Company NameSummit Homes Limited
DirectorsRussell Kane Denness and Graham Charles Peck
Company StatusActive
Company Number00801991
CategoryPrivate Limited Company
Incorporation Date22 April 1964(59 years, 11 months ago)
Previous NamesSummit Homes Limited and Summit Holdings Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(49 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMr Steven Michael Thomas
StatusCurrent
Appointed30 September 2020(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court Mill Lane
Godalming
GU7 1EZ
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameJohn Henry Francis Simson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years after company formation)
Appointment Duration10 years (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressGallery Montrose
Angus
DD10 9LA
Scotland
Director NameAlan Russell Todd
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHathaway Grosvenor Road
Godalming
Surrey
GU7 1PA
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years after company formation)
Appointment Duration29 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameNigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(37 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(41 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMr Nigel Kenrick Grosvenor Prescot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(53 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Court Mill Lane
Godalming
GU7 1EZ

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

625k at £1Constantine Land Limited
45.45%
Ordinary
625k at £1Croudace Homes LTD
45.45%
Ordinary
125k at £0.5Constantine Land Limited
4.55%
Ordinary Convertible Preferred
125k at £0.5Croudace Homes LTD
4.55%
Ordinary Convertible Preferred

Financials

Year2014
Turnover£51,230
Gross Profit£51,230
Net Worth-£329,838
Cash£100,980

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months ago)
Next Return Due7 May 2024 (1 month, 2 weeks from now)

Charges

14 February 1983Delivered on: 4 March 1983
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sipson road sipson, l/b of hillingdon title no ngl 438491. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1982Delivered on: 22 September 1982
Satisfied on: 15 May 2008
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: Property comprised in title no bk 22773. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1982Delivered on: 14 July 1982
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at salcombe way, hayes middlesex. Part of title no mx 307374. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 11 October 1991
Satisfied on: 20 May 2008
Persons entitled: Croudace Limited

Classification: Legal charge
Secured details: £245,000.00 and all other monies due or to become due from the company to the chargee. Pursuant to a building licence dated 30TH september 1991.
Particulars: All that freehold land and buildings on the southern side of ground lane,hatfield, hertfordshire excluding the parking spaces. Title no: hd 233437 including fixed machinery building erections and other fixtures fittings plant and machinery.
Fully Satisfied
28 January 1991Delivered on: 30 January 1991
Satisfied on: 15 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the southern side of ground lane, hatfield title no hd 233437.
Fully Satisfied
14 February 1989Delivered on: 6 March 1989
Satisfied on: 15 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 crescent road new barnet hertfordshire.
Fully Satisfied
6 February 1989Delivered on: 8 February 1989
Satisfied on: 20 May 2008
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 26.4.88.
Particulars: Land adjoining 53,55 & 57 london road staines title no sy 581858.
Fully Satisfied
14 December 1988Delivered on: 16 December 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shuley road, abbots langsley, hertfordshire and/or the proceeds of sale thereof. & copyrights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1988Delivered on: 21 November 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of deep end, barnet road london colney hertfordshire (title no: hd 234592).
Fully Satisfied
4 June 1982Delivered on: 9 June 1982
Satisfied on: 15 May 2008
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 and premises k/a 17,19 and 21 redmead road, hayes, land at the rear of 18/32 (even) dawley road hayes and land at the back of 1-8 (inclusive) pinkwell crescent, dorley road hayes.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1988Delivered on: 10 November 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at deep end, barnet road, colney, herts tog with dwellinghouse situate therein (title no: hd 244647).
Fully Satisfied
19 October 1988Delivered on: 25 October 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lower beechcroft, chesham road, berkhamsted hertfordshire 2 kinghoe, chesham road, berkhampsted hertfordshire 3 beechcroft cottage, chesham road, berkhampsted hertfordshire 4 higher beechcroft, chesham road, berkhamsted, hertfordshire.
Fully Satisfied
13 September 1988Delivered on: 24 September 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kinders, kiln lane, prestwood, buckinghamshire.
Fully Satisfied
30 August 1988Delivered on: 8 September 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at blagrove farm wokingham & roadway adjacent thereto.
Fully Satisfied
27 June 1988Delivered on: 14 July 1988
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 95/97 surbiton road kingston-upon-thames.
Fully Satisfied
9 May 1988Delivered on: 12 May 1988
Satisfied on: 20 May 2008
Persons entitled: United Dominions Trust.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ground lane, hatfield hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1988Delivered on: 10 May 1988
Satisfied on: 20 May 2008
Persons entitled: United Dominions Trust.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53, 55 and 57, london road, staines, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1987Delivered on: 30 December 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144, old bedford rd, luton, beds.
Fully Satisfied
9 December 1987Delivered on: 14 December 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off sitwell close newport pagnell, buckinghamshire.
Fully Satisfied
4 November 1987Delivered on: 10 November 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of deep end, london colney, herts.
Fully Satisfied
30 April 1982Delivered on: 5 May 1982
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land described in a transfer dated 30/4/82. f/h land situate at cores end road, bourne end, buckinghamshire comprised in a transfer dated 30/4/82. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1987Delivered on: 28 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 47 elms lane sudbury wembley l/b of brent tog with the garden land at the rear of 39-45 elms lane and 49-51 elms lane excepting a strip of land 1FT in width along the northern and western boundary.
Fully Satisfied
23 September 1987Delivered on: 28 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land at 31-47 ground lane hatfield herts.
Fully Satisfied
1 September 1987Delivered on: 12 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at malmerswell road high wycombe title no bh 77887.
Fully Satisfied
1 September 1987Delivered on: 12 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station rd langford beds title no bd 119291.
Fully Satisfied
1 September 1987Delivered on: 12 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former leverstock green J.M.J. school. At pancake lane leverstock green hemel hempstead herts.
Fully Satisfied
1 September 1987Delivered on: 12 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to churchill graemes dyke road berkhampstead herts title no hd 225349.
Fully Satisfied
1 September 1987Delivered on: 12 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cores end bourne end bucks title no bm 17900.
Fully Satisfied
1 September 1987Delivered on: 12 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hemdean road caversham berks title no bk 22773.
Fully Satisfied
1 September 1987Delivered on: 3 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of carson road east barnet herts.
Fully Satisfied
1 September 1987Delivered on: 3 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of whitehill avenue luton.
Fully Satisfied
23 April 1982Delivered on: 28 April 1982
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 137/139 marlow bottom road, marlow, buckinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1987Delivered on: 3 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land f/h & l/h lying to the south west of burcott lane bierton buckinghamshire title no bm 88549 & bm 88834.
Fully Satisfied
1 September 1987Delivered on: 3 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of ashcroft road luton.
Fully Satisfied
1 September 1987Delivered on: 3 September 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west side of woburn road aspley heath.
Fully Satisfied
12 August 1987Delivered on: 20 August 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 July 1987Delivered on: 7 August 1987
Satisfied on: 20 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 elms lane, sudbury wembley, l/b of brent together with the garden land at rear of nos. 39-45 elms lane wembley & nos. 49-51 elms lane, wembley.
Fully Satisfied
28 July 1987Delivered on: 31 July 1987
Satisfied on: 20 May 2008
Persons entitled: United Dominions Trust LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at priory st, newport pagnell, buckinghamshire & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1987Delivered on: 23 April 1987
Satisfied on: 20 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £375,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former leverstock green jmi school, pancake lane leverstock green hemel hempstead hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1987Delivered on: 13 April 1987
Satisfied on: 15 May 2008
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at front of old tring rd, wendover, aylesbury, buckinghamshire T.no:- bm 844848. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1987Delivered on: 4 April 1987
Satisfied on: 15 May 2008
Persons entitled: Hfc Trust & Savings Limited.

Classification: Legal mortgage
Secured details: £375,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-k/a- berkley house barnet rd london colney hertfordshire T.no:- hd 78422 with buildings, erections fixtures, fittings, fixed plant machinery, inprovements & additions.
Fully Satisfied
10 March 1987Delivered on: 16 March 1987
Satisfied on: 15 May 2008
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: Property k/a 'churchill' having a frontage to graemesdyke road, berkhamsted, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1982Delivered on: 5 February 1982
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all those parcels of land situate on the N.E. of high street, cheddington, buckingham. Part title nos:- bm 24538 bm 31917 2) all that piece of land comprising 2.80 acres (approx) situate at lammas road, cheddington, buckingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1986Delivered on: 17 December 1986
Satisfied on: 15 May 2008
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: 43 whitehill avenue luton title no bd 75348 38 london road luton title no bd 37487 36 london road luton title no bd 70206 f/h property k/a land at the rear of 45 whitehill avenue luton bedfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1986Delivered on: 23 October 1986
Satisfied on: 15 May 2008
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 station road, langford, bedfordshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1986Delivered on: 25 June 1986
Satisfied on: 15 May 2008
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Land at st albans hertfordshire title nos hd 141993 and title no hd 184756 tog with all right and interest of the borrower. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1985Delivered on: 17 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 22.6.64.
Particulars: A specific charge over the benefit of all book & other debts due or owing to the comapny please see doc M54.
Fully Satisfied
8 November 1985Delivered on: 26 November 1985
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H. property known as land on the south east side of priory street, newport pagnall, buckinghamshire and the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1985Delivered on: 3 October 1985
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 & 55 amersham hill high wycombe buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1985Delivered on: 4 September 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/H property k/a land at tring rd, wendover, bucks. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pieces or parcels of land situate at the junction of church road & woburn road, aspley heath bedford. And/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1984Delivered on: 30 November 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the south of carson rd east barnet of 2.7 acres approx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1984Delivered on: 29 August 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of the title more particularly described in a transfer dated 8/8/84 made between the mayor & burgesses of l/b of enfield (1) ashdon homes limited (2) and the company (3) (title no. Mx 336717) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1980Delivered on: 16 January 1980
Satisfied on: 15 May 2008
Persons entitled: Ford Motor Credit Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all motor vehicle specified in third schedule to charge 2. all sub-hiring contracts relating thereto.3. Proceeds of sale & insurance monies relating to vehicles the subject of this charge (see doc M30).
Fully Satisfied
17 August 1984Delivered on: 28 August 1984
Satisfied on: 15 May 2008
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 the rear of 23 boyn hill avenue maidenhead berks (title no. Bk 134480) and land at the rear of 23A boyn hill avenue (title no bk 210078) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1984Delivered on: 24 August 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 gwynfa close welwyn hertford and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1984Delivered on: 17 August 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 gwynfa close welwyn hertford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1984Delivered on: 29 May 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 222 & 224 watling street, park street, st. Albans hertfordshire. Comprising approx 0.45 acres. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1984Delivered on: 1 February 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 104 ashcroft road, luton, bedford. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1984Delivered on: 27 January 1984
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 21 boyn hill avenue windsor & maidenhead berkshire title no bk 207391 and part bk 202498 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1983Delivered on: 16 November 1983
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at theale reading berkshire situate to the west side of station road theale comprising an area of 8.85 acres approx. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1983Delivered on: 12 May 1983
Satisfied on: 15 May 2008
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 cheshunt, hertford title no hd 105236 and/or the proceeds of sale thereof. F/h property comprising 3.55 acres at chestnut, hertford bounded by brookfield lane to the south & halfside lane to the west, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1983Delivered on: 28 March 1983
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blythway welwyn garden city hertfordshire described more particularly as all that piece/parcel of f/h land having a frontage to blythway welwyn garden city, hertford containing approx. 4.123 acres more particularly delineated and described on the plan annexed to a conveyance dated 16/9/66 and thereon coloured pink and surrounded by a red verge line and marked to A249 and/orthe proceeeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1983Delivered on: 4 March 1983
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hawfield gardens, st. Albans, hertfordshire title no md 141993. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1964Delivered on: 30 June 1964
Satisfied on: 15 May 2008
Persons entitled: National Provincial Bank LTD.

Classification: Mort & gen charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating cha. Undertaking and goodwill all property and rights assets present and future including uncalled capital assignment of goodwill & connection of business & benefit of all licences.
Fully Satisfied
27 April 1990Delivered on: 11 May 1990
Persons entitled: Croudace Limited.

Classification: Debenture
Secured details: £500,000 & all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 April 1990Delivered on: 11 May 1990
Persons entitled: London & Cleveland Holdings LTD.

Classification: Debenture
Secured details: £500,000 & all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 October 2020Appointment of Mr Steven Michael Thomas as a secretary on 30 September 2020 (2 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a secretary on 30 September 2020 (1 page)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 December 2017Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 19 May 2017 (2 pages)
13 December 2017Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 19 May 2017 (2 pages)
12 December 2017Termination of appointment of Nigel Loudon Constantine as a director on 19 May 2017 (1 page)
12 December 2017Termination of appointment of Nigel Loudon Constantine as a director on 19 May 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,375,000
(6 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,375,000
(6 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,375,000
(6 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,375,000
(6 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,375,000
(6 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,375,000
(6 pages)
28 April 2014Appointment of Mr Russell Kane Denness as a director (2 pages)
28 April 2014Appointment of Mr Russell Kane Denness as a director (2 pages)
28 April 2014Termination of appointment of Andrew Yallop as a director (1 page)
28 April 2014Termination of appointment of Andrew Yallop as a director (1 page)
21 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 May 2010Director's details changed for Nigel Loudon Constantine on 23 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Nigel Loudon Constantine on 23 April 2010 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Return made up to 23/04/07; full list of members (3 pages)
23 April 2007Return made up to 23/04/07; full list of members (3 pages)
22 September 2006Full accounts made up to 31 December 2005 (13 pages)
22 September 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 23/04/06; full list of members (6 pages)
8 June 2006Return made up to 23/04/06; full list of members (6 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Return made up to 23/04/04; full list of members (7 pages)
18 June 2004Return made up to 23/04/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
16 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Return made up to 23/04/02; full list of members (7 pages)
8 May 2002Return made up to 23/04/02; full list of members (7 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1998Return made up to 01/05/98; full list of members (9 pages)
18 May 1998Return made up to 01/05/98; full list of members (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Return made up to 01/05/97; no change of members (7 pages)
8 May 1997Return made up to 01/05/97; no change of members (7 pages)
26 May 1996Full accounts made up to 31 December 1995 (12 pages)
26 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Return made up to 01/05/96; no change of members (7 pages)
8 May 1996Return made up to 01/05/96; no change of members (7 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
22 May 1995Return made up to 11/05/95; full list of members (12 pages)
22 May 1995Return made up to 11/05/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (234 pages)
11 May 1990Particulars of mortgage/charge (4 pages)
11 May 1990Particulars of mortgage/charge (4 pages)
5 October 1987Memorandum and Articles of Association (12 pages)
5 October 1987Memorandum and Articles of Association (12 pages)
30 June 1964Particulars of mortgage/charge (3 pages)
30 June 1964Particulars of mortgage/charge (3 pages)
22 April 1964Incorporation (22 pages)
22 April 1964Incorporation (22 pages)