Company NameMACS Neighbourhood Centres Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00683040
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(48 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2002)
RoleSurveyor
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameRaymond William Payne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleRetail Operations Director
Correspondence Address20 Wootton Way
Maidenhead
Berkshire
SL6 4QU
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(41 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(42 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59.7k at £1Ro Agencies LTD
97.53%
Ordinary
889 at £1Edward Thomas Morton Rowlandson A/c Max Joseph Rowlandson
1.45%
Ordinary
405 at £1Edward Thomas Morton Rowlandson A/c Phoebe Grace Rowlandson
0.66%
Ordinary
218 at £1Edward Thomas Morton Rowlandson A/c Jack Peter Rowlandson
0.36%
Ordinary

Financials

Year2014
Turnover£411,741
Gross Profit£239,267
Net Worth£218,398
Current Liabilities£206,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: 53 and 55 farnborough road, heath end, farnham, surrey, title no. Sy 108921. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: 103 high street, hampton hill, twickenham, richmond upon thames, title no mx 267568. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 2001Delivered on: 4 April 2001
Satisfied on: 5 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the north side of cogges hill road witney title number ON148165 all buildings and fixtures fixed plant and machinery the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
26 March 2001Delivered on: 29 March 2001
Satisfied on: 5 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: Property k/a land lying on the south east side of egerton gate shenley brook end milton keynes bucks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 March 2001Delivered on: 29 March 2001
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: Property k/a land on the southwest side of locking moor weston super mare. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 March 2001Delivered on: 29 March 2001
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: Property k/a neighbourhood centre gregorys way alton manor belper debyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2000Delivered on: 23 December 2000
Satisfied on: 5 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nightingale place langford village bicester oxford t/n ON165762 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery the goodwill of the business (if any) the full benefit of all present and future licences. See the mortgage charge document for full details.
Fully Satisfied
29 August 2000Delivered on: 6 September 2000
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever and the company whether now or in the future.
Particulars: The property known as land at abbey meads swindow (neighbourhood centre) title no. WT170525. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: 422 brighton road, croydon. Title no. Sy 321475.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 2000Delivered on: 6 September 2000
Satisfied on: 5 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: The property known as shenley lodge neighbourhood centre and nursery andrew close shenley radlett hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 July 2000Delivered on: 3 August 2000
Satisfied on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: F/H katherine place college road abbots langley leavesden hertfordshire WD5 0BT - HD305626 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 July 1999Delivered on: 19 July 1999
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee pursuant to all or any of the nwb documents (as defined).
Particulars: Life of peter askew for £2,000,000 dated 8/10/98,policy no 22EO10 23/6 with all proceeds/benefits thereof. See the mortgage charge document for full details.
Fully Satisfied
8 July 1998Delivered on: 10 July 1998
Satisfied on: 23 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings to the south of dulverton drive,furzton bucks.t/no.BM179637.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 July 1998Delivered on: 10 July 1998
Satisfied on: 23 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 and 6A st peter's street,canterbury,kent.t/no.K424484.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 July 1998Delivered on: 10 July 1998
Satisfied on: 5 December 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of pavillons way,brackley,northants.t/no.NN164841.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 February 1998Delivered on: 18 February 1998
Satisfied on: 5 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 28 and 38 walnut tree local centre fyfield barrow walnut tree milton keynes buckinghamshire t/n BM203675 and BM203672. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1995Delivered on: 18 October 1995
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from rowlandson organisation limited to the chargee on any account whatsoever and from the company under the terms of the legal charge.
Particulars: F/H property k/as kingfisher centre newport pagnell. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 November 1992Delivered on: 2 December 1992
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever.
Particulars: Freehold property 30/32 high street newmarket suffolk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1992Delivered on: 2 December 1992
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever.
Particulars: 422 brighton road south croydon and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: Queens court (junction of queens road and oathall road) haywards heath, sussex, title no sx 41916. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1992Delivered on: 2 December 1992
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever.
Particulars: 103 high street hampton hill middlesex title number mx 267568 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1992Delivered on: 2 December 1992
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due fron rowlandson properties limited to the chargee on any account whatsoever.
Particulars: Freehold property known as 1/7 the avenue and 113 high street newmarket suffolk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1992Delivered on: 2 December 1992
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever.
Particulars: 18/28 high street newhaven east sussex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1992Delivered on: 3 September 1992
Satisfied on: 23 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the rowlandson organisation limited under the terms of the charge.
Particulars: 9/11 milbourne street hackney with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 August 1992Delivered on: 26 August 1992
Satisfied on: 20 October 1992
Persons entitled: Lloyds 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 63 western road, bexhill on sea, east sussex. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1992Delivered on: 26 August 1992
Satisfied on: 20 October 1992
Persons entitled: Lloyds 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 238 high street, berkhamstead, herts. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1991Delivered on: 8 October 1991
Satisfied on: 23 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H premises 45-47 ash street, northampton. T/n nn 67640.
Fully Satisfied
4 October 1991Delivered on: 8 October 1991
Satisfied on: 1 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from theroulandcon orgarination limited to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: F/H premises 45/47 ash street, northamption T.N. nn 67640.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 19 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h porperty known as 6/6A st peters street canterbury kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properrty known as 23, high street wisbech cambridge and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: 44 and 48 manor park, lee, lewisham. Title no sgl 208756 and 258976. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 15, market place barton upon humber and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 44-45 market place wisbech and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 10, high west street dorchester, and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 11 February 2003
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 lying to the south of rosehill rye green, cannock chase staffordshire title no 237390 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1991Delivered on: 10 June 1991
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 19 market place diss norfolk and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1991Delivered on: 19 February 1991
Satisfied on: 8 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson oganisation limited to the chargee on any account whatsoever.
Particulars: 29 and 33 windsor drive tuffley gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1991Delivered on: 13 February 1991
Satisfied on: 23 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Store and adjoining buildings at butts road east east hunsbury northampton NN4 0VE. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1990Delivered on: 26 October 1990
Satisfied on: 15 February 2003
Persons entitled: Lloyds 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 to the east of bere road bracknell forest park bracknell. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1990Delivered on: 26 October 1990
Satisfied on: 23 October 2013
Persons entitled: Lloyds 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 at warbler place spennels kidderminster and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1990Delivered on: 26 October 1990
Satisfied on: 23 October 2013
Persons entitled: Lloyds 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 on the west side of lysander road meir park blyth bridge stoke on trent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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 on north east side of green lane, farncombe godalming known as nos 97/99 and 101 long gore, farncombe, surrey, title no. Sy 315096. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1990Delivered on: 26 October 1990
Satisfied on: 11 February 2003
Persons entitled: Lloyds 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 on the north west side of augustines way south wooton norfolk. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1990Delivered on: 2 August 1990
Satisfied on: 11 February 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- units 1-5 amison street meir hay stoke.
Fully Satisfied
15 April 1987Delivered on: 22 April 1987
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from harmer finance limited and from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/Hold land on the north side of elthorne way milton keynes title no bh 81263.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 18/28 high street (even nos) newhaven lewes, east sussex title no sx 53103 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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 kingswood road bromley. Title no sgl 154715, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 44 and 48 manor park, lewisham. Title nos sgl 208756 and 258976 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 422 brixton road croydon title no sy 321475 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 103 high street hampton hill, twickenham richmond upon thames title no mx 267568 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 96 wiverton road sydenham, lewisham title no sgl 156849 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold mentmore house 30 and 32 high street newmarket suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: 96 wiverton road, sydenham, lewisham. Title no. Sgl 156849. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold 15 market place barton-upon-humber lincoln, and/or the proceeds of sale thereof. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold 133 high street 1,3,5 & 7 the avenue newmarket, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold 19 market place diss, norfolk, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold 23 high street wisbech, cambridgeshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold 44/45 market place and factory at rear in market mews, wisbech, cambridgeshire, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: Queens court (junction of queens road and oathall road) haywards heath w sussex title no sx 41916 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 53/55 farnborough road heath end, farnham surrey title no sy 108921 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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: 27/37 windsor drive tuffley gloucester gloucestershire. Title no gr 14458 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 23 October 2013
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/Hold georgian house high west street and trinity street, dorchester dorset, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 7 March 1986
Satisfied on: 19 November 1996
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 and 6A st peters street canterbury kent title no k 424484 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1978Delivered on: 21 August 1978
Satisfied on: 23 October 2013
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: 27/37 windsor drive tuffley, gloucester title no. Gr 14458. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1980Delivered on: 4 March 1980
Satisfied on: 23 October 2013
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 133 high street 1,3,5,7 the avenue newmarket, suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1978Delivered on: 10 November 1978
Satisfied on: 4 November 1998
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 23 high st, wisbech, cambs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1978Delivered on: 10 November 1978
Satisfied on: 23 October 2013
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 19 market place diss, norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1978Delivered on: 20 September 1978
Satisfied on: 5 December 2001
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 on south west side of glenmoor road hampreston, west parley, dorset. Title no dt 19988. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1978Delivered on: 12 September 1978
Satisfied on: 23 October 2013
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 mentmore house, 30 & 32 high street newmarket, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1978Delivered on: 12 September 1978
Satisfied on: 23 October 2013
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 georgian house, high west street, & trinity street, dorchester, dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1978Delivered on: 12 September 1978
Satisfied on: 23 October 2013
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 15, market place, barton-upon-humber, lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1978Delivered on: 12 September 1978
Satisfied on: 1 April 1996
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 44/45 market place & factory at rear in market mews, wisbech cambridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 19 November 1996
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: 6 and 6A st peter's street, canterbury, kent. Title no k 424484. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 25 August 1978
Satisfied on: 23 October 2013
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: 14 kingswood road, penge, bromley, title no, sgl 154715. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1978Delivered on: 21 August 1978
Satisfied on: 23 October 2013
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: 18-28 (even nos) high street, newhaven, sussex, title no. Sx 53103. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 2001Delivered on: 12 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of elstree way haydon wick swindon t/n WT180665. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
24 March 2017Satisfaction of charge 76 in full (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (14 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 61,164
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 61,164
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (13 pages)
17 March 2014Statement of capital on 17 March 2014
  • GBP 61,164
(4 pages)
17 March 2014Resolutions
  • RES13 ‐ Cancell share prem acc 11/03/2014
(2 pages)
17 March 2014Solvency statement dated 11/03/14 (1 page)
17 March 2014Statement by directors (1 page)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (5 pages)
4 November 2013Full accounts made up to 31 March 2013 (13 pages)
23 October 2013Satisfaction of charge 60 in full (4 pages)
23 October 2013Satisfaction of charge 67 in full (4 pages)
23 October 2013Satisfaction of charge 58 in full (4 pages)
23 October 2013Satisfaction of charge 13 in full (4 pages)
23 October 2013Satisfaction of charge 27 in full (4 pages)
23 October 2013Satisfaction of charge 49 in full (4 pages)
23 October 2013Satisfaction of charge 56 in full (4 pages)
23 October 2013Satisfaction of charge 53 in full (4 pages)
23 October 2013Satisfaction of charge 68 in full (4 pages)
23 October 2013Satisfaction of charge 23 in full (4 pages)
23 October 2013Satisfaction of charge 10 in full (4 pages)
23 October 2013Satisfaction of charge 70 in full (4 pages)
23 October 2013Satisfaction of charge 73 in full (4 pages)
23 October 2013Satisfaction of charge 19 in full (4 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
23 October 2013Satisfaction of charge 33 in full (4 pages)
23 October 2013Satisfaction of charge 66 in full (4 pages)
23 October 2013Satisfaction of charge 6 in full (3 pages)
23 October 2013Satisfaction of charge 40 in full (4 pages)
23 October 2013Satisfaction of charge 8 in full (4 pages)
23 October 2013Satisfaction of charge 34 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 41 in full (4 pages)
23 October 2013Satisfaction of charge 14 in full (4 pages)
23 October 2013Satisfaction of charge 36 in full (4 pages)
23 October 2013Satisfaction of charge 24 in full (4 pages)
23 October 2013Satisfaction of charge 47 in full (4 pages)
23 October 2013Satisfaction of charge 25 in full (4 pages)
23 October 2013Satisfaction of charge 29 in full (4 pages)
23 October 2013Satisfaction of charge 43 in full (4 pages)
23 October 2013Satisfaction of charge 72 in full (4 pages)
23 October 2013Satisfaction of charge 26 in full (4 pages)
23 October 2013Satisfaction of charge 45 in full (4 pages)
23 October 2013Satisfaction of charge 57 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 22 in full (4 pages)
23 October 2013Satisfaction of charge 31 in full (4 pages)
23 October 2013Satisfaction of charge 61 in full (4 pages)
23 October 2013Satisfaction of charge 35 in full (4 pages)
23 October 2013Satisfaction of charge 15 in full (4 pages)
23 October 2013Satisfaction of charge 65 in full (4 pages)
23 October 2013Satisfaction of charge 30 in full (4 pages)
23 October 2013Satisfaction of charge 32 in full (4 pages)
23 October 2013Satisfaction of charge 59 in full (4 pages)
23 October 2013Satisfaction of charge 50 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 17 in full (4 pages)
23 October 2013Satisfaction of charge 48 in full (4 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 21 in full (4 pages)
23 October 2013Satisfaction of charge 28 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 June 2011Auditor's resignation (1 page)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 March 2010Appointment of Mr Christopher Joseph Bond as a director (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Edward Thomas Morton Rowlandson on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Graham St John Rowlandson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Margaret Younghusband on 22 February 2010 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (17 pages)
3 September 2009Director appointed edward thomas morton rowlandson (3 pages)
3 July 2009Auditor's resignation (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
26 February 2008Return made up to 22/02/08; full list of members (6 pages)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 May 2007Director resigned (1 page)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (17 pages)
28 February 2006Return made up to 22/02/06; full list of members (4 pages)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (19 pages)
31 March 2005Return made up to 22/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
(4 pages)
10 November 2004Full accounts made up to 31 March 2004 (19 pages)
11 May 2004Director resigned (1 page)
8 March 2004Return made up to 22/02/04; full list of members (11 pages)
6 October 2003Full accounts made up to 31 March 2003 (19 pages)
6 March 2003Return made up to 22/02/03; full list of members (10 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003Full accounts made up to 31 March 2002 (20 pages)
23 August 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
25 March 2002Return made up to 22/02/02; full list of members (10 pages)
12 March 2002Auditor's resignation (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Full accounts made up to 31 March 2001 (20 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (5 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 22/02/01; full list of members (10 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Full accounts made up to 31 March 2000 (20 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
10 March 2000Return made up to 22/02/00; full list of members (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
22 February 1999Return made up to 22/02/99; full list of members (10 pages)
4 December 1998Auditor's resignation (1 page)
30 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Particulars of mortgage/charge (4 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
27 February 1998Ad 06/10/97--------- £ si 11164@1 (2 pages)
27 February 1998Statement of affairs (8 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 22/02/98; full list of members (10 pages)
31 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
27 February 1997Return made up to 22/02/97; full list of members (10 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (3 pages)
27 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
8 May 1990Memorandum and Articles of Association (14 pages)