Company NameCrest Nicholson Residential Limited
Company StatusActive
Company Number00714425
CategoryPrivate Limited Company
Incorporation Date5 February 1962(62 years, 3 months ago)
Previous NamesCrest Homes Plc and Crest Nicholson Residential Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Group Operations
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(61 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameDennis Florence McCarthy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address134 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 January 2006)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameNigel Govan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address12 Spencer Gardens
Englefield Green
Egham
Surrey
TW20 0JN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr David Arthur Moss
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleConsultant
Correspondence AddressAmberley House
The Beeches Lydiard Millicent
Swindon
Wiltshire
SN5 9LT
Director NameMr Gary Thomas Mills
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStrathmore Baker Street
Farthinghoe
Brackley
South Northamptonshire
NN13 5PH
Director NameMr Howard Keene Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(34 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressNodwood House Land Of Nod
Grayshott Road
Headley Down
Hampshire
GU35 8SJ
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(35 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr Gregory Ingleton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(38 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(39 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2002)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Graeme Milne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2005)
RoleManaging Director
Correspondence AddressHillgrove Cottage
Alleyns Lane
Cookham
Berkshire
SL6 9AD
Director NamePeter Jeremy Bowden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleLand Buyer
Correspondence AddressBell Cottage
Magpie Bottom Otford Hills
Sevenoaks
Kent
TN15 6XP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David Martin Cotton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(40 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence AddressLaurel House
Tower Road
Hindhead
Surrey
GU26 6SP
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(40 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleBuilding Director
Correspondence Address36 The Orchards
Epping
Essex
CM16 7BB
Director NameWilliam Box
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2008)
RoleManaging Director
Correspondence AddressMeadowcrest
Coopers Hill
Alvechurch
Worcester
B48 7BX
Director NameRussell Ian Legg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(42 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolands
Henton
Chinnor
Oxon
OX39 4AE
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(43 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(44 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(46 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(46 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(48 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast Goudhurst Road
Marden
Kent
TN12 9LX
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(51 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(51 years after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(53 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Darren Paul Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(55 years, 5 months after company formation)
Appointment Duration7 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websiteparkcentral.co.uk
Email address[email protected]
Telephone01932 580444
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.7m at £0.1Crest Nicholson Operations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£759,111

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

31 August 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1973Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1988Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1973Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1973Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1973Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 2012Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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 2003Delivered 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 1980Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1980Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1972Delivered 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 2014Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

5 March 2021Full accounts made up to 31 October 2020 (10 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 31 October 2019 (10 pages)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
8 October 2019Appointment of Mr Peter Martin Truscott as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
13 March 2019Full accounts made up to 31 October 2018 (10 pages)
25 October 2018Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
18 April 2018Full accounts made up to 31 October 2017 (10 pages)
15 March 2018Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
30 June 2017Satisfaction of charge 007144250167 in full (1 page)
30 June 2017Satisfaction of charge 007144250167 in full (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
20 April 2017Full accounts made up to 31 October 2016 (10 pages)
20 April 2017Full accounts made up to 31 October 2016 (10 pages)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 767,827.6
(9 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 767,827.6
(9 pages)
3 March 2016Full accounts made up to 31 October 2015 (8 pages)
3 March 2016Full accounts made up to 31 October 2015 (8 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
1 July 2015Satisfaction of charge 162 in full (4 pages)
1 July 2015Satisfaction of charge 162 in full (4 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 767,827.6
(8 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 767,827.6
(8 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
12 March 2015Full accounts made up to 31 October 2014 (7 pages)
12 March 2015Full accounts made up to 31 October 2014 (7 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 767,827.6
(8 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 767,827.6
(8 pages)
3 April 2014Satisfaction of charge 166 in full (3 pages)
3 April 2014Satisfaction of charge 166 in full (3 pages)
19 March 2014Registration of charge 007144250167 (39 pages)
19 March 2014Registration of charge 007144250167 (39 pages)
14 March 2014Full accounts made up to 31 October 2013 (7 pages)
14 March 2014Full accounts made up to 31 October 2013 (7 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
21 February 2013Full accounts made up to 31 October 2012 (7 pages)
21 February 2013Full accounts made up to 31 October 2012 (7 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 166 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 166 (23 pages)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 165 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 165 (18 pages)
29 September 2011Statement 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 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
11 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 11/1/11 as it was Factually inaccurate
(2 pages)
11 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 11/1/11 as it was Factually inaccurate
(2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 164 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 164 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
29 January 2009Director appointed nigel christopher tinker (3 pages)
29 January 2009Director appointed nigel christopher tinker (3 pages)
29 January 2009Appointment terminated director colin smith (1 page)
29 January 2009Appointment terminated director colin smith (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
27 October 2008Appointment terminated secretary william hague (1 page)
27 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
25 June 2008Appointment terminated director william box (1 page)
25 June 2008Appointment terminated director william box (1 page)
23 April 2008Return made up to 19/04/08; full list of members (6 pages)
23 April 2008Return made up to 19/04/08; full list of members (6 pages)
19 April 2008Director appointed patrick joseph bergin (2 pages)
19 April 2008Director appointed patrick joseph bergin (2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2007Application for reregistration from PLC to private (2 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Application for reregistration from PLC to private (2 pages)
9 May 2007Re-registration of Memorandum and Articles (17 pages)
9 May 2007Re-registration of Memorandum and Articles (17 pages)
24 April 2007Return made up to 19/04/07; full list of members (4 pages)
24 April 2007Return made up to 19/04/07; full list of members (4 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
3 May 2006Return made up to 19/04/06; full list of members (4 pages)
3 May 2006Return made up to 19/04/06; full list of members (4 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
19 April 2006Full accounts made up to 31 October 2005 (5 pages)
19 April 2006Full accounts made up to 31 October 2005 (5 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
4 June 2005Director resigned (1 page)
4 June 2005Director resigned (1 page)
20 April 2005Return made up to 19/04/05; full list of members (4 pages)
20 April 2005Return made up to 19/04/05; full list of members (4 pages)
18 April 2005Full accounts made up to 31 October 2004 (5 pages)
18 April 2005Full accounts made up to 31 October 2004 (5 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (9 pages)
26 April 2004Return made up to 19/04/04; full list of members (9 pages)
2 April 2004Full accounts made up to 31 October 2003 (5 pages)
2 April 2004Full accounts made up to 31 October 2003 (5 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
24 October 2003Director's particulars changed (1 page)
24 October 2003Director's particulars changed (1 page)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
22 May 2003Full accounts made up to 31 October 2002 (5 pages)
22 May 2003Full accounts made up to 31 October 2002 (5 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
1 May 2003Return made up to 19/04/03; full list of members (10 pages)
1 May 2003Return made up to 19/04/03; full list of members (10 pages)
26 April 2003Director's particulars changed (1 page)
26 April 2003Director's particulars changed (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
27 November 2002Director's particulars changed (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
15 May 2002Full accounts made up to 31 October 2001 (5 pages)
15 May 2002Full accounts made up to 31 October 2001 (5 pages)
8 May 2002Return made up to 19/04/02; full list of members (10 pages)
8 May 2002Return made up to 19/04/02; full list of members (10 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
15 May 2001Full accounts made up to 31 October 2000 (5 pages)
15 May 2001Full accounts made up to 31 October 2000 (5 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (12 pages)
9 May 2001Return made up to 19/04/01; full list of members (12 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
1 November 2000Company name changed crest homes PLC\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed crest homes PLC\certificate issued on 01/11/00 (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
20 June 2000Full accounts made up to 31 October 1999 (5 pages)
20 June 2000Full accounts made up to 31 October 1999 (5 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
2 May 2000Return made up to 19/04/00; full list of members (12 pages)
2 May 2000Return made up to 19/04/00; full list of members (12 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 31 October 1998 (5 pages)
21 May 1999Full accounts made up to 31 October 1998 (5 pages)
13 May 1999Return made up to 19/04/99; no change of members (12 pages)
13 May 1999Return made up to 19/04/99; no change of members (12 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
9 June 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (1 page)
14 May 1998Return made up to 19/04/98; full list of members (12 pages)
14 May 1998Return made up to 19/04/98; full list of members (12 pages)
11 May 1998Full accounts made up to 31 October 1997 (5 pages)
11 May 1998Full accounts made up to 31 October 1997 (5 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
13 May 1997Full accounts made up to 31 October 1996 (5 pages)
13 May 1997Full accounts made up to 31 October 1996 (5 pages)
4 May 1997Return made up to 19/04/97; change of members (11 pages)
4 May 1997Return made up to 19/04/97; change of members (11 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 May 1996Return made up to 19/04/96; no change of members (7 pages)
3 May 1996Return made up to 19/04/96; no change of members (7 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
14 August 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
4 May 1995Return made up to 19/04/95; full list of members (20 pages)
4 May 1995Return made up to 19/04/95; full list of members (20 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
6 February 1993Particulars of mortgage/charge (3 pages)
6 February 1993Particulars of mortgage/charge (3 pages)
3 April 1992Full accounts made up to 31 October 1991 (14 pages)
3 April 1992Full accounts made up to 31 October 1991 (14 pages)
12 May 1991Full accounts made up to 31 October 1990 (15 pages)
12 May 1991Full accounts made up to 31 October 1990 (15 pages)
22 May 1990Return made up to 19/04/90; full list of members (9 pages)
22 May 1990Return made up to 19/04/90; full list of members (9 pages)
23 November 1988Particulars of mortgage/charge (3 pages)
23 November 1988Particulars of mortgage/charge (3 pages)
16 April 1988Declaration of satisfaction of mortgage/charge (14 pages)
16 April 1988Declaration of satisfaction of mortgage/charge (14 pages)
23 March 1988Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1988Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1987Particulars of mortgage/charge (8 pages)
19 October 1987Particulars of mortgage/charge (8 pages)
25 June 1987Particulars of mortgage/charge (3 pages)
25 June 1987Particulars of mortgage/charge (3 pages)
3 June 1987Particulars of mortgage/charge (4 pages)
3 June 1987Particulars of mortgage/charge (4 pages)
27 April 1987Particulars of mortgage/charge (3 pages)
27 April 1987Particulars of mortgage/charge (3 pages)
6 March 1987Particulars of mortgage/charge (3 pages)
6 March 1987Particulars of mortgage/charge (3 pages)
20 January 1987Particulars of mortgage/charge (3 pages)
20 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
28 November 1986Particulars of mortgage/charge (3 pages)
28 November 1986Particulars of mortgage/charge (3 pages)
24 November 1986Particulars of mortgage/charge (3 pages)
24 November 1986Particulars of mortgage/charge (3 pages)
20 November 1986Particulars of mortgage/charge (3 pages)
20 November 1986Particulars of mortgage/charge (3 pages)
26 September 1986Particulars of mortgage/charge (3 pages)
26 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
13 August 1986Particulars of mortgage/charge (3 pages)
13 August 1986Particulars of mortgage/charge (3 pages)
11 August 1986Particulars of mortgage/charge (3 pages)
11 August 1986Particulars of mortgage/charge (3 pages)
20 October 1984Particulars of mortgage/charge (3 pages)
20 October 1984Particulars of mortgage/charge (3 pages)
27 June 1984Particulars of mortgage/charge (3 pages)
27 June 1984Particulars of mortgage/charge (3 pages)
15 August 1981Particulars of mortgage/charge (3 pages)
15 August 1981Particulars of mortgage/charge (3 pages)
30 April 1981Particulars of mortgage/charge (3 pages)
30 April 1981Particulars of mortgage/charge (3 pages)
13 June 1976Particulars of mortgage/charge (3 pages)
13 June 1976Particulars of mortgage/charge (3 pages)
21 November 1973Particulars of mortgage/charge (8 pages)
21 November 1973Particulars of mortgage/charge (8 pages)
16 November 1973Particulars of mortgage/charge (4 pages)
16 November 1973Particulars of mortgage/charge (4 pages)
16 October 1972Particulars of mortgage/charge (4 pages)
16 October 1972Particulars of mortgage/charge (4 pages)
5 February 1962Incorporation (12 pages)
5 February 1962Incorporation (12 pages)