Company NameCroudace Homes Limited
Company StatusActive
Company Number00813521
CategoryPrivate Limited Company
Incorporation Date22 July 1964(59 years, 9 months ago)
Previous NameCroudace Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Benjamin William Yallop
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(49 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(51 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Stuart Alan Elvidge
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(52 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Adam Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(52 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(52 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMrs Claire Emma Wright
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2020(55 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Adrian Watts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(55 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Mark Leslie Terry Bentley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(56 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Liam Chapman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(56 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMrs Karly Adele Williams
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(58 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Greg David Roberts
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMrs Jessica Jayne Banks
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Christopher William Andrews Evans
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Gernon Road
Letchworth Garden City
SG6 3HL
Director NameMr Alan Leslie Rush
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 November 1992)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrambles 26 Round Ash Way
Hartley
Longfield
Kent
DA3 8BT
Director NameGeorge Patrick Spinks
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleSales Director
Correspondence Address167 Cavendish Meads
Ascot
Berkshire
SL5 9TG
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 December 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameMalcolm John Pollard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1992)
RoleSurveyor
Correspondence Address19 Mount Park Avenue
South Croydon
Surrey
CR2 6DU
Director NameBrian Peter Nagle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Correspondence AddressThe Briars 59a Millfield
Southwater
Horsham
West Sussex
RH13 7HT
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameRoderick Malcolm Montague
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 1992)
RoleSolicitor
Correspondence AddressCondurrow 3 Pickers Green
Lindfield
Haywards Heath
West Sussex
RH16 2BS
Director NameRonald Peter Goodman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2007)
RoleBuilder
Correspondence Address2 James Close
Maidstone Road
Hadlow
Kent
TN11 0LX
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(32 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Adrian Skinner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(33 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 April 2008)
RoleBuilding Director
Correspondence AddressThe Smitings Poplar Road
Wittersham
Tenterden
Kent
TN30 7NT
Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(36 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameChristopher Wilfred Hannell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(37 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2007)
RolePlant Director
Correspondence AddressToat Lodge
Toat
Pulborough
West Sussex
RH20 1BZ
Director NameMr Steven Paul Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(40 years, 5 months after company formation)
Appointment Duration13 years (resigned 16 January 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameGarry Christopher Rapson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(42 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarant 31 Pollards Wood Road
Limpsfield
Oxted
Surrey
RH8 0HY
Director NameMr Richard John Holmans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(49 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Simon John Boakes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(49 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(49 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Jason Alexander Cross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(52 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Ian John Burgess
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(53 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Robert Houson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(54 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Caterham
Surrey
CR3 6XQ

Contact

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

Location

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

Shareholders

200k at £1Croudace Homes Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£118,994,000
Gross Profit£28,175,000
Net Worth£104,328,000
Cash£6,329,000
Current Liabilities£40,222,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

24 January 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1978Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1978Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1978Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1977Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1977Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1977Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1977Delivered 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 2013Delivered 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 2013Delivered 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 1981Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1981Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1981Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1981Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1980Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1980Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1980Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1980Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1980Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1980Delivered 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 1977Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1980Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1977Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1980Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1979Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1979Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1979Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1979Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1979Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1979Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1978Delivered 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 1977Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 transfer”) 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 1988Delivered 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

Filing History

11 March 2021Satisfaction of charge 008135210315 in full (1 page)
10 March 2021Satisfaction of charge 008135210326 in full (1 page)
10 March 2021Satisfaction of charge 008135210327 in full (1 page)
10 March 2021Satisfaction of charge 008135210329 in full (1 page)
10 March 2021Satisfaction of charge 008135210328 in full (1 page)
5 March 2021Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 February 2021Registration of charge 008135210334, created on 2 February 2021 (77 pages)
6 January 2021Appointment of Mr Mark Leslie Terry Bentley as a director on 1 January 2021 (2 pages)
30 December 2020Registration of charge 008135210333, created on 14 December 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(37 pages)
23 December 2020Registration of charge 008135210332, created on 23 December 2020 (32 pages)
7 December 2020Registration of charge 008135210331, created on 2 December 2020 (11 pages)
30 October 2020Satisfaction of charge 274 in full (1 page)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
7 October 2020Satisfaction of charge 161 in full (1 page)
7 October 2020Registration of charge 008135210330, created on 30 September 2020 (11 pages)
15 September 2020Full accounts made up to 31 December 2019 (29 pages)
2 July 2020Termination of appointment of Simon John Boakes as a director on 31 March 2020 (1 page)
15 June 2020Satisfaction of charge 008135210322 in full (1 page)
15 June 2020Satisfaction of charge 008135210317 in full (1 page)
15 June 2020Satisfaction of charge 264 in full (1 page)
15 June 2020Satisfaction of charge 008135210318 in full (1 page)
15 June 2020Satisfaction of charge 008135210316 in full (1 page)
15 June 2020Satisfaction of charge 260 in full (2 pages)
15 June 2020Satisfaction of charge 008135210320 in full (1 page)
15 June 2020Satisfaction of charge 008135210321 in full (1 page)
3 June 2020Satisfaction of charge 276 in full (1 page)
3 June 2020Satisfaction of charge 259 in full (2 pages)
3 June 2020Satisfaction of charge 269 in full (2 pages)
3 June 2020Satisfaction of charge 284 in full (1 page)
3 June 2020Satisfaction of charge 008135210301 in full (1 page)
3 June 2020Satisfaction of charge 271 in full (2 pages)
3 June 2020Satisfaction of charge 277 in full (1 page)
3 June 2020Satisfaction of charge 250 in full (2 pages)
3 June 2020Satisfaction of charge 008135210314 in full (1 page)
3 June 2020Satisfaction of charge 267 in full (2 pages)
3 June 2020Satisfaction of charge 234 in full (1 page)
3 June 2020Satisfaction of charge 008135210302 in full (1 page)
3 June 2020Satisfaction of charge 262 in full (2 pages)
3 June 2020Satisfaction of charge 273 in full (1 page)
3 June 2020Satisfaction of charge 272 in full (2 pages)
3 June 2020Satisfaction of charge 263 in full (2 pages)
3 June 2020Satisfaction of charge 008135210303 in full (1 page)
3 June 2020Satisfaction of charge 275 in full (1 page)
3 June 2020Satisfaction of charge 278 in full (1 page)
3 June 2020Satisfaction of charge 008135210300 in full (1 page)
3 June 2020Satisfaction of charge 253 in full (2 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 January 2020Part of the property or undertaking has been released from charge 008135210324 (5 pages)
9 January 2020Part of the property or undertaking has been released from charge 008135210324 (5 pages)
2 January 2020Appointment of Mr Adrian Watts as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mrs Claire Emma Wright as a director on 1 January 2020 (2 pages)
19 June 2019Director's details changed for Mr Benjamin William Yallop on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Simon John Boakes on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Allan Robert Carey on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Russell Kane Denness on 19 June 2019 (2 pages)
23 May 2019Registration of charge 008135210329, created on 10 May 2019 (15 pages)
21 May 2019Registration of charge 008135210328, created on 10 May 2019 (15 pages)
21 May 2019Registration of charge 008135210327, created on 10 May 2019 (15 pages)
21 May 2019Registration of charge 008135210326, created on 10 May 2019 (15 pages)
2 May 2019Full accounts made up to 31 December 2018 (25 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Garry Christopher Rapson as a director on 21 December 2018 (1 page)
14 December 2018Appointment of Mr Matthew Robert Houson as a director on 3 December 2018 (2 pages)
28 June 2018Registration of charge 008135210325, created on 21 June 2018 (10 pages)
24 April 2018Full accounts made up to 31 December 2017 (26 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 March 2018Appointment of Mr Ian John Burgess as a director on 2 January 2018 (2 pages)
2 March 2018Termination of appointment of Steven Paul Harris as a director on 16 January 2018 (1 page)
4 January 2018Registration of charge 008135210324, created on 29 December 2017 (81 pages)
5 December 2017Registration of charge 008135210323, created on 29 November 2017 (11 pages)
5 December 2017Registration of charge 008135210323, created on 29 November 2017 (11 pages)
16 November 2017Satisfaction of charge 008135210311 in full (4 pages)
16 November 2017Satisfaction of charge 008135210296 in full (4 pages)
16 November 2017Satisfaction of charge 008135210319 in full (4 pages)
16 November 2017Satisfaction of charge 008135210305 in full (4 pages)
16 November 2017Satisfaction of charge 008135210306 in full (4 pages)
16 November 2017Satisfaction of charge 008135210310 in full (4 pages)
16 November 2017Satisfaction of charge 284 in part (4 pages)
16 November 2017Satisfaction of charge 008135210307 in full (4 pages)
16 November 2017Satisfaction of charge 008135210307 in full (4 pages)
16 November 2017Satisfaction of charge 008135210310 in full (4 pages)
16 November 2017Satisfaction of charge 008135210304 in full (4 pages)
16 November 2017Satisfaction of charge 008135210311 in full (4 pages)
16 November 2017Satisfaction of charge 008135210294 in full (4 pages)
16 November 2017Satisfaction of charge 008135210304 in full (4 pages)
16 November 2017Satisfaction of charge 257 in full (4 pages)
16 November 2017Satisfaction of charge 008135210313 in full (4 pages)
16 November 2017Satisfaction of charge 008135210296 in full (4 pages)
16 November 2017Satisfaction of charge 257 in full (4 pages)
16 November 2017Satisfaction of charge 008135210295 in full (4 pages)
16 November 2017Satisfaction of charge 008135210306 in full (4 pages)
16 November 2017Satisfaction of charge 284 in part (4 pages)
16 November 2017Satisfaction of charge 008135210294 in full (4 pages)
16 November 2017Satisfaction of charge 008135210305 in full (4 pages)
16 November 2017Satisfaction of charge 008135210295 in full (4 pages)
16 November 2017Satisfaction of charge 008135210319 in full (4 pages)
16 November 2017Satisfaction of charge 008135210313 in full (4 pages)
9 September 2017Satisfaction of charge 008135210312 in full (4 pages)
9 September 2017Satisfaction of charge 008135210312 in full (4 pages)
5 September 2017Registration of charge 008135210322, created on 1 September 2017 (11 pages)
5 September 2017Registration of charge 008135210322, created on 1 September 2017 (11 pages)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Appointment of Mr Matthew Adam Norris as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Stuart Alan Elvidge as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Jason Alexander Cross as a director on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Stuart Alan Elvidge as a director on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Matthew Adam Norris as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Jason Alexander Cross as a director on 1 January 2017 (2 pages)
21 January 2017Satisfaction of charge 008135210288 in full (4 pages)
21 January 2017Satisfaction of charge 008135210298 in full (4 pages)
21 January 2017Satisfaction of charge 008135210298 in full (4 pages)
21 January 2017Satisfaction of charge 279 in full (4 pages)
21 January 2017Satisfaction of charge 008135210299 in full (4 pages)
21 January 2017Satisfaction of charge 008135210297 in full (4 pages)
21 January 2017Satisfaction of charge 279 in full (4 pages)
21 January 2017Satisfaction of charge 008135210292 in full (4 pages)
21 January 2017Satisfaction of charge 008135210297 in full (4 pages)
21 January 2017Satisfaction of charge 265 in full (4 pages)
21 January 2017Satisfaction of charge 008135210288 in full (4 pages)
21 January 2017Satisfaction of charge 008135210290 in full (4 pages)
21 January 2017Satisfaction of charge 008135210299 in full (4 pages)
21 January 2017Satisfaction of charge 008135210292 in full (4 pages)
21 January 2017Satisfaction of charge 008135210309 in full (4 pages)
21 January 2017Satisfaction of charge 008135210290 in full (4 pages)
21 January 2017Satisfaction of charge 008135210309 in full (4 pages)
21 January 2017Satisfaction of charge 265 in full (4 pages)
18 January 2017All of the property or undertaking no longer forms part of charge 008135210299 (5 pages)
18 January 2017All of the property or undertaking no longer forms part of charge 008135210292 (5 pages)
18 January 2017All of the property or undertaking no longer forms part of charge 008135210298 (5 pages)
18 January 2017All of the property or undertaking no longer forms part of charge 008135210292 (5 pages)
18 January 2017All of the property or undertaking no longer forms part of charge 008135210298 (5 pages)
18 January 2017All of the property or undertaking no longer forms part of charge 008135210299 (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 July 2016Registration of charge 008135210321, created on 7 July 2016 (11 pages)
12 July 2016Registration of charge 008135210321, created on 7 July 2016 (11 pages)
25 June 2016Satisfaction of charge 008135210308 in full (4 pages)
25 June 2016Satisfaction of charge 008135210308 in full (4 pages)
16 June 2016Registration of charge 008135210320, created on 2 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
16 June 2016Registration of charge 008135210320, created on 2 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 May 2016Registration of charge 008135210319, created on 22 April 2016 (17 pages)
4 May 2016Registration of charge 008135210319, created on 22 April 2016 (17 pages)
25 April 2016Registration of charge 008135210318, created on 21 April 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
25 April 2016Registration of charge 008135210318, created on 21 April 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
21 April 2016Registration of charge 008135210316, created on 8 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
21 April 2016Registration of charge 008135210317, created on 15 April 2016 (14 pages)
21 April 2016Registration of charge 008135210316, created on 8 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
21 April 2016Registration of charge 008135210317, created on 15 April 2016 (14 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(10 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(10 pages)
8 January 2016Registration of charge 008135210315, created on 24 December 2015 (13 pages)
8 January 2016Registration of charge 008135210314, created on 24 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
8 January 2016Registration of charge 008135210314, created on 24 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
8 January 2016Registration of charge 008135210315, created on 24 December 2015 (13 pages)
14 December 2015Registration of charge 008135210313, created on 27 November 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
14 December 2015Registration of charge 008135210313, created on 27 November 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
28 November 2015Registration of charge 008135210312, created on 12 November 2015 (37 pages)
28 November 2015Registration of charge 008135210312, created on 12 November 2015 (37 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
21 September 2015Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page)
21 September 2015Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page)
9 September 2015Registration of charge 008135210310, created on 3 September 2015 (12 pages)
9 September 2015Registration of charge 008135210310, created on 3 September 2015 (12 pages)
9 September 2015Registration of charge 008135210311, created on 3 September 2015 (11 pages)
9 September 2015Registration of charge 008135210311, created on 3 September 2015 (11 pages)
9 September 2015Registration of charge 008135210311, created on 3 September 2015 (11 pages)
9 September 2015Registration of charge 008135210310, created on 3 September 2015 (12 pages)
17 August 2015Registration of charge 008135210309, created on 10 August 2015 (12 pages)
17 August 2015Registration of charge 008135210309, created on 10 August 2015 (12 pages)
9 July 2015Registration of charge 008135210308, created on 26 June 2015 (37 pages)
9 July 2015Registration of charge 008135210308, created on 26 June 2015 (37 pages)
29 June 2015Registration of charge 008135210307, created on 17 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
29 June 2015Registration of charge 008135210307, created on 17 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
26 June 2015Registration of charge 008135210306, created on 23 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
26 June 2015Registration of charge 008135210306, created on 23 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
8 May 2015Registration of charge 008135210305, created on 1 May 2015 (11 pages)
8 May 2015Registration of charge 008135210305, created on 1 May 2015 (11 pages)
8 May 2015Registration of charge 008135210305, created on 1 May 2015 (11 pages)
6 May 2015Registration of charge 008135210304, created on 24 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
6 May 2015Registration of charge 008135210304, created on 24 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200,000
(10 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200,000
(10 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200,000
(10 pages)
7 March 2015Satisfaction of charge 008135210293 in full (4 pages)
7 March 2015Satisfaction of charge 008135210289 in full (4 pages)
7 March 2015Satisfaction of charge 008135210289 in full (4 pages)
7 March 2015Satisfaction of charge 008135210293 in full (4 pages)
5 March 2015Satisfaction of charge 008135210286 in full (4 pages)
5 March 2015Satisfaction of charge 261 in full (4 pages)
5 March 2015Satisfaction of charge 283 in full (4 pages)
5 March 2015Satisfaction of charge 280 in full (4 pages)
5 March 2015Satisfaction of charge 261 in full (4 pages)
5 March 2015Satisfaction of charge 008135210286 in full (4 pages)
5 March 2015Satisfaction of charge 270 in full (4 pages)
5 March 2015Satisfaction of charge 008135210291 in full (4 pages)
5 March 2015Satisfaction of charge 282 in full (4 pages)
5 March 2015Satisfaction of charge 280 in full (4 pages)
5 March 2015Satisfaction of charge 270 in full (4 pages)
5 March 2015Satisfaction of charge 008135210291 in full (4 pages)
5 March 2015Satisfaction of charge 281 in full (4 pages)
5 March 2015Satisfaction of charge 282 in full (4 pages)
5 March 2015Satisfaction of charge 285 in full (4 pages)
5 March 2015Satisfaction of charge 281 in full (4 pages)
5 March 2015Satisfaction of charge 285 in full (4 pages)
5 March 2015Satisfaction of charge 283 in full (4 pages)
24 February 2015Registration of charge 008135210303, created on 16 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
24 February 2015Registration of charge 008135210303, created on 16 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
23 February 2015Registration of charge 008135210302, created on 16 February 2015 (11 pages)
23 February 2015Registration of charge 008135210302, created on 16 February 2015 (11 pages)
6 January 2015Registration of charge 008135210301, created on 22 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
6 January 2015Registration of charge 008135210300, created on 22 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
6 January 2015Registration of charge 008135210300, created on 22 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
6 January 2015Registration of charge 008135210301, created on 22 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
24 December 2014Registration of charge 008135210299, created on 22 December 2014 (11 pages)
24 December 2014Registration of charge 008135210299, created on 22 December 2014 (11 pages)
27 November 2014Registration of charge 008135210298, created on 20 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
27 November 2014Registration of charge 008135210297, created on 20 November 2014 (10 pages)
27 November 2014Registration of charge 008135210297, created on 20 November 2014 (10 pages)
27 November 2014Registration of charge 008135210298, created on 20 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
1 October 2014All of the property or undertaking has been released from charge 008135210289 (5 pages)
1 October 2014All of the property or undertaking has been released from charge 008135210289 (5 pages)
23 September 2014Registration of charge 008135210295, created on 15 September 2014 (12 pages)
23 September 2014Registration of charge 008135210296, created on 15 September 2014 (10 pages)
23 September 2014Registration of charge 008135210295, created on 15 September 2014 (12 pages)
23 September 2014Registration of charge 008135210296, created on 15 September 2014 (10 pages)
9 September 2014Registration of charge 008135210294, created on 22 August 2014 (12 pages)
9 September 2014Registration of charge 008135210294, created on 22 August 2014 (12 pages)
8 May 2014Full accounts made up to 31 December 2013 (22 pages)
8 May 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,000
(11 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,000
(11 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,000
(11 pages)
6 February 2014Satisfaction of charge 008135210287 in full (4 pages)
6 February 2014Satisfaction of charge 008135210287 in full (4 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Benjamin William Yallop as a director (2 pages)
2 January 2014Director's details changed for Paul Matthew Underwood on 2 January 2014 (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Director's details changed for Paul Matthew Underwood on 2 January 2014 (2 pages)
2 January 2014Appointment of Mr Benjamin William Yallop as a director (2 pages)
2 January 2014Appointment of Mr Simon John Boakes as a director (2 pages)
2 January 2014Appointment of Mr Simon John Boakes as a director (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Director's details changed for Paul Matthew Underwood on 2 January 2014 (2 pages)
27 December 2013Registration of charge 008135210293 (23 pages)
27 December 2013Registration of charge 008135210293 (23 pages)
31 October 2013All of the property or undertaking has been released from charge 269 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 262 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 250 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 259 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 267 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 263 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 271 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 259 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 276 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 262 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 261 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 275 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 271 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 260 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 264 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 250 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 277 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 269 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 274 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 261 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 260 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 272 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 272 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 267 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 276 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 264 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 274 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 263 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 275 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 277 (5 pages)
25 October 2013Registration of charge 008135210292 (24 pages)
25 October 2013Registration of charge 008135210292 (24 pages)
23 October 2013Appointment of Mr Richard John Holmans as a director (2 pages)
23 October 2013Appointment of Mr Richard John Holmans as a director (2 pages)
22 October 2013Registration of charge 008135210291 (16 pages)
22 October 2013Registration of charge 008135210291 (16 pages)
15 October 2013Registration of charge 008135210290 (18 pages)
15 October 2013Registration of charge 008135210290 (18 pages)
7 September 2013Registration of charge 008135210289 (24 pages)
7 September 2013Registration of charge 008135210289 (24 pages)
2 July 2013Registration of charge 008135210288 (16 pages)
2 July 2013Registration of charge 008135210288 (16 pages)
11 June 2013Registration of charge 008135210287
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(35 pages)
11 June 2013Registration of charge 008135210287
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(35 pages)
10 May 2013Registration of charge 008135210286 (16 pages)
10 May 2013Registration of charge 008135210286 (16 pages)
22 April 2013Full accounts made up to 31 December 2012 (24 pages)
22 April 2013Full accounts made up to 31 December 2012 (24 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 285 (13 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 285 (13 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 284 (13 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 284 (13 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 283 (13 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 281 (13 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 282 (13 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 283 (13 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 281 (13 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 282 (13 pages)
18 April 2012Full accounts made up to 31 December 2011 (23 pages)
18 April 2012Full accounts made up to 31 December 2011 (23 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 279 (13 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 280 (13 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 279 (13 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 280 (13 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
11 April 2011Full accounts made up to 31 December 2010 (24 pages)
11 April 2011Full accounts made up to 31 December 2010 (24 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 278 (34 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 278 (34 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 277 (12 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 277 (12 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 276 (12 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 276 (12 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 275 (12 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 275 (12 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Garry Christopher Rapson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Russell Kane Denness on 26 March 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Garry Christopher Rapson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Russell Kane Denness on 26 March 2010 (2 pages)
8 April 2010Director's details changed for Garry Christopher Rapson on 8 April 2010 (2 pages)
18 March 2010Full accounts made up to 31 December 2009 (23 pages)
18 March 2010Full accounts made up to 31 December 2009 (23 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 January 2010Appointment of Paul Matthew Underwood as a director (3 pages)
12 January 2010Appointment of Paul Matthew Underwood as a director (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 274 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 274 (5 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 266 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 266 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (3 pages)
18 June 2009Full accounts made up to 31 December 2008 (26 pages)
18 June 2009Full accounts made up to 31 December 2008 (26 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 273 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 273 (33 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 24/02/2009
(5 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 24/02/2009
(5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 272 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 272 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 271 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 271 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (1 page)
28 April 2008Appointment terminated director adrian skinner (1 page)
28 April 2008Particulars of a mortgage or charge / charge no: 270 (5 pages)
28 April 2008Appointment terminated director adrian skinner (1 page)
28 April 2008Particulars of a mortgage or charge / charge no: 270 (5 pages)
3 April 2008Return made up to 02/04/08; full list of members (5 pages)
3 April 2008Return made up to 02/04/08; full list of members (5 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 256 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 256 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 269 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 266 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 267 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 269 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 267 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 266 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 268 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 268 (3 pages)
27 February 2008Full accounts made up to 31 December 2007 (26 pages)
27 February 2008Full accounts made up to 31 December 2007 (26 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (27 pages)
9 July 2007Full accounts made up to 31 December 2006 (27 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (43 pages)
31 July 2006Full accounts made up to 31 December 2005 (43 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
2 July 2005Full accounts made up to 31 December 2004 (33 pages)
2 July 2005Full accounts made up to 31 December 2004 (33 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
16 December 2004Company name changed croudace LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed croudace LIMITED\certificate issued on 16/12/04 (2 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 April 2004Particulars of mortgage/charge (5 pages)
27 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Return made up to 02/04/04; full list of members (9 pages)
21 April 2004Return made up to 02/04/04; full list of members (9 pages)
5 April 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
5 April 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
16 October 2003Particulars of mortgage/charge (5 pages)
16 October 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
16 April 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
16 April 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
9 April 2003Return made up to 02/04/03; full list of members (9 pages)
9 April 2003Return made up to 02/04/03; full list of members (9 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
1 May 2002Group of companies' accounts made up to 30 September 2001 (33 pages)
1 May 2002Group of companies' accounts made up to 30 September 2001 (33 pages)
29 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 03/04/01; full list of members (8 pages)
26 April 2001Return made up to 03/04/01; full list of members (8 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Full group accounts made up to 30 September 2000 (29 pages)
20 March 2001Full group accounts made up to 30 September 2000 (29 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Full group accounts made up to 24 September 1999 (29 pages)
31 March 2000Full group accounts made up to 24 September 1999 (29 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 April 1999Return made up to 03/04/99; full list of members (11 pages)
18 April 1999Return made up to 03/04/99; full list of members (11 pages)
16 April 1999Particulars of property mortgage/charge (3 pages)
16 April 1999Particulars of property mortgage/charge (3 pages)
12 March 1999Full group accounts made up to 30 September 1998 (29 pages)
12 March 1999Full group accounts made up to 30 September 1998 (29 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
30 April 1998Return made up to 03/04/98; no change of members (9 pages)
30 April 1998Return made up to 03/04/98; no change of members (9 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Full group accounts made up to 30 September 1997 (29 pages)
1 April 1998Full group accounts made up to 30 September 1997 (29 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
11 April 1997Return made up to 03/04/97; no change of members (9 pages)
11 April 1997Return made up to 03/04/97; no change of members (9 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
13 February 1997Full accounts made up to 30 September 1996 (29 pages)
13 February 1997Full accounts made up to 30 September 1996 (29 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Particulars of mortgage/charge (4 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
18 April 1996Return made up to 03/04/96; full list of members (11 pages)
18 April 1996Return made up to 03/04/96; full list of members (11 pages)
15 April 1996Full accounts made up to 30 September 1995 (22 pages)
15 April 1996Full accounts made up to 30 September 1995 (22 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
27 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Full accounts made up to 30 September 1994 (28 pages)
25 April 1995Return made up to 03/04/95; no change of members (12 pages)
25 April 1995Full accounts made up to 30 September 1994 (28 pages)
25 April 1995Return made up to 03/04/95; no change of members (12 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
17 March 1995Particulars of mortgage/charge (12 pages)
17 March 1995Particulars of mortgage/charge (12 pages)
28 September 1994Particulars of mortgage/charge (6 pages)
28 September 1994Particulars of mortgage/charge (6 pages)
26 August 1994Particulars of mortgage/charge (10 pages)
26 August 1994Particulars of mortgage/charge (10 pages)
26 August 1994Particulars of mortgage/charge (9 pages)
26 August 1994Particulars of mortgage/charge (9 pages)
26 August 1994Particulars of mortgage/charge (9 pages)
26 August 1994Particulars of mortgage/charge (9 pages)
5 June 1991Memorandum and Articles of Association (47 pages)
5 June 1991Memorandum and Articles of Association (47 pages)
24 July 1990Memorandum and Articles of Association (8 pages)
24 July 1990Memorandum and Articles of Association (8 pages)
15 April 1989New secretary appointed (4 pages)
15 April 1989New secretary appointed (4 pages)
7 May 1982Accounts made up to 30 September 1981 (14 pages)
7 May 1982Accounts made up to 30 September 1981 (14 pages)
11 July 1981Accounts made up to 30 September 1980 (14 pages)
11 July 1981Accounts made up to 30 September 1980 (14 pages)
15 May 1980Accounts made up to 30 September 1979 (13 pages)
15 May 1980Accounts made up to 30 September 1979 (13 pages)
9 August 1978Accounts made up to 30 September 1977 (25 pages)
9 August 1978Accounts made up to 30 September 1977 (25 pages)
6 July 1978Accounts made up to 30 September 1977 (12 pages)
6 July 1978Accounts made up to 30 September 1977 (12 pages)
25 January 1977Accounts made up to 30 September 1975 (10 pages)
25 January 1977Accounts made up to 30 September 1975 (10 pages)
29 May 1975Accounts made up to 30 September 1974 (15 pages)
29 May 1975Accounts made up to 30 September 1974 (15 pages)
3 June 1974Accounts made up to 30 September 2073 (9 pages)
3 June 1974Accounts made up to 30 September 2073 (9 pages)
22 July 1964Incorporation (11 pages)
22 July 1964Incorporation (12 pages)
22 July 1964Incorporation (12 pages)
22 July 1964Incorporation (11 pages)