Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr Peter Martin Truscott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(61 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Dennis Florence McCarthy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 134 Lower Ham Road Kingston Upon Thames Surrey KT2 5BD |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 January 2006) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Nigel Govan Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 12 Spencer Gardens Englefield Green Egham Surrey TW20 0JN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Mr David Arthur Moss |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1999) |
Role | Consultant |
Correspondence Address | Amberley House The Beeches Lydiard Millicent Swindon Wiltshire SN5 9LT |
Director Name | Mr Gary Thomas Mills |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Strathmore Baker Street Farthinghoe Brackley South Northamptonshire NN13 5PH |
Director Name | Mr Howard Keene Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Nodwood House Land Of Nod Grayshott Road Headley Down Hampshire GU35 8SJ |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2009) |
Role | Company Director/Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Mr Gregory Ingleton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Alwyn Avenue Chiswick London W4 4PB |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2002) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Graeme Milne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2005) |
Role | Managing Director |
Correspondence Address | Hillgrove Cottage Alleyns Lane Cookham Berkshire SL6 9AD |
Director Name | Peter Jeremy Bowden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2002) |
Role | Land Buyer |
Correspondence Address | Bell Cottage Magpie Bottom Otford Hills Sevenoaks Kent TN15 6XP |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr David Martin Cotton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(40 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Laurel House Tower Road Hindhead Surrey GU26 6SP |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Building Director |
Correspondence Address | 36 The Orchards Epping Essex CM16 7BB |
Director Name | William Box |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2008) |
Role | Managing Director |
Correspondence Address | Meadowcrest Coopers Hill Alvechurch Worcester B48 7BX |
Director Name | Russell Ian Legg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolands Henton Chinnor Oxon OX39 4AE |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Avenue Ruislip Middlesex HA4 7UH |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(46 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(46 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(51 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(51 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(53 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Darren Paul Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(55 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | parkcentral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
7.7m at £0.1 | Crest Nicholson Operations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759,111 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
31 August 1984 | Delivered on: 12 September 1984 Satisfied on: 16 April 1988 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 chantry road, marden kent. T/n k 571471 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 August 1984 | Delivered on: 7 September 1984 Satisfied on: 16 April 1988 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: 10.01 acres of land being part of new court forum, huntingdon hemford & worcester. Part t/n he 1573 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1984 | Delivered on: 6 September 1984 Satisfied on: 16 April 1988 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 west side of high st, westerham, sevenoaks, kent. T/n k 565398 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1984 | Delivered on: 13 July 1984 Satisfied on: 16 April 1988 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 in crowthorne rd bracknell, bucks. T/n bx 216351 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1984 | Delivered on: 9 July 1984 Satisfied on: 16 April 1988 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 rear of 14/22 halepit rd, gt. Bookham, surrey. T/n sy 352863 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1984 | Delivered on: 27 June 1984 Satisfied on: 17 May 2007 Persons entitled: Barclays 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 296/298 wandsworth bridge road, london sw 6 t/n ngl 479889. Fully Satisfied |
23 May 1984 | Delivered on: 25 May 1984 Satisfied on: 16 April 1988 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, fareham, hants and/or the proceeds of sale thereof title no. Hp 244289. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1984 | Delivered on: 15 May 1984 Satisfied on: 16 April 1988 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 station approach reydon, bois, epping essex. T/n ex 293598. Fully Satisfied |
11 April 1984 | Delivered on: 19 April 1984 Satisfied on: 16 April 1988 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 north of the frenches redhill, surrey. Fully Satisfied |
4 April 1984 | Delivered on: 13 April 1984 Satisfied on: 16 April 1988 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 adjoining 31 beaujoys avenue ferndown dorset title no dt 111076. Fully Satisfied |
4 January 1980 | Delivered on: 10 January 1980 Satisfied on: 16 April 1988 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: St joseph's convent school hartley kent title k 489063, k 404712. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1984 | Delivered on: 10 April 1984 Satisfied on: 16 April 1988 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: 3,5,9,11 (part) 13,15,17 & 19 mount ephraim road & land adjoining 19, mount ephrain land over 26 & 40 lime hill road, tunbridge wells, kent. T/n k 565760 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1984 | Delivered on: 2 March 1984 Satisfied on: 16 April 1988 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 known as brickfield farm, farnborough kent t/n k 223721. Fully Satisfied |
7 February 1984 | Delivered on: 9 February 1984 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: £500,000 & all monies due or to become due from the company to the chargee under the terms of a facility letter dated 11/10/83. Particulars: Land at 5,7,9,11, 11A, 15 & 17 links road, ashtead surrey title no sy 529049. Fully Satisfied |
30 January 1984 | Delivered on: 9 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 area 16 valley park, chandlers ford hampshire title no hp 226659. Fully Satisfied |
1 February 1984 | Delivered on: 9 February 1984 Satisfied on: 16 April 1988 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 east side of king harry lane st albans hertfordshire title no hd 174383. Fully Satisfied |
2 February 1984 | Delivered on: 9 February 1984 Satisfied on: 16 April 1988 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 to the rear of stormont school off northlands potters bar hertfordshire title no hd 163298. Fully Satisfied |
2 February 1984 | Delivered on: 9 February 1984 Satisfied on: 16 April 1988 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 waverton drive mandeville road aylesbury. Fully Satisfied |
1 February 1984 | Delivered on: 9 February 1984 Satisfied on: 16 April 1988 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 30 spencer walk putney & land on the west side of spencer walk putney london borough of wandsworth title no sgl 349775 sgl 350765. Fully Satisfied |
26 January 1984 | Delivered on: 9 February 1984 Satisfied on: 16 April 1988 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 phoenix brewery bow road waltingbury kent title no k 560740. Fully Satisfied |
2 February 1984 | Delivered on: 4 February 1984 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: Land on the south side of bath road maidenhead berkshire title no bk 213425. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1980 | Delivered on: 10 January 1980 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98,100,102 & 104 purley downs rd, purley croydon surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1984 | Delivered on: 25 January 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 piece of land in and on the north west side of church lane oxted tandridge surrey t/n sy 466622. Fully Satisfied |
10 January 1984 | Delivered on: 12 January 1984 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit 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 north west side of oaklands drive walton on thames surrey forming part of 90 oaklands drive t/n sy 526527. Fully Satisfied |
18 November 1983 | Delivered on: 5 December 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 18,20 & 22 great north road highgate london N6 title no mx 253653 mx 351318 mx 351319. Fully Satisfied |
2 November 1983 | Delivered on: 11 November 1983 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or crest nicholson PLC to to the chargee supplemental to a legal charge dated 3 august 1977 and deeds supplemental thereto. Particulars: F/H land at rear of 13/15 sundridge avenue bromley & 103 plaistow lane, bromley all moveable plant machinery implements utensils, building materials furniture & equipment. Fully Satisfied |
26 October 1983 | Delivered on: 1 November 1983 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 3.8.1977 and deeds supplemental thereto. Particulars: Land at house lane, sandridge, hertfordshire floating charge over moveable plant, machinery implements utensils building materials furniture & equipment. Fully Satisfied |
24 October 1983 | Delivered on: 25 October 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 369/371 and 373 goldhawk road london W6 title no. Ngl 379011. Fully Satisfied |
6 October 1983 | Delivered on: 13 October 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at green lane, oxley, herts. Title no: hd 167338. Fully Satisfied |
7 October 1983 | Delivered on: 11 October 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at green farm close, green st green orpington london borough of bormley title no sgl 377560. Fully Satisfied |
10 October 1983 | Delivered on: 11 October 1983 Satisfied on: 16 April 1983 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 3/8/77 and deeds supplemental thereto. Particulars: F/H land at hove farm cottage, speen bucks. Fully Satisfied |
27 September 1983 | Delivered on: 30 September 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at uxbridge road, harrow weald, london borough of harrow. T/n mx 260694. Fully Satisfied |
4 January 1980 | Delivered on: 7 January 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off church rd leverstock wilts title no wt 31424. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1983 | Delivered on: 21 September 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farthingfield wrotham county of kent title no. K 127899. Fully Satisfied |
14 September 1983 | Delivered on: 15 September 1983 Satisfied on: 16 April 1988 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h piece or parcel of land situate at hockleys house north warnborough hampshire. Fully Satisfied |
12 September 1983 | Delivered on: 14 September 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairlawn 89 wimbledon park side london SW19 title no sgl 20429. Fully Satisfied |
26 August 1983 | Delivered on: 12 September 1983 Satisfied on: 16 April 1988 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 the pastures westwood bradford-upon-avon wiltshire title no. Wt 41911. Fully Satisfied |
31 August 1983 | Delivered on: 7 September 1983 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 coombe lane raynes park SW20 london borough of merton title nos sy 151936 sgl 349341. Fully Satisfied |
5 September 1983 | Delivered on: 7 September 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north east mentmore road cheddington county of bickingham title no bm 74716. Fully Satisfied |
30 August 1983 | Delivered on: 5 September 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 galsworthy road kingston upon thames surrey. Fully Satisfied |
11 July 1983 | Delivered on: 30 July 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting free street & rareridge lane bishops waltham district of winchester city & the county of hampshire. Fully Satisfied |
22 July 1983 | Delivered on: 23 July 1983 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of devero ridgway road pyrford surrey t/n sy 175952 sy 167566 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1983 | Delivered on: 18 June 1983 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co LTD Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 3RD aug 1977 and deeds supplemental thereto. Particulars: F/H land lying to the east of ameysford rd ferndown dorset registered at hm land registry with freehold absolute title under title no dt 59178. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1980 | Delivered on: 7 January 1980 Satisfied on: 16 April 1988 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: 37 melcombe avenue weymouth, dorset title no ot 66748. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1983 | Delivered on: 12 June 1983 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at wittington marlow bucks. Fully Satisfied |
2 June 1983 | Delivered on: 10 June 1983 Satisfied on: 16 April 1988 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 land lying to south of lower road great bookham surrey known as pine dean development great bookham title no. Sy 515914 and the proceeds of sale thereof. Fully Satisfied |
26 May 1983 | Delivered on: 27 May 1983 Satisfied on: 16 April 1988 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 south side of lunsford lane north larkfield kent and/or the proceeds of sale thereof title no. K 539491. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1983 | Delivered on: 27 May 1983 Satisfied on: 16 April 1988 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: Monkey court farm whistable road/land lying on the south west side of blean common blean county of kent and/or the proceeds of sale thereof title nos. K 129261 k 544766. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1983 | Delivered on: 16 May 1983 Satisfied on: 16 April 1988 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 cleveland road uxbridge title nos 17756 & ngl 273173 (part). Fully Satisfied |
20 April 1983 | Delivered on: 26 April 1983 Satisfied on: 16 April 1988 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: Area 14 chandlers ford growth area title no hp 225775 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1983 | Delivered on: 20 April 1983 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as walpole gardens, tennis courts london borough of richmond upon thames. T/n mx 292976 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1983 | Delivered on: 8 April 1983 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 3 august 1977. Particulars: Land collectively known as 46A bath road, harlington middlesex. T/n ngl 231340 ngl 231339, ngl 350511. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1983 | Delivered on: 6 April 1983 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: £1,300,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter & dated 31 dec 1982. Particulars: 9.32 acres of land formerly being part of new court farm, huntington hereford county of hereford and worcester. Fully Satisfied |
24 March 1983 | Delivered on: 25 March 1983 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 24-27 munden street london W14 and/or the proceeds of sale thereof title no ln 45846. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1973 | Delivered on: 21 November 1973 Satisfied on: 17 May 2007 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: 1A victoria road chingford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1983 | Delivered on: 23 March 1983 Satisfied on: 16 April 1988 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 & buildings on the west side of station road wheathampstead hertfordshire title no hd 159823. Fully Satisfied |
14 March 1983 | Delivered on: 19 March 1983 Satisfied on: 16 April 1988 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: Farnborough engineering farnborough, kent state farm and state lodge farnborough, kent. Title no. Sgl 359064 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1983 | Delivered on: 8 March 1983 Satisfied on: 16 April 1988 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 in woodlands road nightingale close, minley road, cove farnborough and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1988 | Delivered on: 7 February 1983 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at priestfields, rochester, kent. Title no. K 541863. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1983 | Delivered on: 7 February 1983 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of seal road, seven oaks kent title no. K 334305. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1982 | Delivered on: 3 December 1982 Satisfied on: 16 April 1988 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 to the rear of tavistone, the common great bookham surrey title nos sy 279350 sy 432541. Fully Satisfied |
23 November 1982 | Delivered on: 24 November 1982 Satisfied on: 16 April 1988 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: Nos. 34,36,38,40,42 and 44 spittal street marlow county of bucks formerly known as nos 30,32,34,36,38,42 and 44 spittal street aforesaid and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1982 | Delivered on: 24 November 1982 Satisfied on: 16 April 1988 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 station road egham county of surrey title no sy 506539 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1982 | Delivered on: 16 November 1982 Satisfied on: 16 April 1988 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: Collars laundry, barn end lane, wilmington kent title no k 499741 & k 397353 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1982 | Delivered on: 3 September 1982 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 65 westcroft square hammersmith, gt. London and land adjoining title no ngl 398660 and ngl 330796 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1973 | Delivered on: 21 November 1973 Satisfied on: 31 May 2007 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: Sortridge house, madeira road west byfleet surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1982 | Delivered on: 27 August 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 off beechwood avenue, boscombe dorset title no dt 87639 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1982 | Delivered on: 20 August 1982 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 47,48 and 49 commercial road swindon county of wiltshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1982 | Delivered on: 18 August 1982 Satisfied on: 16 April 1988 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: 5 stanmore hill, stanmore harrow london and/or the proceeds of sale thereof title no mx 479381. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1982 | Delivered on: 30 July 1982 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rookery, high street, st. Mary cray title no. Sgl 173347 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1982 | Delivered on: 28 July 1982 Satisfied on: 16 April 1988 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: 7,9,11,13 and 15 st john's road tunbridge wells kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1982 | Delivered on: 7 July 1982 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lower green farmhouse, osgood avenue orpington, kent title no sgl 135517AND/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1982 | Delivered on: 22 March 1982 Persons entitled: Hill Samuel & Co LTD Classification: Legal charge Secured details: £1,000,000 due from the company to the chargee under the terms of a facility letter dated 17/9/81. Particulars: Land on the eastside of canon pyon road bobblestock, hereford title numbers hw 25377 (whole) and hw 23985 (part). Fully Satisfied |
10 March 1982 | Delivered on: 11 March 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: F/H property situated at park house, park road, southborough, tunbirdge wells, kent. Title no. K 518742. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1982 | Delivered on: 11 March 1982 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated to the north of lewes road, haywards heath, west sussex title no wsx 53795. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1982 | Delivered on: 9 March 1982 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 & 86, vivian ave, hendon N.W.4 title no. 406293. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1973 | Delivered on: 21 November 1973 Satisfied on: 17 May 2007 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: Littlewood, madeira road west byfleet, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1981 | Delivered on: 15 August 1981 Satisfied on: 17 May 2007 Persons entitled: Thomas William Jackson Classification: Legal charge Secured details: £20,000. Particulars: Land at the rear of ivy house, wandsworth title no. 119586. Fully Satisfied |
23 June 1981 | Delivered on: 10 July 1981 Persons entitled: Grindlays Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 4 may 1979. Particulars: Freehold land at park road southborough kent title no k 518742 together with the development & all other including belonging to said property. Fully Satisfied |
13 May 1981 | Delivered on: 15 May 1981 Satisfied on: 16 April 1988 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 to the north west of houghton avenue and land on the east side of lambsfrith grove bredhurst, gillingham kent title nos k 495417 & k 497025. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1981 | Delivered on: 8 May 1981 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land situate in wellington street maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1981 | Delivered on: 30 April 1981 Satisfied on: 17 May 2007 Persons entitled: Sports Systems Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30/3/1981. Particulars: Property known as 180,182 and 184 bath road, slough berkshire. Fully Satisfied |
1 April 1981 | Delivered on: 2 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 petersham road richmond on thames title no. Sgl 88491. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1980 | Delivered on: 18 December 1980 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ridgeway, ridgeway lane, pennington, lymington, hants title no. Hp. 175782. Fully Satisfied |
12 November 1980 | Delivered on: 14 November 1980 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Claypitts house ringwood rd, ferndown dorset. Title no dt 238. Fully Satisfied |
29 October 1980 | Delivered on: 4 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at parkside, london rd, odiham hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1980 | Delivered on: 26 August 1980 Satisfied on: 16 April 1988 Persons entitled: Grindlays Bank Limited Classification: First fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4 may 1979. Particulars: Land at upper weybourne lane, badshot lea farnham, surrey title no sy 459608 (see doc M412 for further details). Fully Satisfied |
16 November 1973 | Delivered on: 21 November 1973 Satisfied on: 17 May 2007 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: Holly dene, grange road, horsell, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1980 | Delivered on: 23 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: Freehold property known as southern haye hartley, wintney, hants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1980 | Delivered on: 7 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 adjoining southern haye hantley winntney hants. Title no hp 170808. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1980 | Delivered on: 7 July 1980 Satisfied on: 16 April 1988 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 parkside london road odiham hampshire title no: hp 170807. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever 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 |
24 September 2003 | Delivered on: 26 September 2003 Satisfied on: 1 July 2015 Persons entitled: David Wilson Homes Limited Classification: Legal charge 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: Phases 5 and 6 napsbury hospital london colney hertfordshire. Fully Satisfied |
30 June 1980 | Delivered on: 1 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: F/H land annandale old frensham rd, lower bownes waverley surrey. Title no sy 489932. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1993 | Delivered on: 10 November 1993 Satisfied on: 17 May 2007 Persons entitled: Tesco Stores Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee persuant to a contract of sale of 26TH march 1993 as amended by three supplemental agreements dated 29TH october 1993 (as defined). Particulars: The sums standing to the credit of a capital reserve account number 60647345 in the name of crest nicholson PLC with national westminster bank PLC at 1 st.james square london and the debts represented by it (including all accrued interest not credited to the account). Fully Satisfied |
5 February 1993 | Delivered on: 6 February 1993 Satisfied on: 8 January 1997 Persons entitled: Anthony John Dann Jill Dann Classification: Legal charge Secured details: £783,000 due from the company to the chargee. Particulars: Land near hardenhuish lane,chippenham,wiltshire. See form 395. Fully Satisfied |
9 November 1988 | Delivered on: 23 November 1988 Satisfied on: 17 May 2007 Persons entitled: Laporte Industries Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land lying to the south east of the road from radstock bath county of avon title nos:- st 13857 and st 13441. Fully Satisfied |
2 October 1987 | Delivered on: 19 October 1987 Satisfied on: 14 August 1995 Persons entitled: International Westminster Bank Plcnd & Wales PLC Westpac Banking Corporation.Nfall & Co, the Sumitomo Bank Limited, Tsb Englalloyds Bank PLC, Lloyds Merchant Bank Morgan Greonnais, Credit Suisse, Kleinwort Benson Limited,, Caisse Nationale De Credit Aquicole, Credit Lyoette Weald Limited, Brown, Shipley & Co Limitedbanque Paribas, Barclays Bank PLC, Barclays De Zited, Banco Di Roma, Banque Nationale De Paris,Nty Natwest Limited, Natwest Investment Bank Limon Behalf of National Westminster Bank P Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on behalf of the (19) chargees named on the attached schedule under the terms of a facility agreement dated 2/10/87 (as defined) and this charge. Particulars: Floating charge over the companys other than its righs under a joint venture agreement entered into with betec PLC dated 14/2/86. undertaking and all property and assets. Fully Satisfied |
16 June 1987 | Delivered on: 25 June 1987 Satisfied on: 16 April 1988 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: Pondside house, pondside lane bishops waltham, hampshire title no hp 311098. Fully Satisfied |
1 June 1987 | Delivered on: 3 June 1987 Satisfied on: 23 March 1988 Persons entitled: Anthony John Dann Jill Dann Peter Taplin Carol Gillett David Taplin Fred Taplin Classification: Legal charge Secured details: £3,050,000 due from the company and/or all or any of the other companies named therein to fred taplin, peter taplin, david taplin and carol gillett. Particulars: Land at home farm, grange road, hedge end, southampton. Fully Satisfied |
15 April 1987 | Delivered on: 27 April 1987 Satisfied on: 16 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Crest homes PLC and cresthomes (westerham) limited as trustee for the company for securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties known as 38, 38A and 40 oakwood avenue beckenham kent. Fully Satisfied |
15 April 1987 | Delivered on: 27 April 1987 Satisfied on: 16 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Crest homes PLC and cresthomes (westerham) limited as trustee for the company for securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of hoblands and woodheath kemnal road chislehurst kent. Fully Satisfied |
25 February 1987 | Delivered on: 6 March 1987 Satisfied on: 16 April 1988 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 orchard drive horsell, woking, surrey. Title no. Sy 556880. Fully Satisfied |
9 January 1987 | Delivered on: 20 January 1987 Satisfied on: 16 April 1988 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 wyldwood farm, old road, harlow, essex. Fully Satisfied |
18 June 1980 | Delivered on: 23 June 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blatchford house, 52, kingo rd, horsham sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1987 | Delivered on: 7 January 1987 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in staines lane, chertsey, surrey. Fully Satisfied |
21 November 1986 | Delivered on: 28 November 1986 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co Limited 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 being land adjoining 88 boreham road warminster wiltshire together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1986 | Delivered on: 24 November 1986 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit. Secured details: All monies due or to become due from the company to the chargee. Particulars: Land in staines lne chertsey runnymede surrey. Fully Satisfied |
4 November 1986 | Delivered on: 20 November 1986 Satisfied on: 16 April 1988 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 to the north east of kings cross lane and site of morris road, south nutfield, surrey t/n sy 427710, sy 277962, sy 115049. Fully Satisfied |
22 September 1986 | Delivered on: 26 September 1986 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co 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 west side of russell drive (otherwise princess avenue) malvern link in the county of hereford and worcester t/n hw 58786. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 16 April 1988 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 lunsford lane larkfield, kent. T/n k 609986. Fully Satisfied |
7 August 1986 | Delivered on: 13 August 1986 Satisfied on: 16 April 1988 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 east side of station road, egham surrey. T/n sy 531955 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1986 | Delivered on: 11 August 1986 Satisfied on: 16 April 1988 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 south side of oldfield road bilsley, branley, london title no sgl 440202. Fully Satisfied |
31 July 1986 | Delivered on: 11 August 1986 Satisfied on: 16 April 1988 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 lunsford lane harlsfield, kent title no. K 606945. Fully Satisfied |
3 July 1986 | Delivered on: 7 July 1986 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings of east of north street bicester. Fully Satisfied |
12 March 1980 | Delivered on: 13 March 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in the district of windsor and maidenhead, berks known as 55 high street, windsor title no. Bk 162615. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1986 | Delivered on: 23 June 1986 Satisfied on: 16 April 1988 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 upper northam road, hedge end, hampshire t/n hp 298016. Fully Satisfied |
5 June 1986 | Delivered on: 16 June 1986 Satisfied on: 16 April 1988 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 butts farm raneridge lane, bishops waltham hampshire t/n hp 294149. Fully Satisfied |
13 June 1986 | Delivered on: 13 June 1986 Satisfied on: 17 May 2007 Persons entitled: British Financial Union Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the development agreement dated 10/3/86. Particulars: All monies from time to time in an account in the joint names of the company and chargee at kleinwort, benson limited being the deposit account defined in a deed dated 10-3-86. Fully Satisfied |
22 May 1986 | Delivered on: 28 May 1986 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at conigre farm and to the north of hornbeam crescent melksham, wilts. Fully Satisfied |
1 May 1986 | Delivered on: 14 May 1986 Satisfied on: 16 April 1988 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 land on the north side of kempton avenue, huntingdon hereford and worcester t/n hw 57985 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1986 | Delivered on: 4 April 1986 Satisfied on: 16 April 1988 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: High croft springfield broxbourne and land on the south side of glenwood road hoddesdon broxbourne hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1986 | Delivered on: 26 March 1986 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at the rear of 159-177 high street london colney hertfordshire and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1986 | Delivered on: 26 February 1986 Satisfied on: 16 April 1988 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 springhaven close/cranley road, guildford, surrey t/n sy 554569 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1986 | Delivered on: 26 February 1986 Satisfied on: 16 April 1988 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: 8 albury road, guildford, surrey t/n sy 128035 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1986 | Delivered on: 17 January 1986 Satisfied on: 16 April 1988 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 north side of little green lane, chertsey, surrey. T/n sy 545923. Fully Satisfied |
4 March 1980 | Delivered on: 5 March 1980 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as "lynnshaw" 22 woodhatch road, reigate surrey title no. Sy 422014. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1985 | Delivered on: 30 December 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Charge (without written instrument) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H conigre farm off hazelwood road melksham county of wilts comprising part of O.S. no.004. Fully Satisfied |
19 December 1985 | Delivered on: 27 December 1985 Satisfied on: 16 April 1988 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 coombe hill road kingston surrey (the homestead) t/n sgl 420996 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1985 | Delivered on: 21 August 1985 Satisfied on: 16 April 1988 Persons entitled: Brown, Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 3/8/77. Particulars: F/H land on the north east side of theobald street, borehamwood, herts and f/h property forming part of tilehouse farm aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1985 | Delivered on: 5 August 1985 Satisfied on: 16 April 1988 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 to the rear of knapp house common head lane, gillingham, dorset. T/no dt 123398. Fully Satisfied |
25 July 1985 | Delivered on: 5 August 1985 Satisfied on: 16 April 1988 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 latimer street bernard street, john street, southampton. T/no: hp 277635. Fully Satisfied |
25 July 1985 | Delivered on: 5 August 1985 Satisfied on: 16 April 1988 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: West piniperne farm, salisbury road, blandford, dorset. T/no. Dt 126949. Fully Satisfied |
11 July 1985 | Delivered on: 1 August 1985 Satisfied on: 16 April 1988 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 land known as kilnwood cottage and f/h land known as kiln copse, barhatch, cranleigh, surrey, and/or the proceeds of sale thereof t/no sy 352245,sy 921815 and sy 546835. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1985 | Delivered on: 31 July 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage as to premises forming part of conigre farm off hazelwood road melksham wilts t/n wt 48815. Fully Satisfied |
15 July 1985 | Delivered on: 26 July 1985 Satisfied on: 16 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old town nursery site, land at the rear of 9 church lane and 11, church lane, oxted, surrey, t/no. Sy 539056. Fully Satisfied |
19 July 1985 | Delivered on: 25 July 1985 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 to the south of goddington lane, orpington, kent and/or the proceeds of sale thereof t/no sgl 427195. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1980 | Delivered on: 12 February 1980 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12 april 1979. Particulars: Land on the north east side of grandstand road, hereford title no. He 1573. Fully Satisfied |
11 July 1985 | Delivered on: 24 July 1985 Satisfied on: 16 April 1988 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 ringwood road, totton, hampshire and/or the proceeds of sale thereof t/no hp 277287. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1985 | Delivered on: 24 June 1985 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 wherwell road, guildford, fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1985 | Delivered on: 28 May 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 8 the avenue and 2 gwynfa close, welwyn herts. Fully Satisfied |
17 May 1985 | Delivered on: 23 May 1985 Satisfied on: 16 April 1988 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 situate at thorpe lea nurseries thorpe lea road egham surrey t/n sy 450283 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1985 | Delivered on: 7 May 1985 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co LTD 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 land adjoining great woodley farm, woodley lane, romsey hampshire. T/n hp 261734 & all fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1985 | Delivered on: 25 April 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 pieces of land at the junction of hazelwood road, and semington road meckosham, wilts. Fully Satisfied |
4 April 1985 | Delivered on: 24 April 1985 Satisfied on: 16 April 1988 Persons entitled: Hill Danniel & Co Limited 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 north west side of hares lane, hartley wintney t/n hp 131899. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1985 | Delivered on: 22 April 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises forming part of diagran garage semington road melksham wilts. Fully Satisfied |
17 April 1985 | Delivered on: 22 April 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Charge (without written instrument) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at congre farm off hazelwood road melksham wilts comprising parts of O.s nos 0040 7300 8500 and 1750. Fully Satisfied |
17 April 1985 | Delivered on: 22 April 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Charge (without written instrument) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 plots of freehold land at the junction of hazelwood road & semington road melksham wilts. Fully Satisfied |
24 January 1980 | Delivered on: 28 January 1980 Satisfied on: 16 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 21-31 (odd nos) links rd, ashtead surrey title no. Sy 486353. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1985 | Delivered on: 22 April 1985 Satisfied on: 16 April 1988 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 little green lane, chertsey, surrey t/n sy 539204. Fully Satisfied |
29 March 1985 | Delivered on: 18 April 1985 Satisfied on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north street, horsham, west sussex. Fully Satisfied |
21 March 1985 | Delivered on: 3 April 1985 Satisfied on: 16 April 1988 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties situate in ashtead. (For full details see doc M502).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1984 | Delivered on: 6 December 1984 Satisfied on: 16 April 1988 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 old bisley road frimley and proceeds of sale t/n sy 532329. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1984 | Delivered on: 20 October 1984 Satisfied on: 17 May 2007 Persons entitled: Thomas Baxter Cheer Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30/5/84. Particulars: Land at upper halliford road, sunbury on thames surrey formerly part of bugle nurseries t/n mx 280644 mx 339926. Fully Satisfied |
12 October 1984 | Delivered on: 17 October 1984 Satisfied on: 16 April 1988 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage by way of specific equitable charge Secured details: All monies due or to become due from the company and/or crest nicholson PLC to the chargee supplemental to a legal charge dated 3.8.77 and deeds supplemental thereto. Particulars: Land at heather close, horsell, woking, surrey being the site of the former st. Andrews mission church and adjoining land fronting russell road t/n sy 207627. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1984 | Delivered on: 17 October 1984 Satisfied on: 16 April 1988 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 rear of 92 to 110 wood lane end, hemel hempstead hertfordshire t/n hd 183381. Fully Satisfied |
27 September 1984 | Delivered on: 3 October 1984 Satisfied on: 16 April 1988 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: 1 & 2 st lukes cottage london road swenley seven oaks kent. T/n k 514848 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1984 | Delivered on: 13 September 1984 Satisfied on: 16 April 1988 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: Moran atha old house lane, bisley, parish & west end parish, surrey. T/n sy 479759 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1984 | Delivered on: 13 September 1984 Satisfied on: 16 April 1988 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: Nos. 24 to 30 baker street, weybridge & surrey. T/n sy 536683 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1980 | Delivered on: 28 January 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adj "y worry" mount pleasant, yardley, hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1972 | Delivered on: 16 October 1972 Satisfied on: 17 May 2007 Persons entitled: Wm. Brondts Sons & Co LTD Classification: Legal mortgage effecting substitution of security Secured details: For securing all monies secured by a charge dated 16 august 1971. Particulars: Various properties in the L.B. of barnet (see doc for full details). Fully Satisfied |
14 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 February 2002 | Delivered on: 13 February 2002 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 terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the napsbury hospital site,london colney,herts; hd 218728; all fixed machinery,buildings,fixtures and fittings thereon. Outstanding |
27 April 2001 | Delivered on: 10 May 2001 Persons entitled: Lattice Property Holdings Limited Classification: First legal charge btween the company the chargee and crest nicholson PLC (the guarantor) Secured details: All monies due or to become due from the company to the chargee under an agreement of even date between the company the chargee and the guarantor and under the deed of charge. Particulars: F/H land on the west side of bittancy hill mill hill london NW7 which is part of the land - NGL757791 in the district of barnet. See the mortgage charge document for full details. Outstanding |
5 March 2021 | Full accounts made up to 31 October 2020 (10 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 31 October 2019 (10 pages) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
8 October 2019 | Appointment of Mr Peter Martin Truscott as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
13 March 2019 | Full accounts made up to 31 October 2018 (10 pages) |
25 October 2018 | Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
18 April 2018 | Full accounts made up to 31 October 2017 (10 pages) |
15 March 2018 | Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
30 June 2017 | Satisfaction of charge 007144250167 in full (1 page) |
30 June 2017 | Satisfaction of charge 007144250167 in full (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (10 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (10 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 March 2016 | Full accounts made up to 31 October 2015 (8 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
1 July 2015 | Satisfaction of charge 162 in full (4 pages) |
1 July 2015 | Satisfaction of charge 162 in full (4 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (7 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (7 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 April 2014 | Satisfaction of charge 166 in full (3 pages) |
3 April 2014 | Satisfaction of charge 166 in full (3 pages) |
19 March 2014 | Registration of charge 007144250167 (39 pages) |
19 March 2014 | Registration of charge 007144250167 (39 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (7 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (7 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (7 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (7 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 166 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 166 (23 pages) |
2 July 2012 | Termination of appointment of David Huggett as a director (1 page) |
2 July 2012 | Termination of appointment of David Huggett as a director (1 page) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 165 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 165 (18 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 164 (16 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 164 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
29 November 2010 | Termination of appointment of Gregory Ketteridge as a director (2 pages) |
29 November 2010 | Termination of appointment of Gregory Ketteridge as a director (2 pages) |
11 November 2010 | Termination of appointment of Gregory Ketteridge as a director
|
11 November 2010 | Termination of appointment of Gregory Ketteridge as a director
|
11 November 2010 | Appointment of David Andrew Huggett as a director (2 pages) |
11 November 2010 | Appointment of David Andrew Huggett as a director (2 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 164 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 164 (17 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
29 January 2009 | Director appointed nigel christopher tinker (3 pages) |
29 January 2009 | Director appointed nigel christopher tinker (3 pages) |
29 January 2009 | Appointment terminated director colin smith (1 page) |
29 January 2009 | Appointment terminated director colin smith (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
27 October 2008 | Appointment terminated secretary william hague (1 page) |
27 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
25 June 2008 | Appointment terminated director william box (1 page) |
25 June 2008 | Appointment terminated director william box (1 page) |
23 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
19 April 2008 | Director appointed patrick joseph bergin (2 pages) |
19 April 2008 | Director appointed patrick joseph bergin (2 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2007 | Application for reregistration from PLC to private (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
9 May 2007 | Application for reregistration from PLC to private (2 pages) |
9 May 2007 | Re-registration of Memorandum and Articles (17 pages) |
9 May 2007 | Re-registration of Memorandum and Articles (17 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
3 May 2006 | Return made up to 19/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (4 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Full accounts made up to 31 October 2005 (5 pages) |
19 April 2006 | Full accounts made up to 31 October 2005 (5 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
4 June 2005 | Director resigned (1 page) |
4 June 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 19/04/05; full list of members (4 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (4 pages) |
18 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
18 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (9 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (9 pages) |
2 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
2 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (5 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (5 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
26 April 2003 | Director's particulars changed (1 page) |
26 April 2003 | Director's particulars changed (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 31 October 2001 (5 pages) |
15 May 2002 | Full accounts made up to 31 October 2001 (5 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (10 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (10 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Full accounts made up to 31 October 2000 (5 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (5 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (12 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (12 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Company name changed crest homes PLC\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Company name changed crest homes PLC\certificate issued on 01/11/00 (2 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | Full accounts made up to 31 October 1999 (5 pages) |
20 June 2000 | Full accounts made up to 31 October 1999 (5 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (12 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (12 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
21 May 1999 | Full accounts made up to 31 October 1998 (5 pages) |
21 May 1999 | Full accounts made up to 31 October 1998 (5 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (12 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (12 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
9 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (1 page) |
14 May 1998 | Return made up to 19/04/98; full list of members (12 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (12 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (5 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (5 pages) |
4 May 1997 | Return made up to 19/04/97; change of members (11 pages) |
4 May 1997 | Return made up to 19/04/97; change of members (11 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (7 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (7 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (20 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (20 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
6 February 1993 | Particulars of mortgage/charge (3 pages) |
6 February 1993 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Full accounts made up to 31 October 1991 (14 pages) |
3 April 1992 | Full accounts made up to 31 October 1991 (14 pages) |
12 May 1991 | Full accounts made up to 31 October 1990 (15 pages) |
12 May 1991 | Full accounts made up to 31 October 1990 (15 pages) |
22 May 1990 | Return made up to 19/04/90; full list of members (9 pages) |
22 May 1990 | Return made up to 19/04/90; full list of members (9 pages) |
23 November 1988 | Particulars of mortgage/charge (3 pages) |
23 November 1988 | Particulars of mortgage/charge (3 pages) |
16 April 1988 | Declaration of satisfaction of mortgage/charge (14 pages) |
16 April 1988 | Declaration of satisfaction of mortgage/charge (14 pages) |
23 March 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1987 | Particulars of mortgage/charge (8 pages) |
19 October 1987 | Particulars of mortgage/charge (8 pages) |
25 June 1987 | Particulars of mortgage/charge (3 pages) |
25 June 1987 | Particulars of mortgage/charge (3 pages) |
3 June 1987 | Particulars of mortgage/charge (4 pages) |
3 June 1987 | Particulars of mortgage/charge (4 pages) |
27 April 1987 | Particulars of mortgage/charge (3 pages) |
27 April 1987 | Particulars of mortgage/charge (3 pages) |
6 March 1987 | Particulars of mortgage/charge (3 pages) |
6 March 1987 | Particulars of mortgage/charge (3 pages) |
20 January 1987 | Particulars of mortgage/charge (3 pages) |
20 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
28 November 1986 | Particulars of mortgage/charge (3 pages) |
28 November 1986 | Particulars of mortgage/charge (3 pages) |
24 November 1986 | Particulars of mortgage/charge (3 pages) |
24 November 1986 | Particulars of mortgage/charge (3 pages) |
20 November 1986 | Particulars of mortgage/charge (3 pages) |
20 November 1986 | Particulars of mortgage/charge (3 pages) |
26 September 1986 | Particulars of mortgage/charge (3 pages) |
26 September 1986 | Particulars of mortgage/charge (3 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
13 August 1986 | Particulars of mortgage/charge (3 pages) |
13 August 1986 | Particulars of mortgage/charge (3 pages) |
11 August 1986 | Particulars of mortgage/charge (3 pages) |
11 August 1986 | Particulars of mortgage/charge (3 pages) |
20 October 1984 | Particulars of mortgage/charge (3 pages) |
20 October 1984 | Particulars of mortgage/charge (3 pages) |
27 June 1984 | Particulars of mortgage/charge (3 pages) |
27 June 1984 | Particulars of mortgage/charge (3 pages) |
15 August 1981 | Particulars of mortgage/charge (3 pages) |
15 August 1981 | Particulars of mortgage/charge (3 pages) |
30 April 1981 | Particulars of mortgage/charge (3 pages) |
30 April 1981 | Particulars of mortgage/charge (3 pages) |
13 June 1976 | Particulars of mortgage/charge (3 pages) |
13 June 1976 | Particulars of mortgage/charge (3 pages) |
21 November 1973 | Particulars of mortgage/charge (8 pages) |
21 November 1973 | Particulars of mortgage/charge (8 pages) |
16 November 1973 | Particulars of mortgage/charge (4 pages) |
16 November 1973 | Particulars of mortgage/charge (4 pages) |
16 October 1972 | Particulars of mortgage/charge (4 pages) |
16 October 1972 | Particulars of mortgage/charge (4 pages) |
5 February 1962 | Incorporation (12 pages) |
5 February 1962 | Incorporation (12 pages) |