Company NameFairview New Homes (Puckeridge) Limited
Company StatusActive
Company Number00694306
CategoryPrivate Limited Company
Incorporation Date2 June 1961(62 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(42 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(54 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(56 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(56 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(57 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(57 years, 10 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(58 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Peter George Ayton
Date of BirthFebruary 1944 (Born 80 years ago)
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameJames Arthur Barham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Northaw
Hertfordshire
EN6 4BJ
Director NameReginald Henry Glick
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 1992)
RoleSolicitor
Correspondence Address23 Harcourt Houses
19 Cavendish Square
London
W1M 9AB
Director NameLeonard Walter Green
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlborough
38/40 Maida Vale
London
W9 1RW
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr David Heaney Turner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressChiswell House
Potters Heath Road
Welwyn
Hertfordshire
AL6 9ST
Secretary NameMr Robert Edwin Jarrett
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cordell Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UL
Director NameWayne Morris Harrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(31 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address12 Acworth Close
London
N9 8PJ
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed09 October 1992(31 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 October 1995)
RoleCompany Director
Correspondence Address42 Osprey Close
Falcon Way
Watford
Hertfordshire
WD2 4XR
Director NameGordon Robb Riddock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(32 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1998)
RoleConstruction
Correspondence Address3 Princes Court
Bishop's Park
Bishops Stortford
Hertfordshire
CM23 4DE
Secretary NameMr Peter George Ayton
StatusResigned
Appointed23 October 1995(34 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameBrian Francis Hewitt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2004)
RoleLand Director
Correspondence AddressThe Brambles 48 Bradwell Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AJ
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed14 January 2004(42 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(42 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameAndrew William Street
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(44 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Barrie Robin King
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2006(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(47 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(48 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(50 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(53 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(53 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(53 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(54 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(54 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(55 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone01992 823500
Telephone regionLea Valley

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,000
Gross Profit£184,000
Net Worth£8,905,000
Current Liabilities£54,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 July 1981Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 1981Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1981Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1981Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1980Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 2014Delivered 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 2009Delivered 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

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (17 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (16 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
3 August 2018Full accounts made up to 31 December 2017 (16 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
23 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
21 March 2016Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard James Paterson as a director on 15 March 2015 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard James Paterson as a director on 15 March 2015 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
9 March 2016Satisfaction of charge 83 in full (4 pages)
9 March 2016Satisfaction of charge 006943060084 in full (4 pages)
9 March 2016Satisfaction of charge 006943060084 in full (4 pages)
9 March 2016Satisfaction of charge 83 in full (4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Registration of charge 006943060084, created on 12 September 2014 (67 pages)
18 September 2014Registration of charge 006943060084, created on 12 September 2014 (67 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
31 May 2013Full accounts made up to 31 December 2012 (14 pages)
31 May 2013Full accounts made up to 31 December 2012 (14 pages)
8 April 2013Company name changed rialto homes LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
8 April 2013Change of name notice (2 pages)
8 April 2013Company name changed rialto homes LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
8 April 2013Change of name notice (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (15 pages)
2 May 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
13 September 2011Statement of capital on 13 September 2011
  • GBP 2
(4 pages)
13 September 2011Statement of capital on 13 September 2011
  • GBP 2
(4 pages)
8 September 2011Solvency statement dated 30/08/11 (1 page)
8 September 2011Statement by directors (1 page)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2011Solvency statement dated 30/08/11 (1 page)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2011Statement by directors (1 page)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
3 March 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
3 March 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
4 January 2010Termination of appointment of Andrew Street as a director (1 page)
4 January 2010Termination of appointment of Andrew Street as a director (1 page)
23 December 2009Termination of appointment of Barrie King as a director (1 page)
23 December 2009Termination of appointment of Barrie King as a director (1 page)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Andrew William Street on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew William Street on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Barrie Robin King on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
3 November 2009Director's details changed for Andrew William Street on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
3 November 2009Director's details changed for Barrie Robin King on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Barrie Robin King on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (16 pages)
6 June 2009Full accounts made up to 31 December 2008 (16 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 83 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 83 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
26 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 15/01/2009
(7 pages)
26 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 15/01/2009
(7 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 January 2009Memorandum and Articles of Association (11 pages)
26 January 2009Memorandum and Articles of Association (11 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (17 pages)
7 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
7 February 2006Return made up to 18/12/05; full list of members (3 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 18/12/05; full list of members (3 pages)
27 October 2005Resolutions
  • RES13 ‐ Re agreement 27/09/05
(7 pages)
27 October 2005Resolutions
  • RES13 ‐ Re agreement 27/09/05
(7 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2005Full accounts made up to 31 December 2004 (20 pages)
15 June 2005Full accounts made up to 31 December 2004 (20 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 September 2004Full accounts made up to 31 December 2003 (22 pages)
29 September 2004Full accounts made up to 31 December 2003 (22 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
15 March 2004New director appointed (4 pages)
15 March 2004New director appointed (4 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 January 2004New director appointed (5 pages)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (5 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertford herts SG13 8EE (1 page)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury, lower hatfield road, hertford, herts SG13 8EE (1 page)
29 January 2004Director resigned (1 page)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
26 January 2004Particulars of mortgage/charge (6 pages)
26 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Auditor's resignation (2 pages)
19 January 2004Auditor's resignation (2 pages)
14 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Application for reregistration from PLC to private (1 page)
14 January 2004Application for reregistration from PLC to private (1 page)
14 January 2004Re-registration of Memorandum and Articles (16 pages)
14 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Re-registration of Memorandum and Articles (16 pages)
13 January 2004Return made up to 18/12/03; full list of members (8 pages)
13 January 2004Return made up to 18/12/03; full list of members (8 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
8 October 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
26 September 2003Auditor's resignation (2 pages)
26 September 2003Auditor's resignation (2 pages)
21 July 2003Auditor's resignation (3 pages)
21 July 2003Auditor's resignation (3 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
24 October 2002Group of companies' accounts made up to 31 July 2002 (27 pages)
24 October 2002Group of companies' accounts made up to 31 July 2002 (27 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
9 November 2001Group of companies' accounts made up to 31 July 2001 (27 pages)
9 November 2001Group of companies' accounts made up to 31 July 2001 (27 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
18 January 2001Return made up to 18/12/00; full list of members (7 pages)
18 January 2001Return made up to 18/12/00; full list of members (7 pages)
27 September 2000Full group accounts made up to 31 July 2000 (26 pages)
27 September 2000Full group accounts made up to 31 July 2000 (26 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
28 February 2000Full group accounts made up to 31 July 1999 (27 pages)
28 February 2000Full group accounts made up to 31 July 1999 (27 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Full group accounts made up to 31 July 1998 (25 pages)
19 March 1999Full group accounts made up to 31 July 1998 (25 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 18/12/98; no change of members (9 pages)
23 December 1998Return made up to 18/12/98; no change of members (9 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
25 February 1998Full group accounts made up to 31 July 1997 (25 pages)
25 February 1998Full group accounts made up to 31 July 1997 (25 pages)
12 February 1998Particulars of mortgage/charge (7 pages)
12 February 1998Particulars of mortgage/charge (7 pages)
14 January 1998Return made up to 18/12/97; full list of members (10 pages)
14 January 1998Return made up to 18/12/97; full list of members (10 pages)
7 August 1997Particulars of mortgage/charge (10 pages)
7 August 1997Particulars of mortgage/charge (10 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997Full group accounts made up to 31 July 1996 (25 pages)
24 February 1997Full group accounts made up to 31 July 1996 (25 pages)
30 December 1996Return made up to 18/12/96; no change of members (7 pages)
30 December 1996Return made up to 18/12/96; no change of members (7 pages)
23 April 1996Particulars of mortgage/charge (15 pages)
23 April 1996Particulars of mortgage/charge (15 pages)
1 March 1996Full group accounts made up to 31 July 1995 (26 pages)
1 March 1996Full group accounts made up to 31 July 1995 (26 pages)
15 January 1996Return made up to 18/12/95; no change of members (7 pages)
15 January 1996Return made up to 18/12/95; no change of members (7 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
10 November 1995Secretary resigned;new secretary appointed (4 pages)
10 November 1995Secretary resigned;new secretary appointed (4 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (433 pages)
1 January 1995A 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 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
23 June 1992Conve 10/06/92 (1 page)
23 June 1992Conve 10/06/92 (1 page)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
29 April 1992Memorandum and Articles of Association (65 pages)
29 April 1992Memorandum and Articles of Association (65 pages)
10 April 1992Company name changed rialto group PLC\certificate issued on 10/04/92 (2 pages)
10 April 1992Company name changed rialto group PLC\certificate issued on 10/04/92 (2 pages)
23 April 1991Registered office changed on 23/04/91 from: friary court, 65 crutched friars, london, EC3N 2NP (1 page)
23 April 1991Registered office changed on 23/04/91 from: friary court 65 crutched friars london EC3N 2NP (1 page)
28 February 1990Memorandum and Articles of Association (68 pages)
28 February 1990Memorandum and Articles of Association (68 pages)
5 November 1987Re-registration of Memorandum and Articles (68 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1987Re-registration of Memorandum and Articles (68 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
3 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
12 August 1987Memorandum and Articles of Association (69 pages)
12 August 1987Memorandum and Articles of Association (69 pages)
5 June 1987Company name changed rialto builders LIMITED\certificate issued on 05/06/87 (2 pages)
5 June 1987Company name changed rialto builders LIMITED\certificate issued on 05/06/87 (2 pages)
25 July 1985Registered office changed (1 page)
25 July 1985Registered office changed (1 page)
2 June 1961Incorporation (14 pages)
2 June 1961Incorporation (14 pages)