Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Current |
Appointed | 30 September 2020(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court Mill Lane Godalming GU7 1EZ |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | John Henry Francis Simson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 10 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Gallery Montrose Angus DD10 9LA Scotland |
Director Name | Alan Russell Todd |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Hathaway Grosvenor Road Godalming Surrey GU7 1PA |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Nigel Loudon Constantine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(37 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitland Cottage Coldharbour Dorking Surrey RH5 6HQ |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(41 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Court Mill Lane Godalming GU7 1EZ |
Website | croudacehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
625k at £1 | Constantine Land Limited 45.45% Ordinary |
---|---|
625k at £1 | Croudace Homes LTD 45.45% Ordinary |
125k at £0.5 | Constantine Land Limited 4.55% Ordinary Convertible Preferred |
125k at £0.5 | Croudace Homes LTD 4.55% Ordinary Convertible Preferred |
Year | 2014 |
---|---|
Turnover | £51,230 |
Gross Profit | £51,230 |
Net Worth | -£329,838 |
Cash | £100,980 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 2 weeks from now) |
14 February 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1964 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 October 2020 | Appointment of Mr Steven Michael Thomas as a secretary on 30 September 2020 (2 pages) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a secretary on 30 September 2020 (1 page) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 19 May 2017 (2 pages) |
13 December 2017 | Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 19 May 2017 (2 pages) |
12 December 2017 | Termination of appointment of Nigel Loudon Constantine as a director on 19 May 2017 (1 page) |
12 December 2017 | Termination of appointment of Nigel Loudon Constantine as a director on 19 May 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 April 2014 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
28 April 2014 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
28 April 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
28 April 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 May 2010 | Director's details changed for Nigel Loudon Constantine on 23 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Nigel Loudon Constantine on 23 April 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
8 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Return made up to 23/04/05; full list of members
|
21 June 2005 | Return made up to 23/04/05; full list of members
|
24 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Return made up to 23/04/03; full list of members
|
16 May 2003 | Return made up to 23/04/03; full list of members
|
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 1999 | Return made up to 01/05/99; no change of members
|
24 May 1999 | Return made up to 01/05/99; no change of members
|
18 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
18 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 May 1997 | Return made up to 01/05/97; no change of members (7 pages) |
8 May 1997 | Return made up to 01/05/97; no change of members (7 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Return made up to 01/05/96; no change of members (7 pages) |
8 May 1996 | Return made up to 01/05/96; no change of members (7 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
22 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (234 pages) |
11 May 1990 | Particulars of mortgage/charge (4 pages) |
11 May 1990 | Particulars of mortgage/charge (4 pages) |
5 October 1987 | Memorandum and Articles of Association (12 pages) |
5 October 1987 | Memorandum and Articles of Association (12 pages) |
30 June 1964 | Particulars of mortgage/charge (3 pages) |
30 June 1964 | Particulars of mortgage/charge (3 pages) |
22 April 1964 | Incorporation (22 pages) |
22 April 1964 | Incorporation (22 pages) |