Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(57 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Peter George Ayton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds House Greens Norton Northamptonshire NN12 8BE |
Director Name | James Arthur Barham |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Northaw Hertfordshire EN6 4BJ |
Director Name | Reginald Henry Glick |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 1992) |
Role | Solicitor |
Correspondence Address | 23 Harcourt Houses 19 Cavendish Square London W1M 9AB |
Director Name | Leonard Walter Green |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marlborough 38/40 Maida Vale London W9 1RW |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr David Heaney Turner |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Chiswell House Potters Heath Road Welwyn Hertfordshire AL6 9ST |
Secretary Name | Mr Robert Edwin Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cordell Close St Ives Huntingdon Cambridgeshire PE17 4UL |
Director Name | Wayne Morris Harrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(31 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 12 Acworth Close London N9 8PJ |
Secretary Name | Richard Alexander Kessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 42 Osprey Close Falcon Way Watford Hertfordshire WD2 4XR |
Director Name | Gordon Robb Riddock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1998) |
Role | Construction |
Correspondence Address | 3 Princes Court Bishop's Park Bishops Stortford Hertfordshire CM23 4DE |
Secretary Name | Mr Peter George Ayton |
---|---|
Status | Resigned |
Appointed | 23 October 1995(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 January 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds House Greens Norton Northamptonshire NN12 8BE |
Director Name | Brian Francis Hewitt |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2004) |
Role | Land Director |
Correspondence Address | The Brambles 48 Bradwell Road Loughton Milton Keynes Buckinghamshire MK5 8AJ |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(42 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Andrew William Street |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Barrie Robin King |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2006(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(53 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(53 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(55 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 823500 |
Telephone region | Lea Valley |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fairview New Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,000 |
Gross Profit | £184,000 |
Net Worth | £8,905,000 |
Current Liabilities | £54,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 July 1981 | Delivered on: 10 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off rochford close, turnford, hertfordshire title no : hd 137100. Fully Satisfied |
---|---|
9 September 2004 | Delivered on: 16 September 2004 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Target supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings on the north side of elstree road bushey (sparrows herne) t/n HD430838 together with all liens charged options agreements rights and interests and all buildings and fixtures and fittings thereon. See the mortgage charge document for full details. Fully Satisfied |
15 January 2004 | Delivered on: 26 January 2004 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Finance Documents Classification: Supplemental deed being supplemental to a composite guarantee and debenture dated 22 february 2001 (as amended by a supplemental deed dated 27 march 2001) Secured details: All monies due or to become due from each of the chargors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
11 May 2001 | Delivered on: 12 May 2001 Satisfied on: 25 October 2003 Persons entitled: Wheathampsted Land Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plots 8,9 and 10 site at codicote road wheathampstead herts. Fully Satisfied |
28 April 1981 | Delivered on: 8 May 1981 Persons entitled: Barclays Bank PLC Classification: Charge on a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the compay in a building agreement dated 16.7.80 between the westminister roman catholic diocese trustee & the company relating to building land situate at hadham cross, much hadham, hertfordshire. Fully Satisfied |
4 May 2000 | Delivered on: 24 May 2000 Satisfied on: 25 October 2003 Persons entitled: The Development Bank of Singapore LTD Classification: Shares mortgage between westcity wates (paddington) limited, rialto homes PLC, ing real estate development UK support limited and the development bank of singapore LTD as security trustee Secured details: All monies obligations and liabilities due or to become due from west end quay limited (the borrower) to the chargee under or pursuant to any finance document (as defined) to which the borrower is a party and all other monies agreed to be paid under the shares mortgage. Particulars: All those shares constituting the entire issed share capital of the borrower as follows (I) 1,000 "a" ordinary shares of £1 each, (ii) 1,000 "b" ordinary shares of £1 each, (iii) 1,000 "c" ordinary shares of £1 each and all dividends interest and other income paid or payable. See the mortgage charge document for full details. Fully Satisfied |
4 May 2000 | Delivered on: 24 May 2000 Satisfied on: 25 October 2003 Persons entitled: The Development Bank of Singapore LTD Classification: Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee Secured details: All liabilities arising under or in connection with the finance documents (as defined) to any finance party (as defined). Particulars: By clause 6 of the deed the company shall (if the company actually receives the amount discharged or purported to be discharged) immediately pay it (up to a maximum of an amount equal to the senior laibilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee. Fully Satisfied |
15 March 1999 | Delivered on: 31 March 1999 Satisfied on: 4 August 2001 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the agreement for sale and purchase dated 15 march 1999. Particulars: Land on the west side of coppetts road muswell hill t/n EGL359495. Fully Satisfied |
5 March 1999 | Delivered on: 17 March 1999 Satisfied on: 4 August 2001 Persons entitled: Bantel Investments Limited Classification: Legal charge Secured details: £556,875 due from the company to the chargee. Particulars: Bantel works rye road hoddesdon. Fully Satisfied |
26 January 1998 | Delivered on: 12 February 1998 Satisfied on: 4 August 2001 Persons entitled: Jeremy Stuart French Havering Squash Club Limited Graham Joseph Redhead Donald John Redhead Peter Ernest Hallybone Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargees. Particulars: Numbers 2 and 4 st mary's lane,upminster,london borough of havering. Fully Satisfied |
25 July 1997 | Delivered on: 7 August 1997 Satisfied on: 23 January 2004 Persons entitled: Nm Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee unfder the terms of the facility agreement dated 17TH july 1997 and all or any of the other finance documents (as defined in the debenture). 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. Fully Satisfied |
9 April 1996 | Delivered on: 23 April 1996 Satisfied on: 23 July 1997 Persons entitled: Bayfordbury Holdings PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH february 1996, the debenture or any other financing document and/or any of them. 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. Fully Satisfied |
27 May 1994 | Delivered on: 7 June 1994 Satisfied on: 6 August 1997 Persons entitled: The National Westminster Bank PLC,as Security Trustee for the Lenders (As Defined) Classification: 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 under the terms of the facilities agreements and/or any of the other finance documents (as defined). Particulars: Bayfordbury,lower hatfield rd,hertford SG13 8EE; l/hold title hd 205898 with all buildings,fixtures.....etc. See form 395. 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 |
20 July 1993 | Delivered on: 28 July 1993 Satisfied on: 11 February 1995 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 105 watling street and 105A watling street radlett herts t/nos.HD143789 and HD163931 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1993 | Delivered on: 13 July 1993 Satisfied on: 11 February 1995 Persons entitled: Winreb Finance Limited Classification: Legal charge Secured details: £585,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: Land at st albans road garston herts t/nos. HD298918, HD221997(part), HD179834, HD148156, HD260860 (part), HD85662 (part), HD68648 (part). Fully Satisfied |
3 February 1981 | Delivered on: 6 February 1981 Persons entitled: The Westminister Roman Catholic Diocese Classification: Charge Secured details: £34,400. Particulars: Land at hadham cross much hadham, hertfordshire. Fully Satisfied |
30 September 1992 | Delivered on: 3 October 1992 Satisfied on: 27 June 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2, 4, 6, 6A, 8 & 8A durham avenue bromley and l/h property k/a 2A & 8 durham avenue bromley t/nos K25771 K28215 SGL351230 SGL127626 SGL68090 SGL252023 SGL258572 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 27 June 1994 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 and 61 redwood grove, bedford. Specific charge over the goodwill and the benefit of licences. See form 395 relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1992 | Delivered on: 9 June 1992 Satisfied on: 11 February 1995 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: Bayfordbury lower hatfield road hertford t/no.HD205898 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 9 April 1992 Satisfied on: 27 June 1994 Persons entitled: Allied Irish Banks 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 grafton works elstow road bedford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1991 | Delivered on: 25 November 1991 Satisfied on: 27 June 1994 Persons entitled: Allied Irish Banks 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 grafton works elstow road bedford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1991 | Delivered on: 12 November 1991 Satisfied on: 17 October 1992 Persons entitled: C.A.E.C. Howard Limited Classification: Legal charge Secured details: £90,000. Particulars: Land at the rear of grafton works, elstow road, bedford. Fully Satisfied |
27 September 1991 | Delivered on: 5 October 1991 Satisfied on: 19 April 1994 Persons entitled: Chartered Trust 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 situate at toftwood, norfolk shown edged red on conveyance attached to the legal charge. Fully Satisfied |
31 May 1991 | Delivered on: 13 May 1991 Satisfied on: 19 April 1994 Persons entitled: Chartered Trust 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 situate at 665, 667, 669, 671, 673, 675, 677 and 679 harrow road sudbury. Fully Satisfied |
29 April 1991 | Delivered on: 2 May 1991 Satisfied on: 17 October 1992 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 at king georges avenue watford formerly k/a 15, 15A 17 and 19 king georges avenue and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1991 | Delivered on: 26 April 1991 Satisfied on: 19 April 1994 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: Site a cricklewood trading estate hendon l/b barnet t/no ngl 610286. Fully Satisfied |
4 January 1981 | Delivered on: 20 January 1981 Persons entitled: Barclays Bank PLC Classification: Charge on a building licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building licence dated 30.5.80 between the council of the borough of broxbowne & the company relating to the construction & sale of flats & houses at canada lane, turnford, cheshunt, hertfordshire. Fully Satisfied |
26 October 1990 | Delivered on: 1 November 1990 Satisfied on: 17 October 1992 Persons entitled: Allied Irish Banks 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 k/a land on the west side of goldsmith aveue, hendon, bbarnet t/no ngl 641432.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1989 | Delivered on: 12 October 1989 Satisfied on: 19 April 1994 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 at great central way neasden london l/b of brent. And or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1989 | Delivered on: 6 October 1989 Satisfied on: 17 October 1992 Persons entitled: Allied Irish Banks 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 property k/a land to the rear of 96/98 crofton park road title no tgl 7454. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 26 October 1988 Satisfied on: 19 April 1994 Persons entitled: Chartered Trust Public Limited Company 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 the south of hillcrest avenue toftwood east dereham norfolk etc together with all fixtures now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by sectio 5 of the bills of sale act 1878. (see form 395 M622C for details). Fully Satisfied |
2 September 1988 | Delivered on: 8 September 1988 Satisfied on: 19 April 1994 Persons entitled: Chartered Trust Public Limited Company 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 lad in the parish of mattishead in the county of norfolk together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or ay part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 September 1988 | Delivered on: 8 September 1988 Satisfied on: 19 April 1994 Persons entitled: Cahrtered Trust Public Limited Company 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 in the parish of dereham in the county of norfolk together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 August 1988 | Delivered on: 4 August 1988 Satisfied on: 17 October 1992 Persons entitled: Wickham Land Limited Classification: Legal charge Secured details: £382,500 due to the chargee. Particulars: 146 high street watton at stone hertfordshire. Fully Satisfied |
28 March 1988 | Delivered on: 18 April 1988 Satisfied on: 11 February 1995 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: 9.7 acres of land at bow arrow hospital dotford kent. Fully Satisfied |
19 January 1988 | Delivered on: 8 February 1988 Satisfied on: 27 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at manor road, erith, kent. T/no - sgl 500183. Fully Satisfied |
11 September 1987 | Delivered on: 18 September 1987 Satisfied on: 17 October 1992 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 & buildings on the north side of grove park camberwell l/b of southwark T.n sgl 449328 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1980 | Delivered on: 30 July 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of poles lane, ware. Herts. Title no: hd 114195. Fully Satisfied |
8 September 1987 | Delivered on: 10 September 1987 Satisfied on: 17 October 1992 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: Site of former goods yard being land at thickett road crystal palace in the l/b of bromley. Fully Satisfied |
5 June 1987 | Delivered on: 20 June 1987 Satisfied on: 17 October 1992 Persons entitled: Allied Irish Investment 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: 104 to 130 g 140 east hill wandsworth, london SW18 (please see form 395 & attched schedule by M181/july 6/cf for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1987 | Delivered on: 12 June 1987 Satisfied on: 17 October 1992 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 & biuldings lying to the south of liberty lane adlestone surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1987 | Delivered on: 12 March 1987 Satisfied on: 17 October 1992 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 at front of nos: 27 and I9 orchard way addlestone surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1986 | Delivered on: 7 November 1986 Satisfied on: 17 October 1992 Persons entitled: Citibank Na Classification: Confirmatory legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to facility letters dated 18 june 1986. Particulars: Land forming part of west hendon hospital, goldsmith avenlue, london NW9. Fully Satisfied |
19 August 1986 | Delivered on: 9 September 1986 Satisfied on: 6 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: Land off liberty lane/orchrd way, addlestone surey and/or the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1986 | Delivered on: 30 July 1986 Satisfied on: 17 October 1992 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of starstreet ware hertfordshire T.n hd 194463 together with all buildings fixtures whatsoever now or at any time hereafter affixed on or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 July 1986 | Delivered on: 9 July 1986 Satisfied on: 17 October 1992 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company and/or frogmore estates PLC to the chargee pursuant to a letter of facility dated 18/6/86. Particulars: Land forming part of west hendon hospital goldsmith avenue london nw 9. Fully Satisfied |
20 June 1986 | Delivered on: 26 June 1986 Satisfied on: 17 October 1992 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company and/or frogmore estates P.L.C. to the chargee. Particulars: Road forming next of west hendon hospital goldsmith avenue london nw 9. Fully Satisfied |
24 April 1986 | Delivered on: 3 May 1986 Satisfied on: 17 October 1992 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 forming part of tn hd 15367 in hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1980 | Delivered on: 25 July 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at garnon bushes epping essex. Fully Satisfied |
24 April 1986 | Delivered on: 2 May 1986 Persons entitled: Frogmore Estates PLC Classification: Legal charge Secured details: Securing £5,100.000 due from the company and/or smardene properties limited to the chargee. Particulars: Land to the west of goldsmith avenue and to the north of tryent grove london N.W. 9. Fully Satisfied |
30 April 1985 | Delivered on: 15 May 1985 Satisfied on: 17 October 1992 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the compan and/or dennis john cope and/or christine ann cope to the chargee on any account whatsoever. Particulars: The company's interest in the net proceeds of sale and the net rents and profits until sale in respect of land at standed road, southfields, l/b of wandsworth t/nos - 38943, 389244, 71211, 115511 & sgl 418380 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 March 1985 | Delivered on: 7 March 1985 Satisfied on: 17 October 1992 Persons entitled: International General Electric (Usa) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5/2/85. Particulars: Land off napsbury lane, st. Albans, hertfordshire. Fully Satisfied |
19 January 1985 | Delivered on: 30 January 1985 Satisfied on: 17 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of st margaret's station goods yard, starstead abbotts, near ware, hertfordshire, tn hd 165521. Fully Satisfied |
12 November 1984 | Delivered on: 16 November 1984 Satisfied on: 20 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: F/H property known as crouchfields chapmore end near ware heretfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1984 | Delivered on: 16 October 1984 Satisfied on: 26 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at carterhatch lane, enfield middlesex title nos mx 197886 and mx 213803. Fully Satisfied |
28 September 1984 | Delivered on: 5 October 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: Bengeo hse, bengeo, east hertfordshire, and the proceeds of sale thereof. Tn: hd 182750.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1984 | Delivered on: 22 September 1984 Satisfied on: 26 June 1987 Persons entitled: Chartered Trust Public Limited Company 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 wadnall way, knebworth, hertfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery at defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 July 1984 | Delivered on: 25 July 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: Land on the east side of thieves lane, hertford, tn hd 149196 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1984 | Delivered on: 29 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the east side of king harry lane (adjoining glienalmond) st. Albans, hertfordshire. Title no hd 174383. Fully Satisfied |
15 July 1980 | Delivered on: 21 July 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: Land on the north east side of high street & on the west side of park road, uxbridge london borough of hillingdon title no ngl 361118. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1984 | Delivered on: 29 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H barn hill house, bell lane, broxbourne, hertfordshire. T/n hd 165525. Fully Satisfied |
25 January 1984 | Delivered on: 3 February 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: 85 flamstead end road, cheshunt, title no hd 169185 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1984 | Delivered on: 17 January 1984 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interst of the company & all monies owing to the company under the agreements & licence dated 30.9.83 between east hertfordshire district council & the company relating to the land at mount pleasant, hertford heath, hertfordshire and all premises therein & buildings hereon. Fully Satisfied |
18 August 1983 | Delivered on: 22 August 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an gagreement dated 18/8/83 for the sale and purchase of aldersgate house, groves rd. New barnet, london borough of barnet. Fully Satisfied |
18 August 1983 | Delivered on: 22 August 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aldersgate house, gomer rd, new barnet, london borough of barnet title no. Ngl 350025 together with all fixtures whatsoever now or at any time hereafter affixed or attached tot he property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
15 July 1983 | Delivered on: 16 July 1983 Persons entitled: H J Collins Classification: Charge Secured details: £170,000. Particulars: 85 flamstead end road, cheshunt, herts. Fully Satisfied |
24 March 1983 | Delivered on: 30 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7-65 acres of land at cromer road, barnet, l/b of barnet. Title no ngl 350025. Fully Satisfied |
14 March 1983 | Delivered on: 18 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at thieves lane, hentford, hertfordshire, as comprised in a transfer dated 25/2/83. Fully Satisfied |
23 June 1982 | Delivered on: 6 July 1982 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 7/4/82 between broxbourne district council & the company relating to land known as area h rosedale cheshunt hersforshire area approx 5.093 acres. Fully Satisfied |
29 June 1982 | Delivered on: 2 July 1982 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 adjoining brunswick park road london N11 title no ngl 400134. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1980 | Delivered on: 16 July 1980 Persons entitled: Lloyds and Scottish Trust Limited Classification: Charge Secured details: £380,000. Particulars: Rockwell turbo commander 840 year of build - 1980 reg letters g-bhzc serial no 11602. Fully Satisfied |
23 June 1982 | Delivered on: 1 July 1982 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or to become due or owing to the company by virture of the contract dated 7.4.82 relating to construction work undertaken at area 'h' rosedale cheshunt. Fully Satisfied |
19 April 1982 | Delivered on: 26 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H panshanger estate, st andrew rural, hertingfordbury tewin, bishops hatfield, hertfordshire title no hd 15367. Fully Satisfied |
7 April 1982 | Delivered on: 22 April 1982 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: 92/94 village road enfield title no 392956. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1982 | Delivered on: 25 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5.5 acres of land at lawrence house sawbridgeworth essex. Title no ex 216567. Fully Satisfied |
24 November 1981 | Delivered on: 30 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H layston lodge, buntingford hertfordsire title no - hd 143304. Fully Satisfied |
30 October 1981 | Delivered on: 5 November 1981 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: 1509 high road whetstone, harrow title no ngl 390101. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1981 | Delivered on: 5 November 1981 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: 92/94 village road enfield harrow title no ngl 392936. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1981 | Delivered on: 12 September 1981 Satisfied on: 17 October 1992 Persons entitled: Guardian Assurance Company Limited Classification: Legal charge Secured details: £200,000. Particulars: F/H conbar house mead lane hertford and land at the rear thereof title no: hd 61030. Fully Satisfied |
24 August 1981 | Delivered on: 2 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land of quincey road, ware, hertfordshire title no : hd 136169. Fully Satisfied |
8 July 1981 | Delivered on: 13 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at german bushes, forest view, eping, essex. Title no : ex 240980. Fully Satisfied |
31 March 1980 | Delivered on: 8 April 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the corner of sandpit lane, battlefield road, st albans, hertfordshire. Title no hd 124676. Fully Satisfied |
12 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at wallace lane, puckeridge, SG11 registered at the land registry with title number HD522595. Outstanding |
14 April 2009 | Delivered on: 16 April 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
3 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard James Paterson as a director on 15 March 2015 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard James Paterson as a director on 15 March 2015 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
9 March 2016 | Satisfaction of charge 83 in full (4 pages) |
9 March 2016 | Satisfaction of charge 006943060084 in full (4 pages) |
9 March 2016 | Satisfaction of charge 006943060084 in full (4 pages) |
9 March 2016 | Satisfaction of charge 83 in full (4 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Registration of charge 006943060084, created on 12 September 2014 (67 pages) |
18 September 2014 | Registration of charge 006943060084, created on 12 September 2014 (67 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 April 2013 | Company name changed rialto homes LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Company name changed rialto homes LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Change of name notice (2 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Statement of capital on 13 September 2011
|
13 September 2011 | Statement of capital on 13 September 2011
|
8 September 2011 | Solvency statement dated 30/08/11 (1 page) |
8 September 2011 | Statement by directors (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Solvency statement dated 30/08/11 (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement by directors (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
3 March 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Street as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Street as a director (1 page) |
23 December 2009 | Termination of appointment of Barrie King as a director (1 page) |
23 December 2009 | Termination of appointment of Barrie King as a director (1 page) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Andrew William Street on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew William Street on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barrie Robin King on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Andrew William Street on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Barrie Robin King on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barrie Robin King on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 83 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 83 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 January 2009 | Memorandum and Articles of Association (11 pages) |
26 January 2009 | Memorandum and Articles of Association (11 pages) |
26 January 2009 | Resolutions
|
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members
|
11 January 2005 | Return made up to 18/12/04; full list of members
|
29 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
16 September 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2004 | Particulars of mortgage/charge (6 pages) |
15 March 2004 | New director appointed (4 pages) |
15 March 2004 | New director appointed (4 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
29 January 2004 | New director appointed (5 pages) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (5 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertford herts SG13 8EE (1 page) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: bayfordbury, lower hatfield road, hertford, herts SG13 8EE (1 page) |
29 January 2004 | Director resigned (1 page) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
26 January 2004 | Particulars of mortgage/charge (6 pages) |
26 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Auditor's resignation (2 pages) |
19 January 2004 | Auditor's resignation (2 pages) |
14 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Application for reregistration from PLC to private (1 page) |
14 January 2004 | Application for reregistration from PLC to private (1 page) |
14 January 2004 | Re-registration of Memorandum and Articles (16 pages) |
14 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Re-registration of Memorandum and Articles (16 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
8 October 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
26 September 2003 | Auditor's resignation (2 pages) |
26 September 2003 | Auditor's resignation (2 pages) |
21 July 2003 | Auditor's resignation (3 pages) |
21 July 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
24 October 2002 | Group of companies' accounts made up to 31 July 2002 (27 pages) |
24 October 2002 | Group of companies' accounts made up to 31 July 2002 (27 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
9 November 2001 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
9 November 2001 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
27 September 2000 | Full group accounts made up to 31 July 2000 (26 pages) |
27 September 2000 | Full group accounts made up to 31 July 2000 (26 pages) |
24 May 2000 | Particulars of mortgage/charge (11 pages) |
24 May 2000 | Particulars of mortgage/charge (11 pages) |
24 May 2000 | Particulars of mortgage/charge (11 pages) |
24 May 2000 | Particulars of mortgage/charge (11 pages) |
28 February 2000 | Full group accounts made up to 31 July 1999 (27 pages) |
28 February 2000 | Full group accounts made up to 31 July 1999 (27 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Full group accounts made up to 31 July 1998 (25 pages) |
19 March 1999 | Full group accounts made up to 31 July 1998 (25 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (9 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (9 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
25 February 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
25 February 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
12 February 1998 | Particulars of mortgage/charge (7 pages) |
12 February 1998 | Particulars of mortgage/charge (7 pages) |
14 January 1998 | Return made up to 18/12/97; full list of members (10 pages) |
14 January 1998 | Return made up to 18/12/97; full list of members (10 pages) |
7 August 1997 | Particulars of mortgage/charge (10 pages) |
7 August 1997 | Particulars of mortgage/charge (10 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Full group accounts made up to 31 July 1996 (25 pages) |
24 February 1997 | Full group accounts made up to 31 July 1996 (25 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (7 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (7 pages) |
23 April 1996 | Particulars of mortgage/charge (15 pages) |
23 April 1996 | Particulars of mortgage/charge (15 pages) |
1 March 1996 | Full group accounts made up to 31 July 1995 (26 pages) |
1 March 1996 | Full group accounts made up to 31 July 1995 (26 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (7 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (7 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (433 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (363 pages) |
30 June 1994 | £ nc 5000000/10000000 27/05/94 (1 page) |
30 June 1994 | £ nc 5000000/10000000 27/05/94 (1 page) |
23 June 1992 | Resolutions
|
23 June 1992 | Conve 10/06/92 (1 page) |
23 June 1992 | Conve 10/06/92 (1 page) |
23 June 1992 | Resolutions
|
29 April 1992 | Memorandum and Articles of Association (65 pages) |
29 April 1992 | Memorandum and Articles of Association (65 pages) |
10 April 1992 | Company name changed rialto group PLC\certificate issued on 10/04/92 (2 pages) |
10 April 1992 | Company name changed rialto group PLC\certificate issued on 10/04/92 (2 pages) |
23 April 1991 | Registered office changed on 23/04/91 from: friary court, 65 crutched friars, london, EC3N 2NP (1 page) |
23 April 1991 | Registered office changed on 23/04/91 from: friary court 65 crutched friars london EC3N 2NP (1 page) |
28 February 1990 | Memorandum and Articles of Association (68 pages) |
28 February 1990 | Memorandum and Articles of Association (68 pages) |
5 November 1987 | Re-registration of Memorandum and Articles (68 pages) |
5 November 1987 | Resolutions
|
5 November 1987 | Re-registration of Memorandum and Articles (68 pages) |
5 November 1987 | Resolutions
|
3 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 August 1987 | Memorandum and Articles of Association (69 pages) |
12 August 1987 | Memorandum and Articles of Association (69 pages) |
5 June 1987 | Company name changed rialto builders LIMITED\certificate issued on 05/06/87 (2 pages) |
5 June 1987 | Company name changed rialto builders LIMITED\certificate issued on 05/06/87 (2 pages) |
25 July 1985 | Registered office changed (1 page) |
25 July 1985 | Registered office changed (1 page) |
2 June 1961 | Incorporation (14 pages) |
2 June 1961 | Incorporation (14 pages) |