys owing under & secured by a debenture dated 14/2/1964. Particulars: Land on n side of conduct lane hoddersdan herts. Fully Satisfied |
11 September 1964 | Delivered on: 18 September 1964 Satisfied on: 3 December 2009 Persons entitled: Ralli Builders (Securities) Limited Classification: Supplemental trust deed Secured details: For further securing £750,000 secured by a debenture DATED14/2/1964. Particulars: F/H land on south side of conduit lane hoddesdon herts. Fully Satisfied |
10 October 1961 | Delivered on: 19 October 1961 Satisfied on: 3 December 2009 Persons entitled: Westminister Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Land to the north of 16,canonbury road enfield middlesex. Fully Satisfied |
17 November 2010 | Delivered on: 23 November 2010 Persons entitled: Cambridge Building Society Classification: Legal charge Secured details: £349,200.00 due or to become due from the company to the chargee. Particulars: F/H property at 2 high street histon cambridgeshire t/no. CB356278. Outstanding |
3 April 2001 | Delivered on: 10 April 2001 Persons entitled: Skipton Building Society Classification: Legal mortgage 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. See the mortgage charge document for full details. Outstanding |
3 April 2001 | Delivered on: 10 April 2001 Persons entitled: Skipton Building Society Classification: Legal charge 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. See the mortgage charge document for full details. Outstanding |
3 April 2001 | Delivered on: 11 April 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14-20 (even) high street ware east hertfordshire t/no.HD116447 and all other fixtures fittings plant and machinery, floating charge over all other moveable plant machinery implements building materials utensils furniture and equipment floating charge over undertaking all other property assets and rights present and future, assigns goodwill and intellectual property. See the mortgage charge document for full details. Outstanding |
3 April 2001 | Delivered on: 11 April 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108-112 high street and 54 west street ware t/no.HD284518 and all other fixtures fittings plant and machinery, floating charge over all other moveable plant machinery implements building materials utensils furniture and equipment floating charge over undertaking all other property assets and rights present and future, assigns goodwill and intellectual property. See the mortgage charge document for full details. Outstanding |
15 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
4 August 2022 | Director's details changed for Mrs Jessica Jane Gridley on 5 April 2022 (2 pages) |
22 November 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
17 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
21 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
21 August 2020 | Cessation of Conal John Gridley as a person with significant control on 10 January 2020 (1 page) |
21 August 2020 | Notification of Lawnstead Limited as a person with significant control on 10 January 2020 (2 pages) |
11 August 2020 | Director's details changed for Mrs Jessica Jane Gridley on 29 April 2020 (2 pages) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
29 April 2020 | Director's details changed for Mr Conal John Gridley on 29 April 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
6 December 2018 | Satisfaction of charge 31 in full (1 page) |
26 November 2018 | Termination of appointment of John Trevor Gridley as a secretary on 27 October 2018 (1 page) |
26 November 2018 | Termination of appointment of John Trevor Gridley as a director on 27 October 2018 (1 page) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 May 2016 | Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mrs Jessica Jane Gridley on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mrs Jessica Jane Gridley on 16 May 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 April 2015 | Appointment of Mrs Jessica Jane Gridley as a director on 23 March 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Jessica Jane Gridley as a director on 23 March 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Secretary's details changed for Mr John Trevor Gridley on 1 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mr John Trevor Gridley on 1 August 2014 (1 page) |
19 August 2014 | Director's details changed for Mr John Trevor Gridley on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Secretary's details changed for Mr John Trevor Gridley on 1 August 2014 (1 page) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr John Trevor Gridley on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr John Trevor Gridley on 1 August 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 January 2014 | Registered office address changed from Old Yew Court Meesden Green Buntingford Hertfordshire SG9 0BB on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Old Yew Court Meesden Green Buntingford Hertfordshire SG9 0BB on 21 January 2014 (1 page) |
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members
|
25 August 2004 | Return made up to 06/08/04; full list of members
|
20 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members
|
13 August 2002 | Return made up to 06/08/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: ley court hare street village hertfordshire SG9 0DY (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: ley court hare street village hertfordshire SG9 0DY (1 page) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members
|
22 August 2000 | Return made up to 06/08/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 September 1998 | Return made up to 06/08/98; no change of members
|
7 September 1998 | Return made up to 06/08/98; no change of members
|
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
3 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
21 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
16 June 1954 | Company name changed\certificate issued on 16/06/54 (2 pages) |
16 June 1954 | Company name changed\certificate issued on 16/06/54 (2 pages) |
3 March 1951 | Incorporation (15 pages) |
3 March 1951 | Certificate of incorporation (1 page) |
3 March 1951 | Certificate of incorporation (1 page) |
3 March 1951 | Incorporation (15 pages) |