Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Stuart Alan Elvidge |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Matthew Adam Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Ian John Burgess |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Miss Claire Emma Wright |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Adrian Watts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Mark Leslie Terry Bentley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Liam Chapman |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mrs Karly Adele Williams |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(58 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Greg David Roberts |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Christopher William Andrews Evans |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Gernon Road Letchworth Garden City SG6 3HL |
Director Name | Mrs Jessica Jayne Banks |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Dennis Malcolm Wall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 May 1992) |
Role | Builder |
Correspondence Address | Laurel Grove Kenwood Ridge Pondfield Road Kenley Surrey CR8 5JN |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 December 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | George Patrick Spinks |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 1999) |
Role | Sales Director |
Correspondence Address | 167 Cavendish Meads Ascot Berkshire SL5 9TG |
Director Name | Ronald Peter Goodman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2007) |
Role | Builder |
Correspondence Address | 2 James Close Maidstone Road Hadlow Kent TN11 0LX |
Director Name | Roderick Malcolm Montague |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 1992) |
Role | Solicitor |
Correspondence Address | Condurrow 3 Pickers Green Lindfield Haywards Heath West Sussex RH16 2BS |
Director Name | Brian Peter Nagle |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Commercial Director |
Correspondence Address | The Briars 59a Millfield Southwater Horsham West Sussex RH13 7HT |
Director Name | Mr Alan Leslie Rush |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 November 1992) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brambles 26 Round Ash Way Hartley Longfield Kent DA3 8BT |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Malcolm John Pollard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 1992) |
Role | Surveyor |
Correspondence Address | 19 Mount Park Avenue South Croydon Surrey CR2 6DU |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Adrian Skinner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 April 2008) |
Role | Building Director |
Correspondence Address | The Smitings Poplar Road Wittersham Tenterden Kent TN30 7NT |
Director Name | Mr Russell Kane Denness |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(36 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Christopher Wilfred Hannell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(37 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2007) |
Role | Plant Director |
Correspondence Address | Toat Lodge Toat Pulborough West Sussex RH20 1BZ |
Director Name | Mr Steven Paul Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(40 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Limewood Close Beckenham Kent BR3 3XW |
Director Name | Garry Christopher Rapson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marant 31 Pollards Wood Road Limpsfield Oxted Surrey RH8 0HY |
Director Name | Mr Paul Matthew Underwood |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Harpesford Avenue Virginia Water Surrey GU25 4RG |
Director Name | Mr Richard John Holmans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Simon John Boakes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Jason Alexander Cross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Director Name | Mr Matthew Robert Houson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Caterham Surrey CR3 6XQ |
Website | croudacehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House 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 |
200k at £1 | Croudace Homes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,994,000 |
Gross Profit | £28,175,000 |
Net Worth | £104,328,000 |
Cash | £6,329,000 |
Current Liabilities | £40,222,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 April 2024 (3 weeks, 6 days from now) |
24 January 1986 | Delivered on: 28 January 1986 Satisfied on: 30 June 1994 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: All that f/h property known as land formerly part of palace farm and hermitage farm barming, maidstone kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 January 1986 | Delivered on: 15 January 1986 Satisfied on: 27 October 1992 Persons entitled: United Dominions Trust Limited. Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in collector road fareham, hampshire. Fully Satisfied |
6 January 1986 | Delivered on: 7 January 1986 Satisfied on: 4 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 27 kings rd. Horsham west sussex f/h property known as 29, kings rd. Horsham, west sussex. F/h property known as 31, kings rd.horsham, west sussex. F/h property known as all that piece and parcel of land at the rear of 25, kings rd, horsham and/or the proceeds of sale thereof. Fully Satisfied |
29 October 1985 | Delivered on: 31 October 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage evidenced of a stat deed. Dated 8/11/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sellar house lancelot road wembley london title no. Ngl 182319. and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1985 | Delivered on: 30 October 1985 Satisfied on: 27 October 1992 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: All that property known as lancelot works lancelot road & land to the rear of 29 lancelot crescent,wembley in the london borough of brent.t/no.MX160467 and mx 100026 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1985 | Delivered on: 25 October 1985 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of evelyn road dunstable bedfordshire and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1985 | Delivered on: 24 October 1985 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland 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 north-west of burnside road, ilford. L/b of redbridge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 October 1985 | Delivered on: 14 October 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 land at the rear of bordesley road morden and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 3 October 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: All that property known as land and buildings on the south east side of morland road in the london borough of croydon. Tn: sgl. 432459 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1985 | Delivered on: 2 October 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 the tanyard depot and land at the site of strathmore house and land at the rear brighton road horsham and land forming the garden of "iona" moons lane horsham and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1978 | Delivered on: 28 November 1978 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit has been give to the M. land registry, being a charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of canterbury road, ashford, kent title no k 399707. Fully Satisfied |
12 August 1985 | Delivered on: 16 August 1985 Persons entitled: United Dominions Trust Lmited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at tadworth farm. Tadworth surrey and a specific charge on the net proceeds of sale of the mortgaged property or any part thereof. Fully Satisfied |
31 July 1985 | Delivered on: 6 August 1985 Satisfied on: 27 October 1992 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) land on the south west side of poplar way feltham london borough of hounslow title no. Mx 118526 2) land transferred by a transfer dated 13/5/85 between wates built homes (blakes) limited (1) and the company (2) being part of title no. Ngl 402102 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1985 | Delivered on: 5 August 1985 Satisfied on: 23 October 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at forest park, bracknell, berkshire title no. Bk 231082. Fully Satisfied |
17 July 1985 | Delivered on: 1 August 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: All that f/h property k/a town farm yard high street stanwell, surrey part of title no. Sy 484802 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1985 | Delivered on: 30 July 1985 Satisfied on: 16 May 1996 Persons entitled: Aurelio Rodrigues Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H town farm yard high street stanwell surrey being part of the land comprised in title no. Sy 484807 (see doc m 213 for further details). Fully Satisfied |
23 July 1985 | Delivered on: 25 July 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as land at crayford park on the north side of iron mill lane crayford kent title no.sgl 359397 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 July 1985 | Delivered on: 17 July 1985 Satisfied on: 23 October 1992 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 29 kings road, horsham west sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1985 | Delivered on: 7 July 1985 Satisfied on: 23 October 1992 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 27 kings road hersham west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 1985 | Delivered on: 8 June 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises situate at tovil maidstone in the county of kent and known or formerly known as tovil mill title no K. 531410 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1985 | Delivered on: 5 June 1985 Satisfied on: 3 April 1990 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 junction of royal lane and falling lane yiewsley in the london borough of hillingdon title no mx. 127572 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1978 | Delivered on: 10 November 1978 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit given to H.M. land reg being a charge without written instrument. 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 littlefield, leatherhead road, ashtead, surrey. Title no sy 38098. Fully Satisfied |
19 April 1985 | Delivered on: 25 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of wickham street welling bexley london part of title no. Sgl 36769 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1985 | Delivered on: 6 March 1985 Satisfied on: 18 February 1991 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: All that property known as land on the southwest side of avondale drive. Hayes, london borough of hillingdon being part of title no's mx 125584 and mx 474380 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1985 | Delivered on: 6 March 1985 Satisfied on: 3 April 1990 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: All that land on the north side of falling lane and on the west side of royal lane,yiewsley london borough of hillingdon being part of the land comprised in title no mx 45861 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1985 | Delivered on: 28 February 1985 Satisfied on: 27 October 1992 Persons entitled: Henry Ansbacher & Co. Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h bridge mill tovil maidstone kent title no. K555567 2) f/h warehouse & depot tovil green, tovil maidstone kent title no. K197534. 3) f/h piece of land on the north side of lower tovil tovil maidstone kent. Fully Satisfied |
21 February 1985 | Delivered on: 25 February 1985 Satisfied on: 27 October 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property lying to the east of friedberg avenue, great hadham road, bishops stortford, east hertfordshire district hertfordshire title no hd 178572. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 February 1985 | Delivered on: 18 February 1985 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at forest park bracknell, berkshire title no. Bk 224915. Fully Satisfied |
21 January 1985 | Delivered on: 9 February 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land at site 2 southwood farm, farnborough in the boroughs of rushmoor and hart, hampshire title no. Hp 243404 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 January 1985 | Delivered on: 25 January 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 to the north of reading road chineham hampshire formerly part of title no. Hp 163067 all that land comprised in a transfer dated 31-10-84 being part of land comprised in the above title and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1985 | Delivered on: 24 January 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 land at tadworth farm banstead surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1984 | Delivered on: 5 December 1984 Satisfied on: 30 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south west of chelsfield road, orpington bromley london title no. Sgl 388862 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1978 | Delivered on: 3 March 1978 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit. Secured details: All monies due or to become due from the company and or edwards & wheatley limited to the chargee on any account whatsoever. Particulars: F/Hold premises at langshott lane horley surrey title no. Sy 426206. Fully Satisfied |
26 November 1984 | Delivered on: 29 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sentis, 8 carew road northwood, middlesex title no mx 57578 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1984 | Delivered on: 13 October 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of grove road and at 25 meath green lane horley surrey title nos sy 524678 and sy 517485, and f/h land of parkhurst road hurley and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1984 | Delivered on: 1 October 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off beta road and f/h land at princess road woking, surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1984 | Delivered on: 13 September 1984 Satisfied on: 27 October 1992 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 south west of chelsfield road, orpington, bromley london. Title no sgl 388862 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1984 | Delivered on: 8 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the north west of burnside road, ilford london borough of redbridge title nos egl 13014 and egl 13612 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 1984 | Delivered on: 14 June 1984 Satisfied on: 27 October 1992 Persons entitled: Allied Irish Investment Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the s/w side of the walks, london borough of barnet. Tn. Ngl 390330. Fully Satisfied |
25 May 1984 | Delivered on: 31 May 1984 Satisfied on: 14 September 1988 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 situate to the west of southampton road, fareham, hants. Tn: hp 192135. Fully Satisfied |
15 May 1984 | Delivered on: 21 May 1984 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at grange farm, worthing road, southwater, west sussex. Tn: wsx 30698. Fully Satisfied |
8 May 1984 | Delivered on: 15 May 1984 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the ne side of parkfield rd & the SE side of vineyard rd feltham. Hounslow tn mx 118526 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1984 | Delivered on: 21 January 1984 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at east side of ralph's ride, winkfield bracknell, berkshire title no. Bk 208430. Fully Satisfied |
17 November 1977 | Delivered on: 21 November 1977 Satisfied on: 27 October 1992 Persons entitled: Henry Ambacher & Co. LTD Classification: Legal charge Secured details: Sterling pounds 666,000. Particulars: Hills farm, land adjoining hills farm and and adjoining hillside,horsham, west sussex. (See doc M94 for further details). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 October 1983 | Delivered on: 21 October 1983 Satisfied on: 27 October 1992 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 the electrics works winchester street acton and land at locarno road acton london title no. Mx 296557 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1983 | Delivered on: 21 October 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site 2 southwood southwood comp farnborough hampshire part of title no. Hp 208838 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1983 | Delivered on: 30 September 1983 Satisfied on: 27 October 1992 Persons entitled: County Bank Limited 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 bakers copse chineham basingstoke hampshire title no hp 203355 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1983 | Delivered on: 16 September 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tovil & bridge mill tovil maidstone kent title no ks 531410. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1983 | Delivered on: 14 September 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buldings on the south west side of the walks park road finchley title no ngl 390330. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1983 | Delivered on: 26 August 1983 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at the junction of reading road and peabody road, farnborough in the county of hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1983 | Delivered on: 19 August 1983 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land adjoining mill house, mill road, aveley in the county of essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1983 | Delivered on: 2 August 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of mead lane and on south side of thames close, chertsey, surrey. Title nos sy 513639, sy 284725 and sy 443455 - and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1983 | Delivered on: 30 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of grove road, horley surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1983 | Delivered on: 23 July 1983 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land adjoining st paul's church mill rd,aveley, essex and the proceeds of sale thereof. Fully Satisfied |
8 June 1977 | Delivered on: 8 July 1977 Satisfied on: 16 May 1996 Persons entitled: Manufactures Hanover Trust Company. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a minute of agreement dated 8TH june 1977. Particulars: Land at brunswick street edinburgh. Fully Satisfied |
15 June 1983 | Delivered on: 17 June 1983 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 on the east side of pond farm gill, southwater formerly part of blakes farm, southwater, horsham, west sussex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1983 | Delivered on: 8 June 1983 Persons entitled: Hill Samuel & Co. LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of watling st. Gillingham kent title no k 540519. Fully Satisfied |
6 June 1983 | Delivered on: 8 June 1983 Persons entitled: Hill Samuel & Co. LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H larksfield bagshot rd englefield green surrey title no sy 111248. Fully Satisfied |
16 November 1982 | Delivered on: 24 November 1982 Persons entitled: Hill Samuel & Co. Limited. Classification: Notice of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at watling street gillingham, county of kent title no. Ks 40519. Fully Satisfied |
27 October 1982 | Delivered on: 4 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at iron hill lane, crayford, bexley, london and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1982 | Delivered on: 26 October 1982 Persons entitled: Chartered Trust Public Limited. Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of upper tooting park balham wandsworth, london title no sgl 172801 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 September 1982 | Delivered on: 5 October 1982 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at worthing rd.sothwater west sussex title nos. Wsx 6832 wsx 30698. Fully Satisfied |
8 September 1982 | Delivered on: 22 September 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at mead lane, chertsey surrey title no sy 156274 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1982 | Delivered on: 28 June 1982 Persons entitled: Anthony Gibbs & Sons. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All that property being land on the east side of hurlands close farnham, surrey. Title no. Sy 507798. Fully Satisfied |
11 June 1982 | Delivered on: 26 June 1982 Satisfied on: 27 October 1992 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: All that f/h property knwon as land on the west side of wolsey rd, caversham, berkshire and comprised in a transfer dated 11/6/82. title no bk 18213. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1977 | Delivered on: 1 July 1977 Satisfied on: 29 March 1996 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 wood ride haywards heath, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1982 | Delivered on: 9 June 1982 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of notley's corner bagshot rd.,englefield green surrey.title no.SY507109. Fully Satisfied |
23 December 1981 | Delivered on: 5 January 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chineham near basingstoke hants being part of the property comprised in title nos hp 163067 & hp 163068. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1981 | Delivered on: 17 December 1981 Satisfied on: 14 September 1988 Persons entitled: United Dommion Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land situate to the west princes park chatham kent tiule no k 457599. Fully Satisfied |
16 October 1981 | Delivered on: 21 October 1981 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 at 267/269 elmers end road, beckenham, bromley as title no. Sgl 183828 f/h land adjoining 1 gwydor raod beckenham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1981 | Delivered on: 8 October 1981 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 lying to the west of southampton road, fareham, hampshire title no. 192135. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1981 | Delivered on: 8 October 1981 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 at waldegrave, road, twickenham, richmond upon thames title no. Hx 234450. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1981 | Delivered on: 21 September 1981 Persons entitled: County Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sandhurst nursery wellington road sandhurst berkshire title no. Bk 134071. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1981 | Delivered on: 31 July 1981 Persons entitled: N.M.Rothschilds & Sons LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off petworth drive & west of freeks lane,burgess hall,west sussex.title no.wsx 42977. Fully Satisfied |
28 July 1981 | Delivered on: 31 July 1981 Persons entitled: Hill Samuel & Co. LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as larksfield bagshot rd.,englefield green,surrey.title no.sy 111248. Fully Satisfied |
15 July 1981 | Delivered on: 30 July 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at goldad rd, swanley kent, title no k 247323. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1977 | Delivered on: 1 July 1977 Satisfied on: 16 May 1996 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 wheathampstead hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2013 | Delivered on: 27 December 2013 Satisfied on: 7 March 2015 Persons entitled: Welch's Group Holdings Limited Classification: A registered charge Particulars: Land and buildings on the east side of granta terrace stapleford cambridge t/no CB293092 (excluding a strip of land 10CM wide on the northernmost boundary of the land). Notification of addition to or amendment of charge. Fully Satisfied |
4 October 2013 | Delivered on: 22 October 2013 Satisfied on: 5 March 2015 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Chartergrove Developments Limited Seaward Properties Limited Classification: A registered charge Particulars: All that f/h property under t/no.WSX240954: all that f/h property under WSX332913. Notification of addition to or amendment of charge. Fully Satisfied |
14 July 1981 | Delivered on: 15 July 1981 Persons entitled: Chartered Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of lower church rd locks heath fareham hants.title no hp 183133. Fully Satisfied |
27 August 2013 | Delivered on: 7 September 2013 Satisfied on: 7 March 2015 Persons entitled: Lpa Group PLC Classification: A registered charge Particulars: F/H property at tudor works debden road saffron walden essex title numbers. EX101414, ex 151411, EX813980, EX25401, EX880820. Notification of addition to or amendment of charge. Fully Satisfied |
28 June 2013 | Delivered on: 2 July 2013 Satisfied on: 21 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at fanhams hall road, ware, hertfordshire SG12 7DG registered under title number HD516630. Notification of addition to or amendment of charge. Fully Satisfied |
5 June 2013 | Delivered on: 11 June 2013 Satisfied on: 6 February 2014 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Chartergrove Developments Limited Seaward Properties Limited Bedford Estates Nominees Limited Woburn Estate Company Limited Classification: A registered charge Particulars: The f/h property known as land on the south side of woburn street on the west side of swaffield close and 52, 56 and 64 bedford street, ampthill, bedford shown edged red on the attached plan. Notification of addition to or amendment of charge. Fully Satisfied |
7 May 2013 | Delivered on: 10 May 2013 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land lying to the west side of thame park road, thame, registered under title number ON296995. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2012 | Delivered on: 28 December 2012 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land lying to the north of wedow road thaxted t/n EX361885 part and f/h brookfield nursing home blackridge lane horsham t/n WSX289117 see image for full details. Fully Satisfied |
21 September 2012 | Delivered on: 26 September 2012 Satisfied on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage supplemental to a debenture dated 18 march 2011 and Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the north of the street, crowmarsh gifford, wallingford t/no ON260388;. Any buildings, fixtures, fittings, fixed plant or machinery, all associated rights.. See image for full details. Fully Satisfied |
9 May 2012 | Delivered on: 15 May 2012 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of spring gardens alresford t/no. HP742455 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property see image for full details. Fully Satisfied |
9 May 2012 | Delivered on: 15 May 2012 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying on the south side of redbourn road hemel hempstead t/no. HD507098 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property see image for full details. Fully Satisfied |
9 May 2012 | Delivered on: 15 May 2012 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a harlow urban district swimming pool t/no. EX855336 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property see image for full details. Fully Satisfied |
8 March 2012 | Delivered on: 13 March 2012 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a lyoth lane lindfield t/no WSX341088 and f/h property k/a former addington school loddon bridge road woodley reading t/no BK443883. Fully Satisfied |
27 March 1981 | Delivered on: 31 March 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at addison gardens surbiton in the royal borough of kingston upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 2012 | Delivered on: 13 March 2012 Satisfied on: 21 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land lying to the west of victoria road burgess hill t/no WSX343289. Fully Satisfied |
18 March 2011 | Delivered on: 25 March 2011 Satisfied on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 December 2010 | Delivered on: 8 December 2010 Satisfied on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H former remploy works ermyn way leatherhead surrey t/no SY504352 see image for full details. Fully Satisfied |
20 August 2010 | Delivered on: 24 August 2010 Satisfied on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 'farling', outwood lane, chipstead, surrey t/no SY386772. F/h 'farnsfield', outwood lane, chipstead, surrey t/no SY388001. F/h 'highbank' outwood lane, chipstead, surrey t/no SY384009. F/h 'honeyburn' outwood lane, chipstead, surrey t/no SY385646. Fully Satisfied |
28 April 2010 | Delivered on: 30 April 2010 Satisfied on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H whitedown school and former ambulance station albert road alton hampshire see image for full details. Fully Satisfied |
11 December 2009 | Delivered on: 17 December 2009 Satisfied on: 30 October 2020 Persons entitled: Russet Homes Limited Classification: Legal charge Secured details: £265,000.00 due or to become due from the company to the chargee. Particulars: Land on the north side of new wharf road tonbridge kent. Fully Satisfied |
2 March 2009 | Delivered on: 12 March 2009 Satisfied on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
3 September 2008 | Delivered on: 6 September 2008 Satisfied on: 3 June 2020 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 at moorhouse drive, huntingdon t/no CB296764 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 August 2008 | Delivered on: 16 August 2008 Satisfied on: 3 June 2020 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: 1 clifton road shefford t/no BD260026 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 2008 | Delivered on: 28 April 2008 Satisfied on: 5 March 2015 Persons entitled: Lloyds Tsb 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 on the south east side of weston road burleigh park stevenage hertfordshire t/no HD434705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
19 February 1981 | Delivered on: 21 February 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of upper tooting park, balham, wandsworth title no. Sgl 172801 ln 840965. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 2008 | Delivered on: 11 March 2008 Satisfied on: 3 June 2020 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: 1-27 cox's gardens bishops stortford hertfordshire t/no HD444687 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2008 | Delivered on: 11 March 2008 Satisfied on: 15 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the south east of main street stow cum quy cambridgeshire t/no CB291832 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2008 | Delivered on: 11 March 2008 Satisfied on: 3 June 2020 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hurdles way oxford cambridgeshire t/no CB222645 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2008 | Delivered on: 11 March 2008 Satisfied on: 10 November 2009 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: Former royal observer corps hq worthy road winchester hampshire t/no HP16532 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 January 2008 | Delivered on: 16 January 2008 Satisfied on: 21 January 2017 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the south of stoney common road stansted t/no EX398764. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 December 2007 | Delivered on: 5 January 2008 Satisfied on: 15 June 2020 Persons entitled: Hertfordshire County Council Classification: Legal charge Secured details: £2,700,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: That piece or parcel of land together with the buildings thereon k/a the former alban wood junior school newhouse crescent watford hertfordshire t/no HD424805. Fully Satisfied |
1 June 2007 | Delivered on: 9 June 2007 Satisfied on: 3 June 2020 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
24 April 2007 | Delivered on: 26 April 2007 Satisfied on: 3 June 2020 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a crowhurst road, lingfield, surrey t/no SY734348. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 April 2007 | Delivered on: 26 April 2007 Satisfied on: 5 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a white horse lane, great, stevenage, hertfordshire t/no HD440484. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 June 2020 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16 and 20 greendrigft, royston, herts t/no hd 423305, hd 224620. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 January 1981 | Delivered on: 9 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land being part of land comprised in title no. P. 5283 in fareham hamps. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 2007 | Delivered on: 26 April 2007 Satisfied on: 3 June 2020 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a grounds attached to blackwell primary school, blackwell farm road, east grinstead, west sussex t/no wsx 306419. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2006 | Delivered on: 4 August 2006 Satisfied on: 28 March 2008 Persons entitled: Hsbc 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 at land on the western side of sherfield place, sherfield-on-loddon, basingstoke and deane, hampshire t/n HP634542. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 May 2006 | Delivered on: 16 May 2006 Satisfied on: 16 November 2017 Persons entitled: Hsbc 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 taylors farm, chineham, hampshire t/nos. HP607034 and HP656997. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 2006 | Delivered on: 16 March 2006 Satisfied on: 28 March 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: Land on the west side of dowsetts lane ramsden heath billericay essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 2006 | Delivered on: 3 March 2006 Satisfied on: 20 May 2008 Persons entitled: David John Martin Williams and Anne Julie Winifred Williams Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at chineham hampshire all fixtures fixed plant and machinery all collateral rights floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 August 2005 | Delivered on: 24 August 2005 Satisfied on: 1 September 2006 Persons entitled: Hertfordshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings known as havers school site elizabeth road bishop's stortford. Fully Satisfied |
20 June 2005 | Delivered on: 25 June 2005 Satisfied on: 3 June 2020 Persons entitled: Hsbc 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 k/a sherfield place reading road sherfield on loddon t/n HP632296. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 June 2005 | Delivered on: 25 June 2005 Satisfied on: 28 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land lying to the north of foxs furlong chineham basingstoke hampshire t/n HP643768,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 April 2004 | Delivered on: 27 April 2004 Satisfied on: 28 March 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: Land formerly known as rowan house situated at dernier road tonbridge kent t/n K624842. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 November 2003 | Delivered on: 29 November 2003 Satisfied on: 3 June 2020 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being land at broadwater lane tunbridge wells kent t/n K859420. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 September 1980 | Delivered on: 19 September 1980 Persons entitled: Antony Gibbs Holdings Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property on the east side of hurlands close, farnham, waverly, surrey. Title no. Sy 438368. Fully Satisfied |
10 November 2003 | Delivered on: 12 November 2003 Satisfied on: 28 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land adjoining chancellor park, chelmer villiage, springfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 October 2003 | Delivered on: 16 October 2003 Satisfied on: 20 May 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment and undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title,benefit and interest in each of the assigned contract,as defined, and all sums payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
8 July 2003 | Delivered on: 9 July 2003 Satisfied on: 28 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 ampthill road maulden bedfordshire t/no: BD231311. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 March 2003 | Delivered on: 18 March 2003 Satisfied on: 28 March 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: Land at sheering mill lane sawbridgeworth title numbers EX529289 EX298879 EX302226 and EX699286. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 March 2003 | Delivered on: 15 March 2003 Satisfied on: 20 May 2008 Persons entitled: Alfred John Bishop, Diana Bishop and the Hanover Trustee Company Limited and Demanka Limited Classification: Legal charge Secured details: All monies being £953,950 payable from the company to demanka limited and £470,000 payable from the company to the trustees of the flamecut limited pension fund. Particulars: The land and buildings on the south and south east sides of sheering mill lane sheering essex. Fully Satisfied |
25 February 2003 | Delivered on: 26 February 2003 Satisfied on: 19 November 2010 Persons entitled: Hsbc 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 taylors farm chineham hampshire t/n HP606124. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 2003 | Delivered on: 13 February 2003 Satisfied on: 28 March 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: Land on west side of love lane aveley t/n EX689397. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 February 2003 | Delivered on: 13 February 2003 Satisfied on: 21 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of cants lane burgess hill t/n ESX259390. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 February 2003 | Delivered on: 13 February 2003 Satisfied on: 21 March 2006 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: Chichester nursery school woodlands lane chichester t/n WSX266192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 February 2003 | Delivered on: 13 February 2003 Satisfied on: 28 March 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: Land on the west side of shortmead street braggleswade t/n BD213070. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 July 1980 | Delivered on: 11 July 1980 Persons entitled: United Dominion 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 kingston crescent, chatham, kent. Title no. K 490114. Fully Satisfied |
22 November 2002 | Delivered on: 23 November 2002 Satisfied on: 28 March 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: By way of legal mortgage the property k/a fir trees and fir trees cottage part t/n K790614. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2002 | Delivered on: 13 November 2002 Satisfied on: 8 March 2006 Persons entitled: Allied Construction Equipment (Properties) Limited Classification: Legal charge Secured details: £500,000 together with interest due or to become due from the company to the chargee. Particulars: The land at dowsetts lane ramsden heath billericay essex t/n EX684396. Fully Satisfied |
14 September 2001 | Delivered on: 27 September 2001 Satisfied on: 20 May 2008 Persons entitled: David John Martin Williams and Anne Julie Winifred Williams Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the conditional agreement dated 22 june 2001. Particulars: The former school site at taylors farm chineham hampshire and all fixtures fixed plant and machinery. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 2001 | Delivered on: 23 August 2001 Satisfied on: 28 March 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 on the south west side of sevington lane and the south east of boys hall road ashford kent t/no;-K806225. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 June 2001 | Delivered on: 19 June 2001 Satisfied on: 28 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at london rd,newbury berkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 May 2001 | Delivered on: 18 May 2001 Satisfied on: 3 June 2020 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at london rd,overton hampshire; hp 588007; all monies received under any insurance policy and the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 2001 | Delivered on: 6 April 2001 Satisfied on: 28 March 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: The freehold property known as as land on the south side of murchison avenue in the london borough of bexley title numbers K17632 and K40383. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 20 May 2008 Persons entitled: Anthony James Ilsley and Jean Margaret Gubby Classification: Bond Secured details: £70,000 due from the company to the chargee. Particulars: Property k/a meadow cottage sherfield-on-loddon hampshire. Fully Satisfied |
7 March 2001 | Delivered on: 8 March 2001 Satisfied on: 28 March 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: The f/h property k/a land and buildings on the north east side of primrose hill chelmsford essex t/n EX624986. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 July 2000 | Delivered on: 7 July 2000 Satisfied on: 28 March 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: The property k/a land on the south west side of black fan road welwyn gardencity hertfordshire t/n HD348981. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 July 1980 | Delivered on: 11 July 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sandhurst nursery wellington rd sandhurst berkshire title no bk 134071. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 2000 | Delivered on: 18 February 2000 Satisfied on: 28 March 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 northview road dunstable bedfordshire t/nos: BD198114 and BD143243. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 November 1999 | Delivered on: 23 November 1999 Satisfied on: 20 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as area GA12 great ashby stevenage hertfordshire t/no: HD226326. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 November 1999 | Delivered on: 18 November 1999 Satisfied on: 20 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Areas GA9 and GA13 great ashby stevenage hertfordshire t/no HD364380. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 November 1999 | Delivered on: 6 November 1999 Satisfied on: 28 March 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 reading road chineham hampshire t/no HP518197 HP537132 HP221101 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1999 | Delivered on: 8 October 1999 Satisfied on: 28 March 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 on the west side of partridge avenue chelmsford essex t/no EX615141. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 20 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 homefield road musley hill ware herts t/n HD358047. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 July 1999 | Delivered on: 10 July 1999 Satisfied on: 28 March 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: The freehold property known as north side of hill road portchester hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 August 1998 | Delivered on: 16 April 1999 Satisfied on: 3 May 2000 Persons entitled: Anglia Polytecnic University Higher Education Corporation Classification: Legal charge Secured details: £1,781,625 and all other monies due from the company to the chargee. Particulars: Plots 1-20 partridge avenue chelmsford essex. Fully Satisfied |
9 November 1998 | Delivered on: 10 November 1998 Satisfied on: 28 March 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 crossway house crossway andover hampshire t/n's HP393080 and HP545006. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1998 | Delivered on: 13 October 1998 Satisfied on: 28 March 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 on the north west side of tovil hall tovil maidstone kent t/n's K542817 and K579055. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 March 1980 | Delivered on: 23 May 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage was registered pursuant to an order of court dated 19 may 1980. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at larksfield bagshot road englefield green, egham, surrey title no. Sy 11248.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1998 | Delivered on: 10 October 1998 Satisfied on: 28 March 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/Hold property known as land on west side of doddington rd,wellingborough,northamptonshire; t/nos NN165972,NN132518 and NN1308; all monies received under any insurance policy and goodwill of business and benefit of all licences; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1998 | Delivered on: 2 September 1998 Satisfied on: 28 March 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 on the south west side of woods avenue hatfield herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 April 1998 | Delivered on: 17 April 1998 Satisfied on: 28 March 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 junction road andover hampshire t/n HP453214 HP393981. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 March 1998 | Delivered on: 25 March 1998 Satisfied on: 20 May 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold sites GA2, GA9, GA10 and GA17 great ashby stevenage hertfordshire title numbers HD226326,HD226329,HD66429. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 August 1997 | Delivered on: 20 August 1997 Satisfied on: 20 May 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 on the north west side of cow lane didcot t/nos: ON97057 and ON147478 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 March 1997 | Delivered on: 19 March 1997 Satisfied on: 3 May 2000 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: All that f/h property k/a 71/79 loose road maidstone kent t/n's K347492 and K487986 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 March 1997 | Delivered on: 6 March 1997 Satisfied on: 28 March 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 and l/h property k/a land on the south side of rayne road braintree essex and as to part comprised in t/n's EX111512, EX400015, EX224861 and EX202394 and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1997 | Delivered on: 25 February 1997 Satisfied on: 3 May 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of cow land didcot with all buildings fixtures fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 28 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north west side of low lane didcot south oxfordshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 October 1996 | Delivered on: 9 October 1996 Satisfied on: 3 May 2000 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: All that f/h property k/a land at nursery close hurstpierpoint west sussex and and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1980 | Delivered on: 8 May 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land lying to the west of freeks lane sheddingdean burgess hill west sussex title no. Sx 156853. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1996 | Delivered on: 27 September 1996 Satisfied on: 3 May 2000 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 former royal west sussex hospital broyle road chichester west sussex and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 January 1996 | Delivered on: 9 January 1996 Satisfied on: 29 March 1996 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 area c balksbury camp salisbury road andover hampshire hampshire t/no HP366358 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 December 1995 | Delivered on: 19 December 1995 Satisfied on: 3 May 2000 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 thorley bishops stortford hertfordshire t/no HD329435 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 October 1995 | Delivered on: 2 November 1995 Satisfied on: 3 May 2000 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 area 4.1 priory village estate burgess hill west sussex t/no WSX23297 & SX116439 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 April 1995 | Delivered on: 29 April 1995 Satisfied on: 27 September 1995 Persons entitled: Orbit Housing Association Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the conditional cross option agreement dated 31ST march 1995. Particulars: An account with the royal bank of scotland PLC being a specifically named deposit account which is a client account of messrs, sharratts solicitors and the sum of £144,000 deposited therein and all monies from time to time standing to the credit thereof. See the mortgage charge document for full details. Fully Satisfied |
28 March 1995 | Delivered on: 31 March 1995 Satisfied on: 17 June 1999 Persons entitled: Lloyds 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 k/a land on the west side of avon way, didgot, oxfordshire and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 February 1995 | Delivered on: 17 March 1995 Satisfied on: 3 May 2000 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Chartergrove Developments Limited Seaward Properties Limited Bedford Estates Nominees Limited Woburn Estate Company Limited Jennifer Susan Hudson Joan Beatrice Goodsell Iain Robert Brooks Victor Goodsell Eileen Kelly Derek Spain Susan Hard Stanley Frederick Mullett John Woodward Parker Peter Elson Joan Rought Graham Thomas Allfrey Pamela Mary Boxall Ian Jesse Mcgregor Trevor Cousins Joyce Baldie Elizabeth Garrett Audrey Pullen Classification: Legal charge Secured details: £488,500.00 and all other monies due or to become due from the company to the chargees (as charity trustees for the time being of the pulborough social centre) under a contract dated 29TH february 1995, clause 7.5 of an agreement dated 28TH february 1995 and the charge. Particulars: All that property shown edged orange on the plan annexed to the agreement dated 28TH february 1995 k/a land at lower street, pulborough, west sussex. See the mortgage charge document for full details. Fully Satisfied |
25 November 1994 | Delivered on: 1 December 1994 Satisfied on: 3 May 2000 Persons entitled: Lloyds 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 k/a land on the north west side of cow lane, didcot t/no. ON171838 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 October 1994 | Delivered on: 4 October 1994 Satisfied on: 15 January 1997 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 colne brook, deep end and the columns, barnet road, london colney, hertfordshire t/nos. HD234592 and HD244647 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 1994 | Delivered on: 28 September 1994 Satisfied on: 28 March 2008 Persons entitled: Lloyds 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 junction of mill road and severalls lane colchester in the county of essex together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1980 | Delivered on: 14 April 1980 Persons entitled: County Bank Limited 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 moor lane and bridge road, chessington surrey title nos. Sgl 193277 & sgl 193271. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1977 | Delivered on: 1 July 1977 Satisfied on: 27 October 1992 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: Grange farm, worthing road, southwater west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1994 | Delivered on: 26 August 1994 Satisfied on: 29 March 1996 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 1 to 9 (odd) lillie road fulham l/b of hammersmith t/no NGL622774 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 August 1994 | Delivered on: 26 August 1994 Satisfied on: 20 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 20-28 (even) staines road hounslow t/no ngl 102899 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 August 1994 | Delivered on: 26 August 1994 Satisfied on: 3 May 2000 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 31, 33 & 35 tothill street westminster t/no LN215611 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1994 | Delivered on: 23 April 1994 Satisfied on: 15 January 1997 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 site HA4 south ockendon hospital south road south ockendon essex and the proceeds of sale by way of assignment of all goodwill and connection of any business carried on in or upon the property and the full benefit of all licenses held in connection with such business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1993 | Delivered on: 13 November 1993 Satisfied on: 15 January 1997 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 former st. Nicholas school site alpine road redhill surrey and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1992 | Delivered on: 3 September 1992 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of cow lane didcot south oxfordshire t/no on 152394 together with all buildings and fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1992 | Delivered on: 20 June 1992 Satisfied on: 16 May 1996 Persons entitled: Bank Julius Baer & Co. LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingston hill place kingston hill l/b of kingston upon thames t/n sgl 505942. Fully Satisfied |
13 May 1992 | Delivered on: 19 May 1992 Satisfied on: 29 March 1996 Persons entitled: Epsom & Ewell Borough Council Classification: Legal charge Secured details: £39,112.57 due form the company to the chargee less such instalments of the purchase price payable under an agreement dated 31/3/92 as shall have been paid by the company. Particulars: All that property forming part of the land on the north east side of hook road epsom surrey t/n sy 221993 (please see doc for full details). Fully Satisfied |
1 October 1991 | Delivered on: 11 October 1991 Satisfied on: 3 May 2000 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of cow lane didcot, oxfordshire title no ON143911 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1991 | Delivered on: 3 October 1991 Satisfied on: 11 November 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of savernake way bracknell, berkshire title no bk 284310 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1980 | Delivered on: 8 April 1980 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of bewbush drive at junction with horsham road, crawley, west sussex. Fully Satisfied |
29 August 1991 | Delivered on: 3 September 1991 Satisfied on: 29 March 1996 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 1 may 1991 and under the charge. Particulars: F/H land to the north of little ridge avenue hastings east sussex part of t/nos esx 65931 and esx 69629 and all fixed machinery buildings and erections and other fixtures and fittings. Fully Satisfied |
18 June 1991 | Delivered on: 20 June 1991 Satisfied on: 16 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of mayfield road walton-on-thames surrey, title no sy 408008 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1991 | Delivered on: 22 January 1991 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company or any associated company and all monies due or to become due from the company and any associated company to united dominions trust limited pursuant to any hire or hire purchase agreement, credit sale agreement, conditional sale agreement and all other similar agreements. To the chargee on any account whatsoever. Particulars: Land at shirley road, abbots langley, watford, hertfordshire. Fully Satisfied |
14 January 1991 | Delivered on: 16 January 1991 Satisfied on: 29 March 1996 Persons entitled: Bank Julius Baer & Company Limited 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 lying to the north of moke drive, redhill in the county of surrey title no: sy 589236. Fully Satisfied |
22 November 1990 | Delivered on: 23 November 1990 Satisfied on: 11 November 1993 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. 19, bristow crescent, camberley and 29 bristow crescent, camberley title nos sy 503060 and sy 518523. and/or the proceeds of sale thereof. F/h land at bristow road, park road and bristow crescent camberley & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1990 | Delivered on: 12 November 1990 Satisfied on: 29 March 1996 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: All that f/h property k/a land and buildings on the south side of enfield road, london borough of enfield. Title no: egl. 212163 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1990 | Delivered on: 11 May 1990 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property situate on the east side of savernake way bracknell, berkshire. Title no. Bk. 185875. Fully Satisfied |
22 September 1989 | Delivered on: 27 September 1989 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the benefit, interest & rights of the company in or under the agreement dated 30.5.89. (see form 395 for full details). Fully Satisfied |
22 September 1989 | Delivered on: 27 September 1989 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC. Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the benefit, interest & rights of the company in or under the agreement dated 27.4.89 (see form 395 for full details). Fully Satisfied |
6 July 1989 | Delivered on: 7 July 1989 Satisfied on: 27 October 1992 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 8, balfour road and 39, portmore park road, weybridge 1 the county of surrey and/or the proceeds of sale thereof title n sy. 304918 sy 451743 & sy 164716. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1977 | Delivered on: 21 February 1980 Satisfied on: 16 May 1996 Persons entitled: C. G. Hunt Classification: Standard security was registered pursuant to an order of court dated 7TH febuary 1980 Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a letter dated 4/2/77. Particulars: Part of lands on hillside lying on west side of brunswick st edinburgh & part of lands of hillside on east side of windsor st lane edinburgh, country of midlothian together will all buildings & erections thereon. Fully Satisfied |
23 June 1989 | Delivered on: 28 June 1989 Satisfied on: 28 January 1995 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 104 & 106, london road, berkshire, title no: bk 50832. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1989 | Delivered on: 22 June 1989 Satisfied on: 2 September 1995 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 56, 58 & land to the east of mill road, aveley, essex title nos. Ex 61064, ex 61065 & part of the land under title no ex 48919 transfer dated 22.11.88 & the proceeds of sale thereof floating charge security over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 4 April 1989 Satisfied on: 12 December 1989 Persons entitled: Swale Borough Council. Classification: Legal charge Secured details: Sterling pounds 1,121,000 under the terms of an agreement dated 6 may 1988. Particulars: F/H land situate at drakes close, upchurch, swale. Fully Satisfied |
20 March 1989 | Delivered on: 22 March 1989 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of reading road chineham hants title no: hp 323613. Fully Satisfied |
21 December 1988 | Delivered on: 5 January 1989 Satisfied on: 2 July 1991 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 st. Annes redstone hill, redhill, surrey. Fully Satisfied |
3 November 1988 | Delivered on: 16 November 1988 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of an agreement dated 22/4/88 (see form 395 for full details). Fully Satisfied |
3 November 1988 | Delivered on: 14 November 1988 Satisfied on: 16 May 1996 Persons entitled: Allied Irish Banks PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 30/9/88. Particulars: All the benefit of an agreement dated 20/10/88 (see form 395 for full details). Fully Satisfied |
3 November 1988 | Delivered on: 14 November 1988 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 30/9/88. Particulars: All the benefit of an agreement dated 23/5/88 (see form 395 for full details). Fully Satisfied |
6 October 1988 | Delivered on: 12 October 1988 Satisfied on: 27 October 1992 Persons entitled: Bank Julius Baer & Co. Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south side of enfield road and k/a st. Ignatious school enfield road enfield, title no egl 212163. Fully Satisfied |
30 September 1988 | Delivered on: 5 October 1988 Satisfied on: 28 May 1991 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 5/8/88 and under the terms of the charge. Particulars: F/H land on the northside of longfield road, tunbridge wells title no. K 613053. Fully Satisfied |
24 January 1980 | Delivered on: 31 January 1980 Satisfied on: 27 October 1992 Persons entitled: Henry Ansbacher & Co.LTD. Classification: Deed of release & substitution Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a deed of release of grant dated 24/1/80. Particulars: Rights of way & other rights over sewage works,hill farm horsham west sussex. Fully Satisfied |
29 July 1988 | Delivered on: 30 July 1988 Satisfied on: 16 May 1996 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 alliance works lancelot road wembly brent london title no. Ngl 182320 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1988 | Delivered on: 11 July 1988 Satisfied on: 29 March 1996 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 57/61 regency street, city of westminster - title no:- ln 188711 and the strip of land adjoining brunswick court regency street being part of land under title no. Ngl 12823 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1988 | Delivered on: 16 June 1988 Satisfied on: 27 October 1992 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 situate to the south side of aveley by-pass, aveley, essex being part of the land comprised in title no:- ex 102131 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1988 | Delivered on: 3 June 1988 Satisfied on: 27 October 1992 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: All that f/h property k/a new house and west house esher park avenue esher surrey, title no's sy 218489, sy 71942 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1988 | Delivered on: 18 May 1988 Satisfied on: 11 November 1993 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: All that f/h land on the west side of churchfield snodland, kent, title no. K328023. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1988 | Delivered on: 6 May 1988 Satisfied on: 13 February 1991 Persons entitled: Cannon Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. Particulars: F/H 227/229 kingsway hove, east sussex (see form 395, for full details). Fully Satisfied |
8 April 1988 | Delivered on: 26 April 1988 Satisfied on: 27 October 1992 Persons entitled: Brenman Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at chipstead station in the county of surrey. Fully Satisfied |
13 April 1988 | Delivered on: 19 April 1988 Satisfied on: 15 January 1997 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 k/a site b, palace wood oakwood, maidstone, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1988 | Delivered on: 14 April 1988 Satisfied on: 7 October 2020 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Chartergrove Developments Limited Seaward Properties Limited Bedford Estates Nominees Limited Woburn Estate Company Limited Jennifer Susan Hudson Joan Beatrice Goodsell Iain Robert Brooks Victor Goodsell Eileen Kelly Derek Spain Susan Hard Stanley Frederick Mullett John Woodward Parker Peter Elson Joan Rought Graham Thomas Allfrey Pamela Mary Boxall Ian Jesse Mcgregor Trevor Cousins Joyce Baldie Elizabeth Garrett Audrey Pullen Percy Henry Podger Rosalie Ada Bartrum Ada Ethel Podger Keith Henry Moore Podger. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant of even date and under the terms of the charge. Particulars: F/H property joining furze lane, godalming. Fully Satisfied |
31 March 1988 | Delivered on: 12 April 1988 Satisfied on: 30 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property formerly k/a tryon house, church hill, caterham, surrey. Being part of title no. Sy 400460.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1979 | Delivered on: 13 June 1979 Satisfied on: 27 October 1992 Persons entitled: Henry Ansbacher & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at hills farm horsham west sussex,and land adjoining including 63 the crescent horsham and land at hillside horsham. Fully Satisfied |
16 March 1988 | Delivered on: 23 March 1988 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ladygrove didcot oxfordshire title no:- on 112227. Fully Satisfied |
16 March 1988 | Delivered on: 23 March 1988 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at reeds lane, southwater weest sussex (plase 5 development) title no:- wsx 98793. Fully Satisfied |
22 March 1988 | Delivered on: 23 March 1988 Satisfied on: 29 March 1996 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 property at kingston hill place,kingston hill, kingston upon thames. Assignment of any copyrights of rights in the nature of copyright in any plans and specifications. Fully Satisfied |
14 March 1988 | Delivered on: 18 March 1988 Satisfied on: 3 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of godstone road, caterham, surrey title no's:- sy 209429, sy 253226, P122470. F/h property k/a lilac, cottage and adjoining land at godstone road, caterham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1988 | Delivered on: 19 February 1988 Satisfied on: 21 December 1988 Persons entitled: United Dominions Trust Limited Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tovil mill, tovil, kent. Fully Satisfied |
13 January 1988 | Delivered on: 1 February 1988 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Worthing road, southwater nr horsham, west sussex title no:- wsx 117567. Fully Satisfied |
18 January 1988 | Delivered on: 20 January 1988 Satisfied on: 13 February 1991 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 part of no. 129, land lying to the north and east of no. 131 and land situate on the south side of lower cippenham lane slough in the county of berkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 30 November 1987 Satisfied on: 16 May 1996 Persons entitled: Darcliffe Investments Limited. Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land k/a land on the north west side of elgar road and the south west side of hagley road, reading berkshire. Fully Satisfied |
30 July 1987 | Delivered on: 3 August 1987 Satisfied on: 28 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's beneficial interest in the f/h land comprising 193.69 acres on thereabouts at ladygrove, didcot, oxfordshire title no:- on 97430 & on 97057. Fully Satisfied |
4 May 1979 | Delivered on: 14 May 1979 Satisfied on: 20 September 1994 Persons entitled: Industrial & Commercial Finance Corporation LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/hold property known as croudace house, caterham, surrey title no. Sy 407006 2) f/hold property:- maybrook house caterham, surrey. Title no. Sy 407005 3) f/hold land on the north west side of tupwood lane, caterham, surrey. Title no. Sy 25907. Fully Satisfied |
22 June 1987 | Delivered on: 24 June 1987 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forest park, bracknell, berkshire. Title no. Bk 253495. Fully Satisfied |
22 June 1987 | Delivered on: 24 June 1987 Satisfied on: 20 May 2008 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Severalls lane, colchester essex title no. Ex 146992. Fully Satisfied |
29 May 1987 | Delivered on: 5 June 1987 Satisfied on: 30 June 1994 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 k/a the cottage, the beeches church hill, caterham, surrey title no:- sy 533607 and all that f/h land k/a the beeches church hill, caterham, surrey title no:- sy 471020.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1987 | Delivered on: 14 May 1987 Satisfied on: 11 November 1993 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: All that f/h land comprising part of the land formerly k/a the racs dairy, the driftway streatham road, mitcham l/b of merton part of title no. Sgl 416913. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1987 | Delivered on: 22 April 1987 Satisfied on: 5 June 1990 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: All that f/h property k/a land at town farm yard. High street, stanwell and former glebe land and part of the grounds of the parsonage house of the benefice of st. Mary stanwell in the diocese of london and county of surrey being as to part the land registered under title no. Sy 484802 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1987 | Delivered on: 16 April 1987 Satisfied on: 16 May 1996 Persons entitled: Norbert Joseph Noronha Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property comprising approximately 0.83 acres in area being former glebe land of the benefice of st. Mary stanwell, surrey in the diocese of london except the parts of the site mentioned in the form 395. (see form 395 for full details). Fully Satisfied |
14 April 1987 | Delivered on: 16 April 1987 Satisfied on: 2 July 1991 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: All that property k/a land on the north side of berkeley avenue. Reading berkshire title no. Bk 116838 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1987 | Delivered on: 16 April 1987 Satisfied on: 16 May 1996 Persons entitled: Norbert Joseph Noronha Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece or parcel of land comprising 0.11 acres or thereabouts in area being part of the grounds of the parsonage house of the benefice of st. Mary stanwell, surrey except for the parts of the site mentioned in the form 395 (see form 395 for full details). Fully Satisfied |
9 April 1987 | Delivered on: 13 April 1987 Satisfied on: 3 April 1990 Persons entitled: Bank Julius Baer & Co. Limitted 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 and premises k/a land to the west of bordesley road, morden london borough of merton title no. Sgl 446720. Fully Satisfied |
2 April 1987 | Delivered on: 13 April 1987 Satisfied on: 13 February 1991 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: All that f/h property k/a land and buildings on the east side of church road and the north side of lewis road, mitcham, london borough of merton title no. Sgl. 67384 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1979 | Delivered on: 4 April 1979 Satisfied on: 27 October 1992 Persons entitled: Henry Ansbacher & Co LTD Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining hills place farm horsham sussex. Fully Satisfied |
7 April 1987 | Delivered on: 13 April 1987 Satisfied on: 21 April 1989 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: All that f/h property k/a land to the northe of reading road chineham hampshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 8 April 1987 Satisfied on: 11 November 1993 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: All that f/h land and buildings fronting north worple way, avondale road and tinderbox alley, mortlake and comprising part of the former bus garage at avondale road mortlake in the london borough of richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1987 | Delivered on: 7 April 1987 Satisfied on: 10 August 1990 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: Whyteleafe house, whyteleafe hill, caterham, tandridge, surrey. Title no. Sy 80814 and/or 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 Persons entitled: Rollneed Limited Classification: Legal mortgage Secured details: Sterling pounds 900,000. Particulars: F/H land adjoining the thames hotel, maidenhead title nos. Bk 143179, bk 108950, bk 226460, bk 226500 the benefit of a contract created by the exercise of an option to acquire premises k/a riversdale and the boathouse, ray mead road, maidenhead. Fully Satisfied |
27 March 1987 | Delivered on: 3 April 1987 Satisfied on: 29 March 1996 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being land and buildings on the south side of writtle rd., Chelmsford. Title no. Ex 327886. Fully Satisfied |
27 March 1987 | Delivered on: 3 April 1987 Satisfied on: 5 June 1990 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being land and buildings on the north side of brighton road, horsham title no wsx 96171. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 29 March 1996 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 on the east side of tovil hill and the north east side of cave hill tovil maidstone and or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 21 December 1988 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 on the east side of tovil hill and on the north east side of cave hill, tovil maidstone and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1987 | Delivered on: 1 April 1987 Satisfied on: 11 November 1993 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 greenacres, north parade, horsham, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1987 | Delivered on: 31 March 1987 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee secured by a legal mortgage dated 18/3/87. Particulars: The benefit of an agreement dated 6/3/87 and all the interest and rights whatsoever of the company in or under the agreement. Fully Satisfied |
9 March 1979 | Delivered on: 19 March 1979 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lynwood, north parade horsham west sussex. Fully Satisfied |
18 March 1987 | Delivered on: 31 March 1987 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee secured by a legal mortgage dated 18/3/87. Particulars: The benefit of an agreement dated 13/3/87 and all the interest and rights whatsoever of the company in or under the agreement. Fully Satisfied |
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 29 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of longfield road, tunbridge wells, kent title no. K613053. Fully Satisfied |
10 March 1987 | Delivered on: 11 March 1987 Satisfied on: 13 February 1991 Persons entitled: Allied Irish 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 buildings on the south east side of morland road, croydon. Title no sgl 432459. Fully Satisfied |
16 February 1987 | Delivered on: 18 February 1987 Satisfied on: 27 October 1992 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: All that l/h property situate at part of 16, calverley park gardens tunbridge wells kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1987 | Delivered on: 16 February 1987 Satisfied on: 11 November 1993 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: All that f/h property k/a former all saints church of england school, benhilton gardens in the l/b of sutton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 1987 | Delivered on: 5 February 1987 Satisfied on: 29 March 1996 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 "northbrooke" cantebury road, ashford kent, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1987 | Delivered on: 5 February 1987 Satisfied on: 30 June 1994 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 st. Peter's road, coggeshall essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1987 | Delivered on: 26 January 1987 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 redmaynes drive chelmsford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1987 | Delivered on: 7 January 1987 Satisfied on: 30 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the rear of 32, 34, 36/38 and 40 broadwater down and part of the land of the front of 36 broadwater down, tunbridge wells kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1986 | Delivered on: 4 December 1986 Satisfied on: 30 June 1994 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 102, 104, 106, godstone road caterham surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1979 | Delivered on: 25 January 1979 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at the south east side of canterbury road, ashford kent. Fully Satisfied |
14 November 1986 | Delivered on: 25 November 1986 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at the former indwick nursery school site mill green road welwyn garden city hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1986 | Delivered on: 19 November 1986 Satisfied on: 27 October 1992 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: All that f/h property k/a 18 high street, walton-at-stone, hertfordshire and land adjoining thereto and to the rear thereof and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1986 | Delivered on: 24 October 1986 Satisfied on: 2 July 1991 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 14, 16 and 18 thornton road garages lying to the south west of thornton road and land at the rear of 10,12 thornton road, balham london borough of lambeth title no's 2807278 sgl 21332 part 309367 and or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1986 | Delivered on: 22 October 1986 Satisfied on: 30 September 1989 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 at mayfield road, walton on thames in the county of surrey. Title no:- sy 408008. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1986 | Delivered on: 16 October 1986 Satisfied on: 2 August 1994 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: All that f/h property formerly k/a st. Philomena's high school st mary cray kent now k/a st. Joseph's roman catholic preparatory school st mary cray kent part of title no. Sgl 125799. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1986 | Delivered on: 18 August 1986 Satisfied on: 27 October 1992 Persons entitled: Henry Ansbacher & Co LTD. 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 k/as land on the southwest side of tovil green, maidstone, kent. Title no. K249980. together with all buildings and erections thereon and all fixtures whatsoever now or at any time fixed or attached to the property. Fully Satisfied |
29 July 1986 | Delivered on: 18 August 1986 Satisfied on: 27 October 1992 Persons entitled: Henry Ansbacher & Co LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 25/2/85. on any account whatsoever. Particulars: All that land comprised in title no. K580483. Fully Satisfied |
24 June 1986 | Delivered on: 7 July 1986 Satisfied on: 29 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at southwater, west sussex. Fully Satisfied |
23 June 1986 | Delivered on: 26 June 1986 Satisfied on: 13 February 1991 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 the orchard, hare lane, claygate surrey title no: sy 539743 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1986 | Delivered on: 2 June 1986 Satisfied on: 3 March 1990 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: All that f/h property known as land on the south side of constitution hill, snodland, kent. Tn: k 70839.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1979 | Delivered on: 25 January 1979 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at the west side of gower green road, pembury, kent. Fully Satisfied |
25 April 1986 | Delivered on: 30 April 1986 Satisfied on: 27 October 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rainville road hammersmith london title no's ngl 510361 ngl 511794. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 April 1986 | Delivered on: 29 April 1986 Satisfied on: 3 April 1990 Persons entitled: Bank Julius Baer & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land part of little sorrells copse chineham hampshire title no. Hp 269013 secondly f/h land part of little serells copse of or said. Fully Satisfied |
16 April 1986 | Delivered on: 24 April 1986 Satisfied on: 13 February 1991 Persons entitled: N. M. Rothschild and Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of princess road woking surrey title no. Sy 541606. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 April 1986 | Delivered on: 4 April 1986 Satisfied on: 27 October 1992 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 14, 16 and 18 thornton road and garages lying to the south west of thornton road,balham,london title nos.280727 And sgl 21332 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1986 | Delivered on: 20 March 1986 Satisfied on: 27 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of constitution hill snodland kent. Part of title no. K70839 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1986 | Delivered on: 5 March 1986 Satisfied on: 27 October 1992 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: All that f/h property k/a land to the east of pond farm gill, southwater (formerly part of blakes farm, southwater) horsham west sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1986 | Delivered on: 1 March 1986 Satisfied on: 27 October 1992 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Chartergrove Developments Limited Seaward Properties Limited Bedford Estates Nominees Limited Woburn Estate Company Limited Jennifer Susan Hudson Joan Beatrice Goodsell Iain Robert Brooks Victor Goodsell Eileen Kelly Derek Spain Susan Hard Stanley Frederick Mullett John Woodward Parker Peter Elson Joan Rought Graham Thomas Allfrey Pamela Mary Boxall Ian Jesse Mcgregor Trevor Cousins Joyce Baldie Elizabeth Garrett Audrey Pullen Percy Henry Podger Rosalie Ada Bartrum Ada Ethel Podger Keith Henry Moore Podger. P. Thomas. F. N. F Haddock Classification: Legal charge Secured details: Sterling pounds 2,692,334 and all other moneys due or to become due from the company to the chargee. Particulars: All that f/h land comprising some 20.51 acres or thereabouts and lying to the east of pond farm, glyll at southwater near horsham, west sussex. Fully Satisfied |
24 January 1986 | Delivered on: 8 February 1986 Satisfied on: 28 March 2008 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Chartergrove Developments Limited Seaward Properties Limited Bedford Estates Nominees Limited Woburn Estate Company Limited Jennifer Susan Hudson Joan Beatrice Goodsell Iain Robert Brooks Victor Goodsell Eileen Kelly Derek Spain Susan Hard Stanley Frederick Mullett John Woodward Parker Peter Elson Joan Rought Graham Thomas Allfrey Pamela Mary Boxall Ian Jesse Mcgregor Trevor Cousins Joyce Baldie Elizabeth Garrett Audrey Pullen Percy Henry Podger Rosalie Ada Bartrum Ada Ethel Podger Keith Henry Moore Podger. P. Thomas. F. N. F Haddock W. D. May R. A. Cannon. S. J. Scott. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2 of a transfer dated 24/1/86. Particulars: All that f/h property k/a land formerly part of palace farm and hermitage farm, barming maidstone, kent and reffered to as lot 12 and/or the proceeds of sale thereof. Fully Satisfied |
24 January 1986 | Delivered on: 8 February 1986 Satisfied on: 28 March 2008 Persons entitled: R. H. Batchelor. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3 of a transfer dated 24/1/86. Particulars: F/H property k/a land formerly part of palace farm and hermitage farm barming, maidstone kent, and/or the proceeds of sale thereof. Fully Satisfied |
5 February 1986 | Delivered on: 6 February 1986 Satisfied on: 12 December 1989 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 on the south side of batchwood view, st. Albans, hertfordshire title no:- hd 190080 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1978 | Delivered on: 28 November 1978 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit has been given to H.M. land registry, being a charge without written instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of lower green road, pembury, kent. Title no. K 297584. Fully Satisfied |
1 April 1977 | Delivered on: 14 April 1977 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ermyn way, leatherhead, surrey. Title no: sy 446963. Fully Satisfied |
3 March 2023 | Delivered on: 8 March 2023 Persons entitled: Barclays Banks PLC as Security Agent for the Secured Parties (As Defined in the Facility Agreement (as Defined in the Supplemental Legal Mortgage Registered by This Form MR01)). Classification: A registered charge Particulars: The freehold land on the northeast side of eastern drive, bourne end and registered at hm land registry under title number BM204489; the freehold land on the east side of eastern drive, bourne end and registered at hm land registry under title number BM341924; the freehold land on the north side of frank lunnon close, bourne end and registered at hm land registry under title number BM455060; the freehold land on the south west side of 1 stratford drive, wooburn green, high wycombe (HP10 0QQ) and registered at hm land registry under title number BM455803. For more details, please refer to the supplemental legal mortgage. Outstanding |
3 February 2023 | Delivered on: 8 February 2023 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (As Defined in the Facility Agreement (as Defined in the Supplemental Legal Mortgage Registered by This Form MR01)). Classification: A registered charge Particulars: The freehold land on the east side of the banbury road, oxford and registered at hm land registry under title number ON298332. For more details please refer to the supplemental legal mortgage. Outstanding |
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (As Defined in the Facility Agreement (as Defined in the Supplemental Legal Mortgage Registered by This Form MR01)). Classification: A registered charge Particulars: The freehold land being land at upper cufaude farm, hampshire RG26 5DN to be granted out of title number 18665 and more particularly described in a transfer of part dated on or about the date of this deed and made between (1) hampshire county council and (2) croudace homes limited (“2022 transferâ€) but excluding a one metre strip along the western boundary of the land demised in the 2022 transfer between points a to c on the plan appended to the 2022 transfer. For more details please refer to the supplemental legal mortgage. Outstanding |
10 February 2022 | Delivered on: 11 February 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: All that freehold land known as land on the south side of welwyn road, hertford and registered at hm land registry under title number HD518615. All that leasehold land known as land forming part of panshanger estate, hertford being the land demised in a lease dated 18 december 2020 between tarmac aggregates limited and croudace homes limited granted out of title number HD15367. For more details please refer to the supplemental legal mortgage. Outstanding |
2 February 2021 | Delivered on: 11 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as land on the east side of hermitage lane, barming, maidstone and registered at hm land registry under title number TT50438. For more details please refer to the debenture. Outstanding |
14 December 2020 | Delivered on: 30 December 2020 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Classification: A registered charge Particulars: Land to be k/a plot 26 to be built on land at downsview avenue storrington west sussex. Outstanding |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Fairfax Acquisitions Limited Classification: A registered charge Particulars: (I) 44 larkfield, horsham road, ewhurst GU6 title number SY662215 for more details please refer to the instrument. Outstanding |
2 December 2020 | Delivered on: 7 December 2020 Persons entitled: Natwest Markets PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: All that freehold land known as land on the south side of southwick road, wickham, fareham and registered at hm land registry under title number HP817540 and the freehold electricity substation, school road, wickham, fareham registered at hm land registry under title number HP760560. Outstanding |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Natwest Markets PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: All that freehold land known as land lying to the east of high beech lane, lindfield, haywards heath and registered at hm land registry under title number WSX406154. Outstanding |
10 May 2019 | Delivered on: 23 May 2019 Persons entitled: Tarmac Aggregates Limited Classification: A registered charge Particulars: The property forming part of the panshanger estate comprised in the transfer and shown edged red on the plan. Outstanding |
10 May 2019 | Delivered on: 21 May 2019 Persons entitled: Tarmac Aggregates Limited Classification: A registered charge Particulars: The property forming part of the panshanger estate comprised in the transfer and shown edged red on thre plan. Outstanding |
10 May 2019 | Delivered on: 21 May 2019 Persons entitled: Tarmac Aggregates Limited Classification: A registered charge Particulars: The property forming part of the panshanger estate comprised in the transfer and shown edged red on thre plan. Outstanding |
10 May 2019 | Delivered on: 21 May 2019 Persons entitled: Tarmac Aggregates Limited Classification: A registered charge Particulars: The property forming part of th panshanger estate comprised in the transfer and shown edged red on the plan. Outstanding |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land lying to the north of london road, hook and registered at hm land registry under title number HP808525. Outstanding |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as land at trinity hill, medstead and registered at hm land registry under title number SH43290. For more details please refer to the debenture. Outstanding |
29 November 2017 | Delivered on: 5 December 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The freehold property vested in croudace homes limited as specified in the supplemental legal mortgage registered by this form MR01 (the "supplemental mortgage") including, but not limited to, the freehold land being land at didcot registered under title number ON303288. For more details please refer to the supplemental mortgage. Outstanding |
1 September 2017 | Delivered on: 5 September 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The freehold property vested in croudace homes limited as specified in the supplemental legal mortgage registered by this form MR01 (the "supplemental mortgage") including, but not limited to, the freehold land being land on the south east side of furze lane, godalming which is registered at hm land registry under title number SY584038. For more details please refer to the supplemental mortgage. Outstanding |
7 July 2016 | Delivered on: 12 July 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The freehold property vested in croudace homes limited as specified in the supplemental legal mortgage registered by this MR01 (the "supplemental legal mortgage"), including the freehold land being claypits and tileworks, nye road, burgess hill, RH15 0LZ registered under title number WSX1532. For further details please refer to the supplemental legal mortgage. Outstanding |
2 June 2016 | Delivered on: 16 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Supplemental legal mortgage over the freehold razors farm, chineham, basingstoke RG24 8LS (less a 1 metre strip of land within the boundary between points marked a, b and c on the title plan), with title number HP783203. Outstanding |
22 April 2016 | Delivered on: 4 May 2016 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land on the land and buildings known as land known as great shelford, cambridge (sites a, b and c), shown edged red on the title plan appended to the supplemental legal mortgage with title numbers CB386110, CB386112 and CB386116. Outstanding |
21 April 2016 | Delivered on: 25 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The freehold properties vested in croudace homes limited as specified in the supplemental legal mortgage registered by this MR01 (the "supplemental legal mortgage"), including the freehold land and buildings on the north east side of hermitage lane, barming registered under title number K605939 and the freehold land and buildings on the north east of hermitage lane, maidstone registered under title number K602882. For further details please refer to the supplemental legal mortgage. Outstanding |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land on the land and buildings known as little channels (phase 3A and phase 3B), little waltham, chelmsford, essex as more fully described as edged red on the plan attached to the instrument and with title numbers EX915961, EX895739 and EX915964. Outstanding |
8 April 2016 | Delivered on: 21 April 2016 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land on the land and buildings known as land at cedar stables, medstead hampshire as more fully described as edged red on the plan attached to the instrument and with title number SH43290. Outstanding |
24 December 2015 | Delivered on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land known as godinton way, ashford as more fully described in the plan attached to the instrument and with title number K885662. Outstanding |
24 December 2015 | Delivered on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land on the north west side of rushendon furlong, pitstone, leighton buzzard, LU7 9QX, west sussex as more fully described in the plan attached to the instrument and with title number BM276026. Outstanding |
27 November 2015 | Delivered on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land to the rear of high street, kimpton as more fully described in the plan attached to the instrument and with title number HD544430. Outstanding |
12 November 2015 | Delivered on: 28 November 2015 Persons entitled: Reigate and Banstead Borough Council Classification: A registered charge Particulars: Parcel a being part of land at merland rise recreation grounds preston tadworth surrey. Outstanding |
3 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land known as isard house, glebe house drive, bromley BR2 7BW with title number SGL722991. Outstanding |
3 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land at pancake lane, hemel hempstead as more fully described in the plan attached to the instrument and with title number HD539205. Outstanding |
10 August 2015 | Delivered on: 17 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the following freehold property (as more fully described in schedule 1 of the supplemental legal mortgage dated 10 august 2015 and the title plan appended to the supplemental legal mortgage dated 10 august 2015):. • the tudor works, debden road, saffron walden (CB11 4AN) and land lying to the east of mandeville road, saffron walden, registered under title number EX25401 and EX880820. Outstanding |
26 June 2015 | Delivered on: 9 July 2015 Persons entitled: Reigate and Banstead Borough Council Classification: A registered charge Particulars: Plots b, c and d being part of land at merland rise tadworth forming part of title number SY777104. Outstanding |
17 June 2015 | Delivered on: 29 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the following freehold property (as more fully described in schedule 1 of the supplemental legal mortgage dated 17 june 2015):. land known as land at foxley lane, binfield, bracknell shown edged red on the plan found at the appendix to the supplemental legal mortgage dated 17 june 2015 with title number BK457037. Outstanding |
23 June 2015 | Delivered on: 26 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the following freehold property (as more fully described in schedule 1 of the supplemental legal mortgage dated 23 june 2015 and the title plan appended to the supplemental legal mortgage dated 23 june 2015):. • land lying to the south of halliford drive, barnham, bognor regis with title number WSX359878. Outstanding |
1 May 2015 | Delivered on: 8 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the following freehold property (as more fully described in schedule 1 of the supplemental legal mortgage dated 1 may 2015):. land on the south side of jane morbery road thame with title number ON312544. Outstanding |
24 April 2015 | Delivered on: 6 May 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over land on the east side of luton road, offley, hitchin (SG5 3DG) with title number HD535116 as detailed and shown edged with red on the plan appended to the supplemental legal mortgage dated 24 april 2015. Outstanding |
16 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land known as ambrosden court, merton road, ambrosden, bicester as further detailed in the plan attached to the instrument and with title number ON296421. Outstanding |
16 February 2015 | Delivered on: 23 February 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land lying to the east of manor close, henfield (save for a 30CM strip on the eastern boundary between points a and b as further detailed in the plan attached to the instrument) and with title number WSX314688. Outstanding |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: Cliffords Limited Classification: A registered charge Particulars: Land on the north and west sides of belsteads farm lane, little waltham, chelmsford, essex (phase 3B). Outstanding |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: Gabrielle Elizabeth Francis Mark Alan Lawton Pockett Ian James Plunkett Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: Little channels and land on south side belsteads farm lane, little waltham, chelmsford, essex (phase 3A). Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land known as harwood house, kings road, horsham (RH13 5PR) and with title number WSX363896. Outstanding |
20 November 2014 | Delivered on: 27 November 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the land to the north of trafalgar rise, clanfield, as further detailed in red in the plan appended to the instrument and registered with title number SH25590. Outstanding |
20 November 2014 | Delivered on: 27 November 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land known as the former william julien courtauld hospital, london road, braintree and registered with title number EX889849. Outstanding |
15 September 2014 | Delivered on: 23 September 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land on the east side of chain hill road, wantage, as registered with title number ON310227. Outstanding |
15 September 2014 | Delivered on: 23 September 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land at darby house, 162 bletchingley road, merstham, as detailed in red in the plan appended to the charge and registered with part of title number SY354284 and part of title number SY70445. Outstanding |
22 August 2014 | Delivered on: 9 September 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land at luton road, great offley, hertfordshire as detailed in red in the plan appended to the charge and registered with part of title number HD484105 and title number HD469201. Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the freehold land to the north side of chalkers lane, hurstpierpoint, hassocks registered at the land registry with title number WSX39796.. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the freehold land to the north side of winchester road, romsey registered at the land registry with title number HP758098.. Notification of addition to or amendment of charge. Outstanding |
14 March 1988 | Delivered on: 18 March 1988 Persons entitled: Ross Leonard Tamplin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of covenant dated 14/3/88 and under the terms of the charge. Particulars: F/H property adjoining 162 godstone road, caterham, surrey. Outstanding |
11 March 2021 | Satisfaction of charge 008135210315 in full (1 page) |
---|---|
10 March 2021 | Satisfaction of charge 008135210326 in full (1 page) |
10 March 2021 | Satisfaction of charge 008135210327 in full (1 page) |
10 March 2021 | Satisfaction of charge 008135210329 in full (1 page) |
10 March 2021 | Satisfaction of charge 008135210328 in full (1 page) |
5 March 2021 | Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 February 2021 | Registration of charge 008135210334, created on 2 February 2021 (77 pages) |
6 January 2021 | Appointment of Mr Mark Leslie Terry Bentley as a director on 1 January 2021 (2 pages) |
30 December 2020 | Registration of charge 008135210333, created on 14 December 2020
|
23 December 2020 | Registration of charge 008135210332, created on 23 December 2020 (32 pages) |
7 December 2020 | Registration of charge 008135210331, created on 2 December 2020 (11 pages) |
30 October 2020 | Satisfaction of charge 274 in full (1 page) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
7 October 2020 | Satisfaction of charge 161 in full (1 page) |
7 October 2020 | Registration of charge 008135210330, created on 30 September 2020 (11 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 July 2020 | Termination of appointment of Simon John Boakes as a director on 31 March 2020 (1 page) |
15 June 2020 | Satisfaction of charge 008135210322 in full (1 page) |
15 June 2020 | Satisfaction of charge 008135210317 in full (1 page) |
15 June 2020 | Satisfaction of charge 264 in full (1 page) |
15 June 2020 | Satisfaction of charge 008135210318 in full (1 page) |
15 June 2020 | Satisfaction of charge 008135210316 in full (1 page) |
15 June 2020 | Satisfaction of charge 260 in full (2 pages) |
15 June 2020 | Satisfaction of charge 008135210320 in full (1 page) |
15 June 2020 | Satisfaction of charge 008135210321 in full (1 page) |
3 June 2020 | Satisfaction of charge 276 in full (1 page) |
3 June 2020 | Satisfaction of charge 259 in full (2 pages) |
3 June 2020 | Satisfaction of charge 269 in full (2 pages) |
3 June 2020 | Satisfaction of charge 284 in full (1 page) |
3 June 2020 | Satisfaction of charge 008135210301 in full (1 page) |
3 June 2020 | Satisfaction of charge 271 in full (2 pages) |
3 June 2020 | Satisfaction of charge 277 in full (1 page) |
3 June 2020 | Satisfaction of charge 250 in full (2 pages) |
3 June 2020 | Satisfaction of charge 008135210314 in full (1 page) |
3 June 2020 | Satisfaction of charge 267 in full (2 pages) |
3 June 2020 | Satisfaction of charge 234 in full (1 page) |
3 June 2020 | Satisfaction of charge 008135210302 in full (1 page) |
3 June 2020 | Satisfaction of charge 262 in full (2 pages) |
3 June 2020 | Satisfaction of charge 273 in full (1 page) |
3 June 2020 | Satisfaction of charge 272 in full (2 pages) |
3 June 2020 | Satisfaction of charge 263 in full (2 pages) |
3 June 2020 | Satisfaction of charge 008135210303 in full (1 page) |
3 June 2020 | Satisfaction of charge 275 in full (1 page) |
3 June 2020 | Satisfaction of charge 278 in full (1 page) |
3 June 2020 | Satisfaction of charge 008135210300 in full (1 page) |
3 June 2020 | Satisfaction of charge 253 in full (2 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
9 January 2020 | Part of the property or undertaking has been released from charge 008135210324 (5 pages) |
9 January 2020 | Part of the property or undertaking has been released from charge 008135210324 (5 pages) |
2 January 2020 | Appointment of Mr Adrian Watts as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Mrs Claire Emma Wright as a director on 1 January 2020 (2 pages) |
19 June 2019 | Director's details changed for Mr Benjamin William Yallop on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Simon John Boakes on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Allan Robert Carey on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Russell Kane Denness on 19 June 2019 (2 pages) |
23 May 2019 | Registration of charge 008135210329, created on 10 May 2019 (15 pages) |
21 May 2019 | Registration of charge 008135210328, created on 10 May 2019 (15 pages) |
21 May 2019 | Registration of charge 008135210327, created on 10 May 2019 (15 pages) |
21 May 2019 | Registration of charge 008135210326, created on 10 May 2019 (15 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Garry Christopher Rapson as a director on 21 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Matthew Robert Houson as a director on 3 December 2018 (2 pages) |
28 June 2018 | Registration of charge 008135210325, created on 21 June 2018 (10 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Ian John Burgess as a director on 2 January 2018 (2 pages) |
2 March 2018 | Termination of appointment of Steven Paul Harris as a director on 16 January 2018 (1 page) |
4 January 2018 | Registration of charge 008135210324, created on 29 December 2017 (81 pages) |
5 December 2017 | Registration of charge 008135210323, created on 29 November 2017 (11 pages) |
5 December 2017 | Registration of charge 008135210323, created on 29 November 2017 (11 pages) |
16 November 2017 | Satisfaction of charge 008135210311 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210296 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210319 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210305 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210306 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210310 in full (4 pages) |
16 November 2017 | Satisfaction of charge 284 in part (4 pages) |
16 November 2017 | Satisfaction of charge 008135210307 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210307 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210310 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210304 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210311 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210294 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210304 in full (4 pages) |
16 November 2017 | Satisfaction of charge 257 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210313 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210296 in full (4 pages) |
16 November 2017 | Satisfaction of charge 257 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210295 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210306 in full (4 pages) |
16 November 2017 | Satisfaction of charge 284 in part (4 pages) |
16 November 2017 | Satisfaction of charge 008135210294 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210305 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210295 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210319 in full (4 pages) |
16 November 2017 | Satisfaction of charge 008135210313 in full (4 pages) |
9 September 2017 | Satisfaction of charge 008135210312 in full (4 pages) |
9 September 2017 | Satisfaction of charge 008135210312 in full (4 pages) |
5 September 2017 | Registration of charge 008135210322, created on 1 September 2017 (11 pages) |
5 September 2017 | Registration of charge 008135210322, created on 1 September 2017 (11 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mr Matthew Adam Norris as a director on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Stuart Alan Elvidge as a director on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Jason Alexander Cross as a director on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Stuart Alan Elvidge as a director on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Matthew Adam Norris as a director on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Jason Alexander Cross as a director on 1 January 2017 (2 pages) |
21 January 2017 | Satisfaction of charge 008135210288 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210298 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210298 in full (4 pages) |
21 January 2017 | Satisfaction of charge 279 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210299 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210297 in full (4 pages) |
21 January 2017 | Satisfaction of charge 279 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210292 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210297 in full (4 pages) |
21 January 2017 | Satisfaction of charge 265 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210288 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210290 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210299 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210292 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210309 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210290 in full (4 pages) |
21 January 2017 | Satisfaction of charge 008135210309 in full (4 pages) |
21 January 2017 | Satisfaction of charge 265 in full (4 pages) |
18 January 2017 | All of the property or undertaking no longer forms part of charge 008135210299 (5 pages) |
18 January 2017 | All of the property or undertaking no longer forms part of charge 008135210292 (5 pages) |
18 January 2017 | All of the property or undertaking no longer forms part of charge 008135210298 (5 pages) |
18 January 2017 | All of the property or undertaking no longer forms part of charge 008135210292 (5 pages) |
18 January 2017 | All of the property or undertaking no longer forms part of charge 008135210298 (5 pages) |
18 January 2017 | All of the property or undertaking no longer forms part of charge 008135210299 (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 July 2016 | Registration of charge 008135210321, created on 7 July 2016 (11 pages) |
12 July 2016 | Registration of charge 008135210321, created on 7 July 2016 (11 pages) |
25 June 2016 | Satisfaction of charge 008135210308 in full (4 pages) |
25 June 2016 | Satisfaction of charge 008135210308 in full (4 pages) |
16 June 2016 | Registration of charge 008135210320, created on 2 June 2016
|
16 June 2016 | Registration of charge 008135210320, created on 2 June 2016
|
4 May 2016 | Registration of charge 008135210319, created on 22 April 2016 (17 pages) |
4 May 2016 | Registration of charge 008135210319, created on 22 April 2016 (17 pages) |
25 April 2016 | Registration of charge 008135210318, created on 21 April 2016
|
25 April 2016 | Registration of charge 008135210318, created on 21 April 2016
|
21 April 2016 | Registration of charge 008135210316, created on 8 April 2016
|
21 April 2016 | Registration of charge 008135210317, created on 15 April 2016 (14 pages) |
21 April 2016 | Registration of charge 008135210316, created on 8 April 2016
|
21 April 2016 | Registration of charge 008135210317, created on 15 April 2016 (14 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 January 2016 | Registration of charge 008135210315, created on 24 December 2015 (13 pages) |
8 January 2016 | Registration of charge 008135210314, created on 24 December 2015
|
8 January 2016 | Registration of charge 008135210314, created on 24 December 2015
|
8 January 2016 | Registration of charge 008135210315, created on 24 December 2015 (13 pages) |
14 December 2015 | Registration of charge 008135210313, created on 27 November 2015
|
14 December 2015 | Registration of charge 008135210313, created on 27 November 2015
|
28 November 2015 | Registration of charge 008135210312, created on 12 November 2015 (37 pages) |
28 November 2015 | Registration of charge 008135210312, created on 12 November 2015 (37 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
21 September 2015 | Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page) |
9 September 2015 | Registration of charge 008135210310, created on 3 September 2015 (12 pages) |
9 September 2015 | Registration of charge 008135210310, created on 3 September 2015 (12 pages) |
9 September 2015 | Registration of charge 008135210311, created on 3 September 2015 (11 pages) |
9 September 2015 | Registration of charge 008135210311, created on 3 September 2015 (11 pages) |
9 September 2015 | Registration of charge 008135210311, created on 3 September 2015 (11 pages) |
9 September 2015 | Registration of charge 008135210310, created on 3 September 2015 (12 pages) |
17 August 2015 | Registration of charge 008135210309, created on 10 August 2015 (12 pages) |
17 August 2015 | Registration of charge 008135210309, created on 10 August 2015 (12 pages) |
9 July 2015 | Registration of charge 008135210308, created on 26 June 2015 (37 pages) |
9 July 2015 | Registration of charge 008135210308, created on 26 June 2015 (37 pages) |
29 June 2015 | Registration of charge 008135210307, created on 17 June 2015
|
29 June 2015 | Registration of charge 008135210307, created on 17 June 2015
|
26 June 2015 | Registration of charge 008135210306, created on 23 June 2015
|
26 June 2015 | Registration of charge 008135210306, created on 23 June 2015
|
8 May 2015 | Registration of charge 008135210305, created on 1 May 2015 (11 pages) |
8 May 2015 | Registration of charge 008135210305, created on 1 May 2015 (11 pages) |
8 May 2015 | Registration of charge 008135210305, created on 1 May 2015 (11 pages) |
6 May 2015 | Registration of charge 008135210304, created on 24 April 2015
|
6 May 2015 | Registration of charge 008135210304, created on 24 April 2015
|
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 March 2015 | Satisfaction of charge 008135210293 in full (4 pages) |
7 March 2015 | Satisfaction of charge 008135210289 in full (4 pages) |
7 March 2015 | Satisfaction of charge 008135210289 in full (4 pages) |
7 March 2015 | Satisfaction of charge 008135210293 in full (4 pages) |
5 March 2015 | Satisfaction of charge 008135210286 in full (4 pages) |
5 March 2015 | Satisfaction of charge 261 in full (4 pages) |
5 March 2015 | Satisfaction of charge 283 in full (4 pages) |
5 March 2015 | Satisfaction of charge 280 in full (4 pages) |
5 March 2015 | Satisfaction of charge 261 in full (4 pages) |
5 March 2015 | Satisfaction of charge 008135210286 in full (4 pages) |
5 March 2015 | Satisfaction of charge 270 in full (4 pages) |
5 March 2015 | Satisfaction of charge 008135210291 in full (4 pages) |
5 March 2015 | Satisfaction of charge 282 in full (4 pages) |
5 March 2015 | Satisfaction of charge 280 in full (4 pages) |
5 March 2015 | Satisfaction of charge 270 in full (4 pages) |
5 March 2015 | Satisfaction of charge 008135210291 in full (4 pages) |
5 March 2015 | Satisfaction of charge 281 in full (4 pages) |
5 March 2015 | Satisfaction of charge 282 in full (4 pages) |
5 March 2015 | Satisfaction of charge 285 in full (4 pages) |
5 March 2015 | Satisfaction of charge 281 in full (4 pages) |
5 March 2015 | Satisfaction of charge 285 in full (4 pages) |
5 March 2015 | Satisfaction of charge 283 in full (4 pages) |
24 February 2015 | Registration of charge 008135210303, created on 16 February 2015
|
24 February 2015 | Registration of charge 008135210303, created on 16 February 2015
|
23 February 2015 | Registration of charge 008135210302, created on 16 February 2015 (11 pages) |
23 February 2015 | Registration of charge 008135210302, created on 16 February 2015 (11 pages) |
6 January 2015 | Registration of charge 008135210301, created on 22 December 2014
|
6 January 2015 | Registration of charge 008135210300, created on 22 December 2014
|
6 January 2015 | Registration of charge 008135210300, created on 22 December 2014
|
6 January 2015 | Registration of charge 008135210301, created on 22 December 2014
|
24 December 2014 | Registration of charge 008135210299, created on 22 December 2014 (11 pages) |
24 December 2014 | Registration of charge 008135210299, created on 22 December 2014 (11 pages) |
27 November 2014 | Registration of charge 008135210298, created on 20 November 2014
|
27 November 2014 | Registration of charge 008135210297, created on 20 November 2014 (10 pages) |
27 November 2014 | Registration of charge 008135210297, created on 20 November 2014 (10 pages) |
27 November 2014 | Registration of charge 008135210298, created on 20 November 2014
|
1 October 2014 | All of the property or undertaking has been released from charge 008135210289 (5 pages) |
1 October 2014 | All of the property or undertaking has been released from charge 008135210289 (5 pages) |
23 September 2014 | Registration of charge 008135210295, created on 15 September 2014 (12 pages) |
23 September 2014 | Registration of charge 008135210296, created on 15 September 2014 (10 pages) |
23 September 2014 | Registration of charge 008135210295, created on 15 September 2014 (12 pages) |
23 September 2014 | Registration of charge 008135210296, created on 15 September 2014 (10 pages) |
9 September 2014 | Registration of charge 008135210294, created on 22 August 2014 (12 pages) |
9 September 2014 | Registration of charge 008135210294, created on 22 August 2014 (12 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 February 2014 | Satisfaction of charge 008135210287 in full (4 pages) |
6 February 2014 | Satisfaction of charge 008135210287 in full (4 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Appointment of Mr Benjamin William Yallop as a director (2 pages) |
2 January 2014 | Director's details changed for Paul Matthew Underwood on 2 January 2014 (2 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Director's details changed for Paul Matthew Underwood on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Benjamin William Yallop as a director (2 pages) |
2 January 2014 | Appointment of Mr Simon John Boakes as a director (2 pages) |
2 January 2014 | Appointment of Mr Simon John Boakes as a director (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Director's details changed for Paul Matthew Underwood on 2 January 2014 (2 pages) |
27 December 2013 | Registration of charge 008135210293 (23 pages) |
27 December 2013 | Registration of charge 008135210293 (23 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 269 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 262 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 250 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 259 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 267 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 263 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 271 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 259 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 276 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 262 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 261 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 275 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 271 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 260 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 264 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 250 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 277 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 269 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 274 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 261 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 260 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 272 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 272 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 267 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 276 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 264 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 274 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 263 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 275 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 277 (5 pages) |
25 October 2013 | Registration of charge 008135210292 (24 pages) |
25 October 2013 | Registration of charge 008135210292 (24 pages) |
23 October 2013 | Appointment of Mr Richard John Holmans as a director (2 pages) |
23 October 2013 | Appointment of Mr Richard John Holmans as a director (2 pages) |
22 October 2013 | Registration of charge 008135210291 (16 pages) |
22 October 2013 | Registration of charge 008135210291 (16 pages) |
15 October 2013 | Registration of charge 008135210290 (18 pages) |
15 October 2013 | Registration of charge 008135210290 (18 pages) |
7 September 2013 | Registration of charge 008135210289 (24 pages) |
7 September 2013 | Registration of charge 008135210289 (24 pages) |
2 July 2013 | Registration of charge 008135210288 (16 pages) |
2 July 2013 | Registration of charge 008135210288 (16 pages) |
11 June 2013 | Registration of charge 008135210287
|
11 June 2013 | Registration of charge 008135210287
|
10 May 2013 | Registration of charge 008135210286 (16 pages) |
10 May 2013 | Registration of charge 008135210286 (16 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 285 (13 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 285 (13 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 284 (13 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 284 (13 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 283 (13 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 281 (13 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 282 (13 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 283 (13 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 281 (13 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 282 (13 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 279 (13 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 280 (13 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 279 (13 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 280 (13 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 278 (34 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 278 (34 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 277 (12 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 277 (12 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 276 (12 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 276 (12 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 275 (12 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 275 (12 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Garry Christopher Rapson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Russell Kane Denness on 26 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Garry Christopher Rapson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Russell Kane Denness on 26 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Garry Christopher Rapson on 8 April 2010 (2 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
12 January 2010 | Appointment of Paul Matthew Underwood as a director (3 pages) |
12 January 2010 | Appointment of Paul Matthew Underwood as a director (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 274 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 274 (5 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 266 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 266 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (3 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 273 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 273 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
6 September 2008 | Particulars of a mortgage or charge / charge no: 272 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 272 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 271 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 271 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (1 page) |
28 April 2008 | Appointment terminated director adrian skinner (1 page) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 270 (5 pages) |
28 April 2008 | Appointment terminated director adrian skinner (1 page) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 270 (5 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 256 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 256 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 269 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 266 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 267 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 269 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 267 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 266 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 268 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 268 (3 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (26 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (43 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (43 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members
|
25 April 2006 | Return made up to 02/04/06; full list of members
|
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (33 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (33 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members
|
18 April 2005 | Return made up to 02/04/05; full list of members
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
16 December 2004 | Company name changed croudace LIMITED\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed croudace LIMITED\certificate issued on 16/12/04 (2 pages) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 April 2004 | Particulars of mortgage/charge (5 pages) |
27 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
5 April 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
5 April 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (45 pages) |
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (45 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Group of companies' accounts made up to 30 September 2001 (33 pages) |
1 May 2002 | Group of companies' accounts made up to 30 September 2001 (33 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members
|
29 April 2002 | Return made up to 03/04/02; full list of members
|
27 September 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Full group accounts made up to 30 September 2000 (29 pages) |
20 March 2001 | Full group accounts made up to 30 September 2000 (29 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Return made up to 03/04/00; full list of members
|
11 April 2000 | Return made up to 03/04/00; full list of members
|
31 March 2000 | Full group accounts made up to 24 September 1999 (29 pages) |
31 March 2000 | Full group accounts made up to 24 September 1999 (29 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1999 | Return made up to 03/04/99; full list of members (11 pages) |
18 April 1999 | Return made up to 03/04/99; full list of members (11 pages) |
16 April 1999 | Particulars of property mortgage/charge (3 pages) |
16 April 1999 | Particulars of property mortgage/charge (3 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (9 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (9 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
1 April 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Return made up to 03/04/97; no change of members (9 pages) |
11 April 1997 | Return made up to 03/04/97; no change of members (9 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (29 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (29 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Return made up to 03/04/96; full list of members (11 pages) |
18 April 1996 | Return made up to 03/04/96; full list of members (11 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (28 pages) |
25 April 1995 | Return made up to 03/04/95; no change of members (12 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (28 pages) |
25 April 1995 | Return made up to 03/04/95; no change of members (12 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (12 pages) |
17 March 1995 | Particulars of mortgage/charge (12 pages) |
28 September 1994 | Particulars of mortgage/charge (6 pages) |
28 September 1994 | Particulars of mortgage/charge (6 pages) |
26 August 1994 | Particulars of mortgage/charge (10 pages) |
26 August 1994 | Particulars of mortgage/charge (10 pages) |
26 August 1994 | Particulars of mortgage/charge (9 pages) |
26 August 1994 | Particulars of mortgage/charge (9 pages) |
26 August 1994 | Particulars of mortgage/charge (9 pages) |
26 August 1994 | Particulars of mortgage/charge (9 pages) |
5 June 1991 | Memorandum and Articles of Association (47 pages) |
5 June 1991 | Memorandum and Articles of Association (47 pages) |
24 July 1990 | Memorandum and Articles of Association (8 pages) |
24 July 1990 | Memorandum and Articles of Association (8 pages) |
15 April 1989 | New secretary appointed (4 pages) |
15 April 1989 | New secretary appointed (4 pages) |
7 May 1982 | Accounts made up to 30 September 1981 (14 pages) |
7 May 1982 | Accounts made up to 30 September 1981 (14 pages) |
11 July 1981 | Accounts made up to 30 September 1980 (14 pages) |
11 July 1981 | Accounts made up to 30 September 1980 (14 pages) |
15 May 1980 | Accounts made up to 30 September 1979 (13 pages) |
15 May 1980 | Accounts made up to 30 September 1979 (13 pages) |
9 August 1978 | Accounts made up to 30 September 1977 (25 pages) |
9 August 1978 | Accounts made up to 30 September 1977 (25 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (12 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (12 pages) |
25 January 1977 | Accounts made up to 30 September 1975 (10 pages) |
25 January 1977 | Accounts made up to 30 September 1975 (10 pages) |
29 May 1975 | Accounts made up to 30 September 1974 (15 pages) |
29 May 1975 | Accounts made up to 30 September 1974 (15 pages) |
3 June 1974 | Accounts made up to 30 September 2073 (9 pages) |
3 June 1974 | Accounts made up to 30 September 2073 (9 pages) |
22 July 1964 | Incorporation (11 pages) |
22 July 1964 | Incorporation (12 pages) |
22 July 1964 | Incorporation (12 pages) |
22 July 1964 | Incorporation (11 pages) |