Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary Name | Penelope Thomas |
---|---|
Status | Current |
Appointed | 19 October 2023(61 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(61 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 January 2006) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Mr Terry William Prescott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ronneby Close Weybridge Surrey KT13 9SB |
Director Name | Mr Brian Douglas Ingham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 July 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Chaucer Avenue Weybridge Surrey KT13 0SS |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Secretary Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Mr David Martin Cotton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Laurel House Tower Road Hindhead Surrey GU26 6SP |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2009) |
Role | Co Director /Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Mr Alastair Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2003) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Park Grove Henleaze Bristol Avon BS9 4LG |
Director Name | Loraine Kendrick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2005) |
Role | Sales & Marketing Director |
Correspondence Address | 4 Esgid Mair Barry South Glamorgan CF63 1FD Wales |
Director Name | Mr Stevan Usher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Lodge Hinton Charterhouse Bath Somerset BA2 7TB |
Director Name | Mr John Alistair Cheetham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Secretary Name | Mr John Alistair Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Director Name | Mr Jason William Hyde Schofield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2006) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Coombe Barn Oakridge Lane Sidcot North Somerset BS25 1LX |
Director Name | Laurence Timothy James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(42 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 May 2005) |
Role | Land Director |
Correspondence Address | Crown Cottage Bevington Berkeley Gloucestershire GL13 9RB Wales |
Secretary Name | Mr Donald Ormond Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Mr John Gatehouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(43 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 July 2006) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Station Road Winterbourne Down Bristol BS36 1EP |
Director Name | Philip Maurice Newnes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(43 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 2006) |
Role | Sales & Marketing Director |
Correspondence Address | The Firs Buttsway, Milverton Taunton Somerset TA4 1ND |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 10 Broadmead Horley Surrey RH6 9XB |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(46 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(53 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Thomas Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Crest Nicholson Operations LTD 66.67% Ordinary |
---|---|
1 at £1 | C N Nominees LTD 33.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
11 October 1983 | Delivered on: 12 October 1983 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever. Particulars: 19 & 21 chapel street, marlow, buckinghamshire &/or LTD proceeds of sale thereof. Fully Satisfied |
---|---|
17 March 1983 | Delivered on: 19 March 1983 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 prewetts mill worthing road, herssham, west sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1983 | Delivered on: 23 February 1983 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 property tudor house, 39 high street, high wycombe, buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1982 | Delivered on: 23 December 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 & buildings on the south side of station parade, virginia water, surrey, and/or the proceeds of sale thereof. Title no. Sy 86735. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 August 2002 | Delivered on: 24 August 2002 Satisfied on: 17 May 2007 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £5,118,660.00 due or to become due from the company to the chargee. Particulars: The property k/a land forming part of abbey farm, blunsden, haydon, swindon. Fully Satisfied |
21 December 1999 | Delivered on: 7 January 2000 Satisfied on: 27 April 2001 Persons entitled: Mr and Mrs J.R.J. Webb Classification: Legal charge Secured details: £1,278,850.00 due or to become due from the company to the chargee. Particulars: Land at haydon end farm haydon wick swindon wiltshire. Fully Satisfied |
18 November 1980 | Delivered on: 27 November 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: F/Hold, 28 manor road, walton on thames, elmbridge, surrey title no sy 254230,. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1996 | Delivered on: 12 February 1996 Satisfied on: 17 May 2007 Persons entitled: Taywood Homes Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee under the trust of an agreement dated 24TH january 1986. Particulars: The agreement dated 24TH january 1986 made between v w f clarke and pe cleverly (1) j r j webb and e webb (2) j r j webb (3) and the company (4) as varied by an agreement dated 8TH july 1992 and made between the same parties. Fully Satisfied |
13 April 1995 | Delivered on: 22 April 1995 Satisfied on: 17 May 2007 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All moneys due or to become due from the company to bovis homes limited under the terms of clause 16 of the agreement dated 23RD october 1993 and/dor this charge. Particulars: 8.5 acres of land north west of purton road, moredon, haydon wick , swindonm title no wt 114689. Fully Satisfied |
30 December 1993 | Delivered on: 12 January 1994 Satisfied on: 29 April 2010 Persons entitled: Monarch Assurance PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/4/84 as amended and/or this charge. Particulars: The company's beneficial interest under a declaration of trust dated 23/10/93 by bovis homes limited on land at haydon wick swindon t/no WT46795 and in shares in haydon develop. See the mortgage charge document for full details. Fully Satisfied |
9 January 1991 | Delivered on: 12 January 1991 Satisfied on: 17 May 2007 Persons entitled: British Railways Board Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee under the terms of a building agreement dated 3/2/89. Particulars: Land off farnborough in the l/b of rushmoor in the county of hampshire having an area of 1.94 acres or thereabouts. Fully Satisfied |
10 September 1986 | Delivered on: 18 September 1986 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 high street purley croydon london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1989 | Delivered on: 9 June 1989 Satisfied on: 27 June 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from tower mccall developments and land company limited to the chargee on the accounts specified in the legal charge and from the company under the terms of the charge. Particulars: The industrial estate k/a the kapa complex wade road basingstoke hants. Fully Satisfied |
2 October 1987 | Delivered on: 13 October 1987 Satisfied on: 14 August 1995 Persons entitled: International Westminster Bank PLC on Behalf of the Banks Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14TH october 1988. 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. Fully Satisfied |
2 October 1987 | Delivered on: 13 October 1987 Satisfied on: 30 March 2000 Persons entitled: International Westminster Bankand Other (See Form 395 for Full List) Classification: Debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the facility agreement dated 2ND october 1987. Particulars: First floating charge:- undertaking and all property and assets present and future. Fully Satisfied |
4 June 1987 | Delivered on: 15 June 1987 Persons entitled: National Westminster Bank PLC Classification: /O Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever. Particulars: The forum and multi-storey car park station street sittingbourne swale kent and/or the proceeds of sale thereof title no k 544689. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1987 | Delivered on: 21 February 1987 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: F/H land at bartley wood, hook, hampshire, comprising approx 6.204 acres. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1987 | Delivered on: 11 February 1987 Persons entitled: Lloyds Bank PLC Classification: Notice 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 at bartley heath hook hampshire title nos hp 274511 and hp 254124. Fully Satisfied |
9 February 1987 | Delivered on: 11 February 1987 Persons entitled: Lloyds Bank PLC Classification: Notice of deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land at bartley heath hook hampshire title no hp 27511. Fully Satisfied |
9 February 1987 | Delivered on: 11 February 1987 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 on any account whatsoever. Particulars: F/H - land at bartley heath, hook hampshire title no hp 254124. Fully Satisfied |
19 March 1986 | Delivered on: 21 March 1986 Persons entitled: Atlas Assurance Company LTD. Classification: Deed of charge Secured details: £130,000 and all monies due or to become due from the company to the chargee under the terms of the agreement dated 30.10.85. Particulars: Land at turners hill rd, worth crawley sussex. Fully Satisfied |
22 November 1985 | Delivered on: 28 November 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: F/Hold property k/a emperor house (formerly fleet house) farnborough road, farnborough &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1985 | Delivered on: 20 June 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever. Particulars: Gladstone buildings 1 st. James row, sheffield, south yorkshire title no sy 207016 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1985 | Delivered on: 13 February 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreements (see doc M93 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1984 | Delivered on: 15 October 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goblin works green lane ashtead, surrey &/or the proceeds of sale thereof title no sy 427956. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1984 | Delivered on: 26 September 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 montague street, worthing, west sussex title no sx 82130 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1984 | Delivered on: 26 September 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Omnibus depot, goldsworthy road, woking, surrey title no sy 515908 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1984 | Delivered on: 11 July 1984 Satisfied on: 31 January 2009 Persons entitled: Monarch Assurance Company Limited Classification: Legal charge Secured details: All sums due and payable to monarch munifience limited under the terms of an agreement dated 14/4/84. Particulars: Land at blunsdon st. Andrew swindon wiltshire. Fully Satisfied |
9 March 1984 | Delivered on: 19 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 12, 14 and 16 market place, henley on thames, oxfordshire and land at the rear of 74, 76 and 78 king's road, henley on thames and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1984 | Delivered on: 14 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or crest homes PLC to the chargee on any account whatsoever. Particulars: F/Hold land & buildings situate in winchester street, basingstoke, hampshire (formerly known as the olde vie). Fully Satisfied |
26 January 1984 | Delivered on: 31 January 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the intimate theatre, frogmoor high wycombe buckingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1985 | Delivered on: 5 November 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: Freehold 84-88 (even nos) montague street worthing west sussex 82 montague street worthing west sussex title no wsx 82130 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 4 August 1982 Persons entitled: Basingstoke and Feane Borough Council. Classification: Agreement Secured details: £7,500. Particulars: The old vic and maxwells winchester street/little victoria street, basingstoke hants. Outstanding |
21 April 1998 | Delivered on: 23 April 1998 Persons entitled: Monarch Assurance PLC Classification: Legal charge Secured details: The sums defined as "the unselected payments" by a legal charge dated 30TH december 1993 due or to become due from the company to the chargee. Particulars: Land at blunsdon st andrew swindon. Outstanding |
21 April 1998 | Delivered on: 23 April 1998 Persons entitled: Monarch Assurance PLC Classification: Legal charge Secured details: The sums defined as the "seleceted payments" by a legal charge dated 30TH december 1993 due or to become due from the company to the chargee. Particulars: Land at blunsdon st andrew swindon. Outstanding |
30 December 1993 | Delivered on: 18 January 1994 Persons entitled: Monarch Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee except the part not exceeding £3,000,000 pursuant to the terms of the agreements (as defined). Particulars: Land at blunsdon st andrew swindon wiltshire t/no WT46795. See the mortgage charge document for full details. Outstanding |
30 December 1993 | Delivered on: 18 January 1994 Persons entitled: Monarch Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £3,000,000 pursuant to the terms of the agreements (as defined). Particulars: Land at blunsdon st andrew swindon wilthshire t/no WT46795. Outstanding |
28 October 1993 | Delivered on: 12 November 1993 Persons entitled: Monarch Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of various agreements (as defined). Particulars: Land at blusdon st andrew swindon wiltshire t/n-WT46795. Outstanding |
8 July 1992 | Delivered on: 22 July 1992 Persons entitled: Monarch Assurance PLC Classification: Deed of charge/assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17 april 1984. Particulars: All the right title and interest in or from the shares. Outstanding |
12 May 1987 | Delivered on: 28 May 1987 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at turners hill road sussex known as "halloway house" turners hill road title no wsx 5507 together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 April 1985 | Delivered on: 1 May 1985 Persons entitled: Pensions Management (Swf) Limited. Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £2,858. Particulars: The sum of £2,858.00 which has been deposited with pensions management (swf) limited pursuant to the deed dated 24/4/85. Outstanding |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
16 September 2019 | Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
14 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 44 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 44 (18 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 43 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 43 (16 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of David Darby as a director (1 page) |
1 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 43 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 43 (17 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Appointment terminated director ian white (1 page) |
29 January 2009 | Appointment terminated director donald clark (1 page) |
29 January 2009 | Appointment terminated director ian white (1 page) |
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Appointment terminated director donald clark (1 page) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
12 January 2009 | Director appointed david peter darby (1 page) |
12 January 2009 | Director appointed david peter darby (1 page) |
7 January 2009 | Appointment terminated secretary donald clark (1 page) |
7 January 2009 | Secretary appointed kevin maguire (1 page) |
7 January 2009 | Secretary appointed kevin maguire (1 page) |
7 January 2009 | Appointment terminated secretary donald clark (1 page) |
17 December 2008 | Appointment terminated secretary kevin maguire (1 page) |
17 December 2008 | Appointment terminated secretary kevin maguire (1 page) |
11 November 2008 | Secretary appointed kevin maguire (1 page) |
11 November 2008 | Secretary appointed kevin maguire (1 page) |
23 October 2008 | Director appointed patrick joseph bergin (1 page) |
23 October 2008 | Director appointed patrick joseph bergin (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
14 July 2008 | Appointment terminated director terry prescott (1 page) |
14 July 2008 | Appointment terminated director terry prescott (1 page) |
14 July 2008 | Appointment terminated director brian ingham (1 page) |
14 July 2008 | Appointment terminated director brian ingham (1 page) |
23 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Location of register of members (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 11/04/05; full list of members (4 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 11/04/03; full list of members (10 pages) |
1 May 2003 | Return made up to 11/04/03; full list of members (10 pages) |
30 April 2003 | New secretary appointed;new director appointed (3 pages) |
30 April 2003 | New secretary appointed;new director appointed (3 pages) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members (9 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 May 2001 | Return made up to 11/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 11/04/01; full list of members (9 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 11/04/00; full list of members (10 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (10 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
4 May 1999 | Return made up to 11/04/99; no change of members (9 pages) |
4 May 1999 | Return made up to 11/04/99; no change of members (9 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 11/04/98; no change of members (10 pages) |
8 May 1998 | Return made up to 11/04/98; no change of members (10 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Director's particulars changed (1 page) |
8 December 1997 | Director's particulars changed (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
4 May 1997 | Return made up to 11/04/97; full list of members (11 pages) |
4 May 1997 | Return made up to 11/04/97; full list of members (11 pages) |
28 August 1996 | Secretary's particulars changed (1 page) |
28 August 1996 | Secretary's particulars changed (1 page) |
3 May 1996 | Return made up to 11/04/96; no change of members (9 pages) |
3 May 1996 | Return made up to 11/04/96; no change of members (9 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Return made up to 11/04/95; full list of members (20 pages) |
4 May 1995 | Return made up to 11/04/95; full list of members (20 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1994 | Full accounts made up to 31 October 1993 (5 pages) |
22 February 1994 | Full accounts made up to 31 October 1993 (5 pages) |
18 January 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | Particulars of mortgage/charge (3 pages) |
12 January 1994 | Particulars of mortgage/charge (3 pages) |
12 January 1994 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (4 pages) |
12 November 1993 | Particulars of mortgage/charge (4 pages) |
5 March 1993 | Full accounts made up to 31 October 1992 (8 pages) |
5 March 1993 | Full accounts made up to 31 October 1992 (8 pages) |
22 July 1992 | Particulars of mortgage/charge (4 pages) |
22 July 1992 | Particulars of mortgage/charge (4 pages) |
2 April 1992 | Full accounts made up to 31 October 1991 (13 pages) |
2 April 1992 | Full accounts made up to 31 October 1991 (13 pages) |
19 November 1991 | Director resigned (2 pages) |
19 November 1991 | Director resigned (2 pages) |
12 January 1991 | Particulars of mortgage/charge (3 pages) |
12 January 1991 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | New director appointed (2 pages) |
8 June 1990 | New director appointed (2 pages) |
14 February 1990 | New director appointed (2 pages) |
14 February 1990 | New director appointed (2 pages) |
29 July 1988 | New director appointed (2 pages) |
29 July 1988 | New director appointed (2 pages) |
14 June 1988 | Full accounts made up to 31 October 1987 (13 pages) |
24 February 1988 | New director appointed (2 pages) |
24 February 1988 | New director appointed (2 pages) |
24 August 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 August 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 June 1987 | Full accounts made up to 31 October 1986 (13 pages) |
28 May 1987 | Particulars of mortgage/charge (3 pages) |
28 May 1987 | Particulars of mortgage/charge (3 pages) |
13 May 1986 | Annual return made up to 04/04/86 (6 pages) |
15 September 1976 | Company name changed\certificate issued on 15/09/76 (2 pages) |
15 September 1976 | Company name changed\certificate issued on 15/09/76 (2 pages) |
19 June 1962 | Certificate of incorporation (1 page) |
19 June 1962 | Certificate of incorporation (1 page) |