Company NameBBEN Development Company Limited
DirectorsConal John Gridley and Jessica Jane Gridley
Company StatusActive
Company Number00492222
CategoryPrivate Limited Company
Incorporation Date3 March 1951(73 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Conal John Gridley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(47 years after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Director NameMrs Jessica Jane Gridley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(64 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameGraham David Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Aston Lane Aston
Stevenage
Herts
SG2 7EH
Director NameMr John Trevor Gridley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr John Trevor Gridley
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP

Contact

Telephone01920 463122
Telephone regionWare

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.4k at £1Lawnstead LTD
90.91%
Deferred
740 at £1Lawnstead LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£1,685,147
Cash£6,680
Current Liabilities£561,466

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

1 September 1964Delivered 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 2001Delivered 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 1991Delivered 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 1991Delivered 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 1963Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1963Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1963Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1962Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1962Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1969Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1962Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1961Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1961Delivered 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 2010Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

15 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 September 2022 (12 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
4 August 2022Director's details changed for Mrs Jessica Jane Gridley on 5 April 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
17 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
21 August 2020Cessation of Conal John Gridley as a person with significant control on 10 January 2020 (1 page)
21 August 2020Notification of Lawnstead Limited as a person with significant control on 10 January 2020 (2 pages)
11 August 2020Director's details changed for Mrs Jessica Jane Gridley on 29 April 2020 (2 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
29 April 2020Director's details changed for Mr Conal John Gridley on 29 April 2020 (2 pages)
16 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
6 December 2018Satisfaction of charge 31 in full (1 page)
26 November 2018Termination of appointment of John Trevor Gridley as a secretary on 27 October 2018 (1 page)
26 November 2018Termination of appointment of John Trevor Gridley as a director on 27 October 2018 (1 page)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 May 2016Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Jessica Jane Gridley on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Jessica Jane Gridley on 16 May 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8,140
(7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8,140
(7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8,140
(7 pages)
16 April 2015Appointment of Mrs Jessica Jane Gridley as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mrs Jessica Jane Gridley as a director on 23 March 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,140
(6 pages)
19 August 2014Secretary's details changed for Mr John Trevor Gridley on 1 August 2014 (1 page)
19 August 2014Secretary's details changed for Mr John Trevor Gridley on 1 August 2014 (1 page)
19 August 2014Director's details changed for Mr John Trevor Gridley on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,140
(6 pages)
19 August 2014Secretary's details changed for Mr John Trevor Gridley on 1 August 2014 (1 page)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,140
(6 pages)
19 August 2014Director's details changed for Mr John Trevor Gridley on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mr John Trevor Gridley on 1 August 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 January 2014Registered office address changed from Old Yew Court Meesden Green Buntingford Hertfordshire SG9 0BB on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Old Yew Court Meesden Green Buntingford Hertfordshire SG9 0BB on 21 January 2014 (1 page)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8,140
(7 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8,140
(7 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8,140
(7 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 August 2008Return made up to 06/08/08; full list of members (4 pages)
18 August 2008Return made up to 06/08/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 September 2007Return made up to 06/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 06/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
30 August 2006Return made up to 06/08/06; full list of members (7 pages)
30 August 2006Return made up to 06/08/06; full list of members (7 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Return made up to 06/08/05; full list of members (7 pages)
6 September 2005Return made up to 06/08/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
12 November 2001Registered office changed on 12/11/01 from: ley court hare street village hertfordshire SG9 0DY (1 page)
12 November 2001Registered office changed on 12/11/01 from: ley court hare street village hertfordshire SG9 0DY (1 page)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
22 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
7 September 1998Return made up to 06/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1998Return made up to 06/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (8 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (8 pages)
3 August 1997Return made up to 06/08/97; full list of members (6 pages)
3 August 1997Return made up to 06/08/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 August 1996Return made up to 06/08/96; no change of members (4 pages)
21 August 1996Return made up to 06/08/96; no change of members (4 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 August 1995Return made up to 06/08/95; no change of members (4 pages)
10 August 1995Return made up to 06/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
16 June 1954Company name changed\certificate issued on 16/06/54 (2 pages)
16 June 1954Company name changed\certificate issued on 16/06/54 (2 pages)
3 March 1951Incorporation (15 pages)
3 March 1951Certificate of incorporation (1 page)
3 March 1951Certificate of incorporation (1 page)
3 March 1951Incorporation (15 pages)