Company NameCrest Estates Limited
DirectorsDavid John Marchant and William James Spencer Floydd
Company StatusActive
Company Number00727116
CategoryPrivate Limited Company
Incorporation Date19 June 1962(61 years, 9 months ago)
Previous NameCrest Developments (Home Counties) Limited

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, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector Of Group Operations
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NamePenelope Thomas
StatusCurrent
Appointed19 October 2023(61 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
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, 5 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 10 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 Terry William Prescott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameMr Brian Douglas Ingham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 July 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Chaucer Avenue
Weybridge
Surrey
KT13 0SS
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 2000)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Secretary NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 10 months after company formation)
Appointment Duration11 years (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr David Martin Cotton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(33 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence AddressLaurel House
Tower Road
Hindhead
Surrey
GU26 6SP
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(33 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2009)
RoleCo Director /Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr Alastair Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2003)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
Church Lane
Charlton On Otmoor
Oxfordshire
OX5 2UA
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Park Grove
Henleaze
Bristol
Avon
BS9 4LG
Director NameLoraine Kendrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(40 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleSales & Marketing Director
Correspondence Address4 Esgid Mair
Barry
South Glamorgan
CF63 1FD
Wales
Director NameMr Stevan Usher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(40 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Lodge
Hinton Charterhouse
Bath
Somerset
BA2 7TB
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Secretary NameMr John Alistair Cheetham
NationalityBritish
StatusResigned
Appointed11 April 2003(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr Jason William Hyde Schofield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCoombe Barn
Oakridge Lane
Sidcot
North Somerset
BS25 1LX
Director NameLaurence Timothy James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(42 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2005)
RoleLand Director
Correspondence AddressCrown Cottage
Bevington
Berkeley
Gloucestershire
GL13 9RB
Wales
Secretary NameMr Donald Ormond Clark
NationalityBritish
StatusResigned
Appointed10 January 2005(42 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameMr John Gatehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(43 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2006)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Station Road
Winterbourne Down
Bristol
BS36 1EP
Director NamePhilip Maurice Newnes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(43 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2006)
RoleSales & Marketing Director
Correspondence AddressThe Firs
Buttsway, Milverton
Taunton
Somerset
TA4 1ND
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(46 years, 1 month after company formation)
Appointment Duration10 years, 8 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, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2008)
RoleCompany Director
Correspondence Address10 Broadmead
Horley
Surrey
RH6 9XB
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(46 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(46 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(46 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(50 years, 8 months 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(50 years, 8 months 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, 7 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 Thomas Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2022)
RoleChief Operating Officer
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, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
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

2 at £1Crest Nicholson Operations LTD
66.67%
Ordinary
1 at £1C N Nominees LTD
33.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

11 October 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 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
21 August 2002Delivered 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 1999Delivered 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 1980Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1991Delivered 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 1986Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1985Delivered 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 1982Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 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)
16 September 2019Appointment of Mr David Marchant 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 Duncan John Cooper as a director on 9 September 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (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)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
21 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
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)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 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)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(9 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(9 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)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(8 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(8 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)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 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)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(8 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(8 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 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)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 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)
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: 44 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 44 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 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 43 (16 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 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 43 (16 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 February 2011Termination of appointment of David Darby as a director (1 page)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
18 May 2009Return made up to 11/04/09; full list of members (4 pages)
18 May 2009Return made up to 11/04/09; full list of members (4 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: 43 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 43 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction docs approved 29/01/2009
(6 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction docs approved 29/01/2009
(6 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Appointment terminated director ian white (1 page)
29 January 2009Appointment terminated director donald clark (1 page)
29 January 2009Appointment terminated director ian white (1 page)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Appointment terminated director donald clark (1 page)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Director appointed david peter darby (1 page)
12 January 2009Director appointed david peter darby (1 page)
7 January 2009Appointment terminated secretary donald clark (1 page)
7 January 2009Secretary appointed kevin maguire (1 page)
7 January 2009Secretary appointed kevin maguire (1 page)
7 January 2009Appointment terminated secretary donald clark (1 page)
17 December 2008Appointment terminated secretary kevin maguire (1 page)
17 December 2008Appointment terminated secretary kevin maguire (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
23 October 2008Director appointed patrick joseph bergin (1 page)
23 October 2008Director appointed patrick joseph bergin (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
14 July 2008Appointment terminated director terry prescott (1 page)
14 July 2008Appointment terminated director terry prescott (1 page)
14 July 2008Appointment terminated director brian ingham (1 page)
14 July 2008Appointment terminated director brian ingham (1 page)
23 April 2008Return made up to 11/04/08; full list of members (5 pages)
23 April 2008Return made up to 11/04/08; full list of members (5 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)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
24 May 2007Particulars of mortgage/charge (8 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 (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)
23 April 2007Return made up to 11/04/07; full list of members (3 pages)
23 April 2007Return made up to 11/04/07; full list of members (3 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Location of register of members (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 11/04/06; full list of members (4 pages)
2 May 2006Return made up to 11/04/06; full list of members (4 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
20 April 2005Return made up to 11/04/05; full list of members (4 pages)
20 April 2005Return made up to 11/04/05; full list of members (4 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
3 September 2004New director appointed (3 pages)
3 September 2004New director appointed (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
26 April 2004Return made up to 11/04/04; full list of members (9 pages)
26 April 2004Return made up to 11/04/04; full list of members (9 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
1 May 2003Return made up to 11/04/03; full list of members (10 pages)
1 May 2003Return made up to 11/04/03; full list of members (10 pages)
30 April 2003New secretary appointed;new director appointed (3 pages)
30 April 2003New secretary appointed;new director appointed (3 pages)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003Secretary resigned;director resigned (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 May 2002Return made up to 11/04/02; full list of members (9 pages)
8 May 2002Return made up to 11/04/02; full list of members (9 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 May 2001Return made up to 11/04/01; full list of members (9 pages)
9 May 2001Return made up to 11/04/01; full list of members (9 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
2 May 2000Return made up to 11/04/00; full list of members (10 pages)
2 May 2000Return made up to 11/04/00; full list of members (10 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 May 1999Return made up to 11/04/99; no change of members (9 pages)
4 May 1999Return made up to 11/04/99; no change of members (9 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
8 May 1998Return made up to 11/04/98; no change of members (10 pages)
8 May 1998Return made up to 11/04/98; no change of members (10 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
8 December 1997Director's particulars changed (1 page)
8 December 1997Director's particulars changed (1 page)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
4 May 1997Return made up to 11/04/97; full list of members (11 pages)
4 May 1997Return made up to 11/04/97; full list of members (11 pages)
28 August 1996Secretary's particulars changed (1 page)
28 August 1996Secretary's particulars changed (1 page)
3 May 1996Return made up to 11/04/96; no change of members (9 pages)
3 May 1996Return made up to 11/04/96; no change of members (9 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (6 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Return made up to 11/04/95; full list of members (20 pages)
4 May 1995Return made up to 11/04/95; full list of members (20 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 February 1994Full accounts made up to 31 October 1993 (5 pages)
22 February 1994Full accounts made up to 31 October 1993 (5 pages)
18 January 1994Particulars of mortgage/charge (3 pages)
18 January 1994Particulars of mortgage/charge (3 pages)
12 January 1994Particulars of mortgage/charge (3 pages)
12 January 1994Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (4 pages)
12 November 1993Particulars of mortgage/charge (4 pages)
5 March 1993Full accounts made up to 31 October 1992 (8 pages)
5 March 1993Full accounts made up to 31 October 1992 (8 pages)
22 July 1992Particulars of mortgage/charge (4 pages)
22 July 1992Particulars of mortgage/charge (4 pages)
2 April 1992Full accounts made up to 31 October 1991 (13 pages)
2 April 1992Full accounts made up to 31 October 1991 (13 pages)
19 November 1991Director resigned (2 pages)
19 November 1991Director resigned (2 pages)
12 January 1991Particulars of mortgage/charge (3 pages)
12 January 1991Particulars of mortgage/charge (3 pages)
8 June 1990New director appointed (2 pages)
8 June 1990New director appointed (2 pages)
14 February 1990New director appointed (2 pages)
14 February 1990New director appointed (2 pages)
29 July 1988New director appointed (2 pages)
29 July 1988New director appointed (2 pages)
14 June 1988Full accounts made up to 31 October 1987 (13 pages)
24 February 1988New director appointed (2 pages)
24 February 1988New director appointed (2 pages)
24 August 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 August 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 June 1987Full accounts made up to 31 October 1986 (13 pages)
28 May 1987Particulars of mortgage/charge (3 pages)
28 May 1987Particulars of mortgage/charge (3 pages)
13 May 1986Annual return made up to 04/04/86 (6 pages)
15 September 1976Company name changed\certificate issued on 15/09/76 (2 pages)
15 September 1976Company name changed\certificate issued on 15/09/76 (2 pages)
19 June 1962Certificate of incorporation (1 page)
19 June 1962Certificate of incorporation (1 page)