Company NameJ.P. Whelan Homes Limited
Company StatusActive
Company Number00920555
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Previous NameJ.P. Whelan (Contractors) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Shaun Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(47 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSkinner House 38-40 Bell Street
Reigate
Surrey
RH2 7BA
Director NameMrs Ann Patricia Mary Batchelor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(49 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr Kevin Michael Whelan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 2017(49 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMrs Susan Whelan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1967(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr Peter William Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1987(19 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 13 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1987(19 years, 9 months after company formation)
Appointment Duration33 years, 3 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameAlan Pooley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 1993)
RoleSurveyor
Correspondence AddressJay Croft Furzeview
Slinfold
Horsham
West Sussex
RH13 7RH
Director NameJohn Patrick Whelan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleBuilder
Correspondence AddressBeddlestead Farm Beddlestead Lane
Chelsham
Warlingham
Surrey
CR6 9QN
Secretary NameMrs Susan Whelan
NationalityIrish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr Kevin Michael Whelan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1993(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWar Coppice Lodge War Coppice Road
Caterham
Surrey
CR3 6EQ
Director NameJonathan Charles March Valentine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleLand Director
Correspondence Address11 Quintin Avenue
London
SW20 8LD
Director NameRobert Edwin Peter Hayes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2003)
RoleBuyer
Correspondence AddressSt. Josephs
Lower Dene Off Warburton Road
East Grinstead
West Sussex
RH19 3NG
Director NameAnthony Robert Howard Milburn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2003)
RoleLand Buyer
Correspondence Address8 The Grove
Felpham
Bognor Regis
West Sussex
PO22 7EX
Director NameThomas Skilton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(33 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2006)
RoleConstruction Manager
Correspondence AddressHolly House
16 Innings Lane
Warfield
Berkshire
RG42 3TR

Contact

Websitewhelanhomes.co.uk
Telephone01959 578120
Telephone regionWesterham

Location

Registered AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Address Matches4 other UK companies use this postal address

Shareholders

899 at £1Jp Whelan Investments LTD
99.89%
Ordinary
1 at £1Jp Whelan Investments LTD & Mrs Susan Whelan
0.11%
Ordinary

Financials

Year2014
Turnover£5,592,103
Net Worth£5,015,019
Cash£679,184
Current Liabilities£4,276,958

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 February 2005Delivered on: 2 March 2005
Satisfied on: 8 May 2012
Persons entitled: Aib Group (UK) 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 5 the avenue, beckenham kent t/no SGL419047. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2004Delivered on: 22 December 2004
Satisfied on: 18 April 2012
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: By way of legal mortgage st mary, lower dene, off warburton road, east grinstead, west sussex, RH19 3NG. 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
2 December 2004Delivered on: 3 December 2004
Satisfied on: 18 April 2012
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: St josephs, lower dene, off warburton road, east grinstead, west sussex. 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
8 November 2004Delivered on: 27 November 2004
Satisfied on: 18 April 2012
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: Rockdene lower dene east grinstead west sussex. 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
8 October 2004Delivered on: 20 October 2004
Satisfied on: 8 May 2012
Persons entitled: Aib Group (UK) 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 61, 61A & 61B albemarle road beckenham kent t/n's K38434, K38660 & K38493 the goodwill, by way of floating security all moveable plant machinery implements equipment stock-in-trade work-in-progress and other chattels.
Fully Satisfied
24 September 2004Delivered on: 25 September 2004
Satisfied on: 18 April 2012
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: Sunset & suva lodge, london road east grinstead west sussex,. 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
5 May 2004Delivered on: 21 May 2004
Satisfied on: 18 April 2012
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: Bletchingley methodist church castle street blethcingley. 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 December 2003Delivered on: 6 January 2004
Satisfied on: 18 April 2012
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: 1-3 cromwell road worcester park surrey. 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 December 2003Delivered on: 16 December 2003
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) P.L.C.

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 known as land at dormansland primary school dormansland surrey t/no SY327427. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 November 2003Delivered on: 13 November 2003
Satisfied on: 13 April 2012
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: By way of legal mortgage land adjoining 'brambles', suffolk close, horley. 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
30 June 1982Delivered on: 17 July 1982
Satisfied on: 12 August 1998
Persons entitled: Williams & Glyn's 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: F/H land situate off sunridge avenue, chislehurst, kent. Title no. Sgl 340418 & sgl 340419 together with 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 July 2003Delivered on: 2 August 2003
Satisfied on: 4 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the avenue beckenham kent BR3 5DG t/n SGL634343. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 July 2003Delivered on: 23 July 2003
Satisfied on: 17 April 2012
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: Norheads farm, norheads lane, biggin hill, westerham t/no. SGL528347 and all goodwill plant machinery and fittings furniture equipment tools chattels and proceeds of insurance relating thereto.
Fully Satisfied
22 April 2003Delivered on: 24 April 2003
Satisfied on: 8 May 2012
Persons entitled: Aib Group (UK) 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 167 and 169 pampisford road surrey CR2 6DE t/n's SY26891, SGL604654 and SY26731. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 January 2003Delivered on: 4 February 2003
Satisfied on: 17 April 2012
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 at 50 upfield horley (including land at the rear of 48 upfield). 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
8 October 2002Delivered on: 9 October 2002
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) 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 13 crescent road beckenham kent t/n SGL238757. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 July 2002Delivered on: 8 August 2002
Satisfied on: 11 April 2015
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: By way of legal mortgage 48 pembury road tonbridge kent TN9 2JE. 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
12 February 2002Delivered on: 18 February 2002
Satisfied on: 4 September 2003
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: Property k/a 1 oakwood avenue beckenham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 2002Delivered on: 30 January 2002
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) 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 131BUXTON lane caterham surrey t/n SY398560. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 January 2002Delivered on: 22 January 2002
Satisfied on: 4 September 2003
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: F/Hold land being 222 park rd,kingston upon thames KT2 5LS; sgl 195665. 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
12 November 2001Delivered on: 14 November 2001
Satisfied on: 4 September 2003
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: 21-23 high street edenbridge kent sevenoaks t/no;-K756518. 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
8 April 1982Delivered on: 22 April 1982
Satisfied on: 12 August 1998
Persons entitled:
R.F. Wheen
J.E.T. Wheen
M.T. Wheen
C.K.T. Wheen

Classification: Legal charge
Secured details: £190,800.
Particulars: F/H land being part of holmbury woodlands chislehurst kent (phase 1).
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) 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 k/a 27 crescent road bromley BR1 3PN t/n SGL626060. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 July 2001Delivered on: 31 July 2001
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) P.L.C.

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 113 burdon lane sutton t/no: SGL216307. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 November 2000Delivered on: 7 November 2000
Satisfied on: 4 September 2003
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: Property k/a and on the north side of restons crescent and on the east side of avery hill road greenwich. 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
6 November 2000Delivered on: 7 November 2000
Satisfied on: 4 September 2003
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 on the north side of coombe road croydon. 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 April 2000Delivered on: 19 April 2000
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south east side of station parade nutfield t/n SY550695. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 February 2000Delivered on: 26 February 2000
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) P.L.C.

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 brockley whins broadbridge lane surrey RH6 9RE. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 February 2000Delivered on: 22 February 2000
Satisfied on: 11 April 2015
Persons entitled: Aib Group (UK) 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 101 shirley road shirley croydon - SGL348464. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 December 1999Delivered on: 16 December 1999
Satisfied on: 4 September 2003
Persons entitled: The Royal Bank of Scotland 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 leasehold property known as 37 dunoon road lewisham london title number 134998. 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
29 October 1999Delivered on: 3 November 1999
Satisfied on: 4 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former pembury road garage and 58, 60, 60A and 62 pembury road tunbridge and 1 deakin leas tunbridge kent. 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 August 1999Delivered on: 17 August 1999
Satisfied on: 4 September 2003
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: All that f/h land k/a 9 spencer road bromley greater london. T/no SGL608486.. 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
17 April 1982Delivered on: 17 April 1982
Satisfied on: 22 September 1989
Persons entitled: Williams & Glyn's 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: Holmbury house sundridge avenue chislehurst kent (phase 1) title nos. Sgl 183392 sgl 35512 sgl 141637 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 August 1999Delivered on: 17 August 1999
Satisfied on: 4 September 2003
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: All that f/h land k/a the crispins 5 crown road new malden kingston upon thames greater london t/no. SGL343946.. 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
29 January 1999Delivered on: 2 February 1999
Satisfied on: 20 April 2015
Persons entitled: Aib Group (UK) P.L.C.

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 kingsdown house fawkham road west kingsdwon kent t/n K777547. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 January 1999Delivered on: 2 February 1999
Satisfied on: 18 April 2015
Persons entitled: Aib Group (UK) P.L.C.

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 garden cottage (the bungalow) shoreham road otford kent t/n K728001. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 October 1998Delivered on: 2 October 1998
Satisfied on: 20 April 2015
Persons entitled: Aib Group (UK) P.L.C.

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 lying to the south west of cheam common road worcester park l/b of sutton t/n SGL600597. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 October 1998Delivered on: 1 October 1998
Satisfied on: 18 April 2015
Persons entitled: Aib Group (UK) 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 site of former church of st andrews guildersfield road lower streatham l/b of lambeth. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 August 1998Delivered on: 13 August 1998
Satisfied on: 4 September 2003
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: The poplars westerham road keston BR2 6AG. 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 May 1998Delivered on: 20 May 1998
Satisfied on: 18 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: F/H property k/a white cottage oaks lane shirley together with goodwill of any business at the property t/no;-SY160529. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1998Delivered on: 21 April 1998
Satisfied on: 4 September 2003
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: F/H land k/a the forge garage the street charlwood mole valley surrey t/no SY103222 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
16 April 1998Delivered on: 21 April 1998
Satisfied on: 4 September 2003
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: F/H land k/a 96 park hill l/b of sutton greater london t/no SY237373 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 March 1998Delivered on: 11 March 1998
Satisfied on: 4 September 2003
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: Property at 34 purley bury avenue purley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 June 1981Delivered on: 8 June 1981
Satisfied on: 22 September 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'A' building agreement dated 13/3/81 relating to land at leatherhead rd oxshott surrey. 'B' lease dated 18/6/36 relating to "manning" leatherhead rd oxshott 'c' lease dated 26/8/55 relating to farmhouse leatherhead rd oxshott.
Fully Satisfied
10 March 1998Delivered on: 11 March 1998
Satisfied on: 4 September 2003
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: Property at pantiles 11 downs side belmont sutton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 October 1997Delivered on: 29 October 1997
Satisfied on: 4 September 2003
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: 12 & 14 normanton road south croydon surrey t/no;-SY212449 and SY102052 together with goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 October 1997Delivered on: 11 October 1997
Satisfied on: 12 August 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15,17 and 19 elmcourt road london SE27 together with goodwill of any business at tne property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1997Delivered on: 20 August 1997
Satisfied on: 14 May 2015
Persons entitled: Aib Group (UK) 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 80 westmoreland road l/b of bromley and f/h property k/a 80A westmoreland road aforesaid t/nos.SGL590642 & SGL349954 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
19 February 1996Delivered on: 20 February 1996
Satisfied on: 12 August 1998
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: By way of legal mortgage f/h property being land at 48 and the rear of 50, 52, 54 and 56 chaldon common road, chaldon, surrey and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 September 1995Delivered on: 16 September 1995
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance 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 property k/a 84 westmoreland road bromley kent, specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1994Delivered on: 27 September 1994
Satisfied on: 12 August 1998
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: By way of legal charge:- 79 park road beckenham l/b of bromley t/n sgl 314993 goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 May 1994Delivered on: 1 June 1994
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks Plcimitedas Security Trustee for Itself and Aib Finance L

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 picton mount southview road warlingham surrey t/n sy 576276.. 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 September 1993Delivered on: 2 October 1993
Satisfied on: 12 August 1998
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: F/H property being land lying to the east of leas road warlington surrey t/n SY331506 and SY260730 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 September 1993Delivered on: 3 September 1993
Satisfied on: 12 August 1998
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: 15 court downs road beckernham l/b of bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1981Delivered on: 9 March 1981
Satisfied on: 21 September 2021
Persons entitled: Williams & Glyn's 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: 1, norheads farm, norheads lane, cudham. Title no. Sgl 99669 & sgl 114737. together with fixed and moveable plant machinery fixtures implements and utensils. 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
1 March 1993Delivered on: 3 March 1993
Satisfied on: 12 August 1998
Persons entitled:
R.F. Wheen
J.E.T. Wheen
M.T. Wheen
C.K.T. Wheen
Thomas Edward Daniel
Andrew Fretwell
Charles John Warner
Ilse Gertrude Jackson

Classification: Legal charge
Secured details: £225,000.00.
Particulars: 15/15A court downs road, beckenham, kent.
Fully Satisfied
30 January 1992Delivered on: 1 February 1992
Satisfied on: 12 August 1998
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 on the north west side of foxley hill purley l/b of croydon t/n sgl 99572 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1991Delivered on: 16 July 1991
Satisfied on: 4 September 2003
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 at parkhill mansions addiscombe road/parkhill road, l/b of croydon fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 12 August 1998
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: Mayes place, limpsfield road, warlingham surrey fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1989Delivered on: 4 January 1990
Satisfied on: 12 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a mayes place limpsfield road warlingham, surrey. (See form 395 for full details).
Fully Satisfied
10 November 1989Delivered on: 14 November 1989
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks P.L.C.

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 white barn, neb corner road, oxted, surrey & land on the north side of neb corner road oxted surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1989Delivered on: 21 June 1989
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks, P.L.C.

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 rest harrow upper court road, woldingham, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1988Delivered on: 1 December 1988
Satisfied on: 12 August 1998
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: F/H 6 lawn road bromley london fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1988Delivered on: 18 November 1988
Satisfied on: 12 August 1998
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: 80 westhall road warlingham tandridge surrey title no sy 472804 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1988Delivered on: 4 November 1988
Satisfied on: 12 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mayes place limpsfield road warlingham surrey.
Fully Satisfied
16 January 1980Delivered on: 24 January 1980
Satisfied on: 22 September 1989
Persons entitled: Williams & Glyn's 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: F/H land known as 33/35, west moreland road, bromley, kent. Title no's sgl 521776 sgl 164019.
Fully Satisfied
14 October 1988Delivered on: 18 October 1988
Satisfied on: 22 September 1989
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: F/H, 223, main road, biggin hill, bromley, kent. Title no. Sgl 158253 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 18 October 1988
Satisfied on: 22 September 1989
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: F/H, 225, main road, biggin hill, bromley, kent title no. Sgl 20597. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 3 October 1988
Satisfied on: 12 August 1998
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: 229, main road, biggin hill, london borough of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 3 October 1988
Satisfied on: 12 August 1998
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: 221, main road, biggin hill london borough of bromley. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1988Delivered on: 20 July 1988
Satisfied on: 12 August 1998
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: 227 main road, biggin hill, l/b of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1988Delivered on: 23 June 1988
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2 & 3 birchmead farnborough park estate orpington, l/b of bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1988Delivered on: 15 June 1988
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of rushmore hill pratts bottom, l/b of bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1988Delivered on: 19 March 1988
Satisfied on: 12 August 1998
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: L/H 73A park road beckenham, l/b of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1987Delivered on: 24 December 1987
Satisfied on: 12 August 1998
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: L/H property k/a 73D park road, beckenham, l/b of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1987Delivered on: 23 December 1987
Satisfied on: 12 August 1998
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: L/H 73E park road beckenham bromley london fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1979Delivered on: 31 May 1979
Satisfied on: 21 September 2021
Persons entitled: Williams & Glyns Bank 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 at biggin hill, kent.. 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
3 December 1987Delivered on: 9 December 1987
Satisfied on: 12 August 1998
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: L/H 73B park road beckenham london borough of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1987Delivered on: 9 December 1987
Satisfied on: 12 August 1998
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: 73, park road, beckenham, london borough of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1987Delivered on: 9 December 1987
Satisfied on: 12 August 1998
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: L/H 73C park road, beckenham london borough of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 1 July 1987
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks, PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brockley cottages, london SE23, title no. Sgl 376376. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1987Delivered on: 17 June 1987
Satisfied on: 22 September 1989
Persons entitled: Allied Irhs Banks, 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 property k/a plots 15 and 16, birchmead, farnborough park, orpington, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1987Delivered on: 30 May 1987
Satisfied on: 12 August 1998
Persons entitled: Allied Irish Banks, 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 property k/a 27 court downs road, beckenham, kent and land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1987Delivered on: 22 April 1987
Satisfied on: 12 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge as evidenced by a statutory declaration dated 11/5/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 park road, beckenham kent fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1986Delivered on: 6 January 1987
Satisfied on: 12 August 1998
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: 91 park road, 91A park road, 91B park road, 91B park road, 91B park road, 91D park road 91E park road, beckenham kent, london borough of bromley fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1986Delivered on: 5 November 1986
Satisfied on: 22 September 1989
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: By way of legal mortgage:- f/h property k/a "garthlands" parkview road, woldingham, title no:- sy 141676, and land adjoining garthlands forming part of title no:- sy 282843 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1986Delivered on: 3 July 1986
Satisfied on: 22 September 1989
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 4 and 14 birchmead, farnborough park estate nr. Orpington, l/b of bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1978Delivered on: 17 April 1978
Satisfied on: 21 September 2021
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 acres of land at lusted hall farm tatsfield kent.
Fully Satisfied
7 April 1986Delivered on: 8 April 1986
Satisfied on: 12 August 1998
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: By way of legal mortgage 83 park road, beckenham, kent fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1986Delivered on: 25 January 1986
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94 station road east oxted surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1985Delivered on: 11 September 1985
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 5 & 12 birchmead farnborough park estate near orpington, london borough of bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1984Delivered on: 19 September 1984
Persons entitled: Allied Irish Banks Limited

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 at birchmead farnborough park, orpington bromley kent title no. Sgl 400068. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1984Delivered on: 17 August 1984
Satisfied on: 22 September 1989
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 & 31 westmoreland road london borough at bromley title no's k 158700 sgl 321890. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1984Delivered on: 17 August 1984
Satisfied on: 22 September 1989
Persons entitled: Williams & Glyn's 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 the gables 30 kingswood road shortlands bromley, kent title no. Sgl 359311 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 June 1984Delivered on: 7 June 1984
Satisfied on: 22 September 1989
Persons entitled: Williams & Glyn's 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 south-west side of mere close, orpington, bromley title no. Sgl 168014 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 at defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 January 2013Delivered on: 25 January 2013
Satisfied on: 9 April 2015
Persons entitled: Aib Group (UK) PLC

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: The property k/a 2-6 shelton avenue warlingham t/no SY789590 by way of fixed charge the goodwill and connection of any business or businesses, any share held by the company in any tenants residents or occupiers management company affecting the property and by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
15 December 1983Delivered on: 15 December 1983
Satisfied on: 22 September 1989
Persons entitled: Williams & Glyn's 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 clerks croft hospital bletchingley, surrey. Title no. Sy 162190 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 July 2012Delivered on: 2 August 2012
Satisfied on: 9 April 2015
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 known as the bassetts, westmore green, tatsfield, surrey t/nos SY175928, part of SY795611 and part of SY230842; any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
16 March 2012Delivered on: 20 March 2012
Satisfied on: 10 April 2015
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: Norfolk house, 315 beulah hill, london t/no SY82815; by way of fixed charge any other interest in the property, all rents receivable & 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
18 March 2011Delivered on: 23 March 2011
Satisfied on: 10 April 2015
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: 65 & 67 hailing park road south croydon surrey t/nos. SY42792 and SGL713781 by way of fixed charge any other interest in the property, all rents receivable & 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
1 March 2011Delivered on: 3 March 2011
Satisfied on: 10 April 2015
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: F/H plot 5, plot 6 and the adjoining roadway at highland road purley surrey t/nos SY151995 SY131249 SGL693304 and SGL693305; by way of fixed charge any other interest in the property, all rents receivable & 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
5 January 2011Delivered on: 7 January 2011
Satisfied on: 9 April 2015
Persons entitled: Susan Whelan

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-6 shelton avenue warlingham surrey t/no. SY789590 and all buildings fixtures and fittings(including trade and tenant's fixtures and fittings) and fixed plant and machinery which are situated on or form part of the property see image for full details.
Fully Satisfied
10 February 2010Delivered on: 2 March 2010
Satisfied on: 9 April 2015
Persons entitled: Aib Group (UK) 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 wayside and 8 tupwood lane caterham surrey t/no:SY416350,SY14840 and SY422099.
Fully Satisfied
23 December 2009Delivered on: 9 January 2010
Satisfied on: 9 April 2015
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: 3 carlton road & rear of 1-6 calrton road, south croydon t/no's SGL10817, SGL2355, SGL2354, SGL2136 and part of t/no's SY211739, SGL553805, SY288622 and SY60327. 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
26 June 2009Delivered on: 27 June 2009
Satisfied on: 5 May 2010
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: Wayside tupwood lane cterham t/nos SY148480 and SY416350 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
3 April 2009Delivered on: 9 April 2009
Satisfied on: 27 April 2012
Persons entitled: Aib Group (UK) 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 52 and 54 foxon lane caterham surrey and land at rear of 48 and 50 foxon lane caterham surrey t/nos 52 foxon lane - SY615490, 54 foxon lane -SY135537, 48 foxon lane - part SY424879 and 50 foxon lane - part SY601342.
Fully Satisfied
1 June 1983Delivered on: 15 June 1983
Satisfied on: 12 August 1998
Persons entitled: Williams & Glyn's 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) land at sundridge ave bromley kent title no sgl 141637 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 December 2008Delivered on: 16 December 2008
Satisfied on: 4 May 2012
Persons entitled: Aib Group (UK) 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 52 park lane east, reigate, surrey by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
26 June 2008Delivered on: 2 July 2008
Satisfied on: 11 April 2015
Persons entitled: 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: Woody end johns road tatsfield westerham 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 see image for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 11 April 2015
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 at the winning horse public house 35 coverts road claygate (part of t/no SY634735). 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 June 2007Delivered on: 23 June 2007
Satisfied on: 16 April 2015
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: 18 langley avenue worcester park surrey together with land to the rear of 14, 16, 20, 22 and 24 langley avenue worcester park and land on the north east side of langley avenue worcester park surrey. 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
31 May 2007Delivered on: 2 June 2007
Satisfied on: 4 May 2012
Persons entitled: Aib Group (UK) 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 greyhound public house 131 upper grosvenor road tunbridge wells t/no K262806. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 18 April 2012
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: 15 portland road east grinstead. 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
14 July 2006Delivered on: 25 July 2006
Satisfied on: 18 April 2012
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: Hydon cottage hollymeoak road coulsdon surrey. 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 June 2006Delivered on: 29 June 2006
Satisfied on: 4 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 ifield road crawley. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 November 2005Delivered on: 30 November 2005
Satisfied on: 8 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 grovelands road coulsdon surrey t/no SY292076 and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
14 June 2005Delivered on: 23 June 2005
Satisfied on: 18 April 2012
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: 39 albion road sutton surrey. 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
4 September 1982Delivered on: 4 September 1982
Satisfied on: 22 September 1989
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H development at succombs place southview road warlingham surrey title no's sy 427804 sy 269838. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1978Delivered on: 14 April 1978
Satisfied on: 21 September 2021
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ten acres of land and farmhorse at lusted hall farm tatsfield kent.
Fully Satisfied
23 July 2019Delivered on: 23 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 hillcrest road, purley, CR8 2JF (land registry title no: SY316127).
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 55 warham road, south croydon, surrey CR2 6LH land registry no. SY64985.
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of 108 st johns road, tunbridge wells TN4 9PH - land registry title no. K808404.
Outstanding
9 March 2018Delivered on: 23 March 2018
Persons entitled: T a Weatherwear Holdings Limited

Classification: A registered charge
Particulars: 86-106 (even numbers) st john's road, tunbridge wells. T/no K808404.
Outstanding
2 December 2016Delivered on: 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The fountain inn, 81 rusper road, horsham, west sussex RH12 4BJ as is registered at the land registry under title number WSX238503.
Outstanding
24 November 2016Delivered on: 30 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 bluehouse lane, oxted surrey RH8 0AJ as is registered at the land registry under title number SY7595.
Outstanding
14 July 2016Delivered on: 19 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Devonia main road edenbridge TN8 6JS (land registry title number: K322919).
Outstanding
21 June 2016Delivered on: 22 June 2016
Persons entitled: The Royal Bank of Scotland/ National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the fountain inn, 81 rusper road, horsham, RH12 4BJ, land registry title no. WSX238503.
Outstanding
13 March 2015Delivered on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the east side of east drive orpington title no SGL747739.
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of norheads lane and on the east side of kings road biggin hill.
Outstanding
24 September 2012Delivered on: 28 September 2012
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: 1 & 2 keepers cottage ide hill road and land to the east of ide hill road bough beech edenbridge t/no's K285307,K285303 and part of K285316 by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 January 2020 (10 pages)
17 November 2020Termination of appointment of John Joseph Whelan as a director on 16 November 2020 (1 page)
17 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 January 2019 (16 pages)
23 July 2019Registration of charge 009205550130, created on 23 July 2019 (7 pages)
11 January 2019Director's details changed for Mr Timothy Shaun Page on 30 December 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Registration of charge 009205550129, created on 13 December 2018 (7 pages)
15 November 2018Satisfaction of charge 009205550127 in full (1 page)
23 October 2018Accounts for a small company made up to 31 January 2018 (16 pages)
21 May 2018Registration of charge 009205550128, created on 18 May 2018 (7 pages)
23 March 2018Registration of charge 009205550127, created on 9 March 2018 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page)
31 October 2017Accounts for a small company made up to 31 January 2017 (15 pages)
31 October 2017Accounts for a small company made up to 31 January 2017 (15 pages)
12 September 2017Director's details changed for Mrs Ann Patricia Mary Whelan on 4 August 2017 (2 pages)
12 September 2017Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages)
12 September 2017Appointment of Mrs Ann Patricia Mary Whelan as a director on 4 August 2017 (2 pages)
12 September 2017Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages)
12 September 2017Director's details changed for Mrs Ann Patricia Mary Whelan on 4 August 2017 (2 pages)
12 September 2017Appointment of Mrs Ann Patricia Mary Whelan as a director on 4 August 2017 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Full accounts made up to 31 January 2016 (17 pages)
20 December 2016Full accounts made up to 31 January 2016 (17 pages)
2 December 2016Registration of charge 009205550126, created on 2 December 2016 (7 pages)
2 December 2016Registration of charge 009205550126, created on 2 December 2016 (7 pages)
30 November 2016Satisfaction of charge 009205550122 in full (1 page)
30 November 2016Satisfaction of charge 119 in full (2 pages)
30 November 2016Registration of charge 009205550125, created on 24 November 2016 (7 pages)
30 November 2016Satisfaction of charge 119 in full (2 pages)
30 November 2016Satisfaction of charge 009205550122 in full (1 page)
30 November 2016Registration of charge 009205550125, created on 24 November 2016 (7 pages)
15 November 2016Amended total exemption full accounts made up to 31 January 2015 (17 pages)
15 November 2016Amended total exemption full accounts made up to 31 January 2015 (17 pages)
19 July 2016Registration of charge 009205550124, created on 14 July 2016 (8 pages)
19 July 2016Registration of charge 009205550124, created on 14 July 2016 (8 pages)
22 June 2016Registration of charge 009205550123, created on 21 June 2016 (7 pages)
22 June 2016Registration of charge 009205550123, created on 21 June 2016 (7 pages)
11 May 2016Full accounts made up to 31 January 2014 (18 pages)
11 May 2016Full accounts made up to 31 January 2014 (18 pages)
15 April 2016Full accounts made up to 31 January 2013 (18 pages)
15 April 2016Full accounts made up to 31 January 2013 (18 pages)
8 February 2016Total exemption full accounts made up to 31 January 2015 (15 pages)
8 February 2016Total exemption full accounts made up to 31 January 2015 (15 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900
(4 pages)
7 October 2015Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages)
14 May 2015Satisfaction of charge 56 in full (4 pages)
14 May 2015Satisfaction of charge 56 in full (4 pages)
20 April 2015Satisfaction of charge 68 in full (4 pages)
20 April 2015Satisfaction of charge 66 in full (4 pages)
20 April 2015Satisfaction of charge 66 in full (4 pages)
20 April 2015Satisfaction of charge 68 in full (4 pages)
18 April 2015Satisfaction of charge 67 in full (4 pages)
18 April 2015Satisfaction of charge 67 in full (4 pages)
18 April 2015Satisfaction of charge 65 in full (4 pages)
18 April 2015Satisfaction of charge 65 in full (4 pages)
18 April 2015Satisfaction of charge 63 in full (4 pages)
18 April 2015Satisfaction of charge 63 in full (4 pages)
16 April 2015Satisfaction of charge 106 in full (4 pages)
16 April 2015Satisfaction of charge 106 in full (4 pages)
11 April 2015Satisfaction of charge 107 in full (4 pages)
11 April 2015Satisfaction of charge 82 in full (4 pages)
11 April 2015Satisfaction of charge 108 in full (4 pages)
11 April 2015Satisfaction of charge 84 in full (4 pages)
11 April 2015Satisfaction of charge 82 in full (4 pages)
11 April 2015Satisfaction of charge 73 in full (4 pages)
11 April 2015Satisfaction of charge 91 in full (4 pages)
11 April 2015Satisfaction of charge 74 in full (4 pages)
11 April 2015Satisfaction of charge 91 in full (4 pages)
11 April 2015Satisfaction of charge 107 in full (4 pages)
11 April 2015Satisfaction of charge 84 in full (4 pages)
11 April 2015Satisfaction of charge 74 in full (4 pages)
11 April 2015Satisfaction of charge 78 in full (4 pages)
11 April 2015Satisfaction of charge 75 in full (4 pages)
11 April 2015Satisfaction of charge 85 in full (4 pages)
11 April 2015Satisfaction of charge 85 in full (4 pages)
11 April 2015Satisfaction of charge 75 in full (4 pages)
11 April 2015Satisfaction of charge 73 in full (4 pages)
11 April 2015Satisfaction of charge 79 in full (4 pages)
11 April 2015Satisfaction of charge 78 in full (4 pages)
11 April 2015Satisfaction of charge 108 in full (4 pages)
11 April 2015Satisfaction of charge 79 in full (4 pages)
10 April 2015Satisfaction of charge 116 in full (4 pages)
10 April 2015Satisfaction of charge 115 in full (4 pages)
10 April 2015Satisfaction of charge 115 in full (4 pages)
10 April 2015Satisfaction of charge 116 in full (4 pages)
10 April 2015Satisfaction of charge 117 in full (4 pages)
10 April 2015Satisfaction of charge 117 in full (4 pages)
9 April 2015Satisfaction of charge 120 in full (4 pages)
9 April 2015Satisfaction of charge 118 in full (4 pages)
9 April 2015Satisfaction of charge 113 in full (4 pages)
9 April 2015Satisfaction of charge 120 in full (4 pages)
9 April 2015Satisfaction of charge 112 in full (4 pages)
9 April 2015Satisfaction of charge 114 in full (4 pages)
9 April 2015Satisfaction of charge 114 in full (4 pages)
9 April 2015Satisfaction of charge 112 in full (4 pages)
9 April 2015Satisfaction of charge 118 in full (4 pages)
9 April 2015Satisfaction of charge 113 in full (4 pages)
17 March 2015Registration of charge 009205550122, created on 13 March 2015 (9 pages)
17 March 2015Registration of charge 009205550122, created on 13 March 2015 (9 pages)
6 March 2015Registration of charge 009205550121, created on 2 March 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.
(10 pages)
6 March 2015Registration of charge 009205550121, created on 2 March 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.
(10 pages)
6 March 2015Registration of charge 009205550121, created on 2 March 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.
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 900
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 900
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 900
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 900
(4 pages)
13 September 2013Termination of appointment of Peter Green as a director (1 page)
13 September 2013Termination of appointment of Peter Green as a director (1 page)
17 June 2013Full accounts made up to 31 January 2012 (20 pages)
17 June 2013Full accounts made up to 31 January 2012 (20 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 120 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 120 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 119 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 119 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 118
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 118
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 117 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 117 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 January 2011 (19 pages)
2 December 2011Full accounts made up to 31 January 2011 (19 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 116 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 116 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 115 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 115 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 114 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 114 (5 pages)
1 November 2010Full accounts made up to 31 January 2010 (20 pages)
1 November 2010Full accounts made up to 31 January 2010 (20 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 113 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 113 (5 pages)
18 February 2010Secretary's details changed for Susan Whelan on 1 November 2009 (1 page)
18 February 2010Director's details changed for Susan Whelan on 1 November 2009 (2 pages)
18 February 2010Secretary's details changed for Susan Whelan on 1 November 2009 (1 page)
18 February 2010Director's details changed for Peter William Green on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Susan Whelan on 1 November 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Peter William Green on 1 November 2009 (2 pages)
18 February 2010Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages)
18 February 2010Secretary's details changed for Susan Whelan on 1 November 2009 (1 page)
18 February 2010Director's details changed for Susan Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Peter William Green on 1 November 2009 (2 pages)
18 February 2010Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages)
12 January 2010Duplicate mortgage certificatecharge no:112 (6 pages)
12 January 2010Duplicate mortgage certificatecharge no:112 (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 112 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 112 (5 pages)
25 November 2009Full accounts made up to 31 January 2009 (20 pages)
25 November 2009Full accounts made up to 31 January 2009 (20 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 111 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 111 (3 pages)
3 June 2009Full accounts made up to 31 January 2008 (19 pages)
3 June 2009Full accounts made up to 31 January 2008 (19 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
3 October 2008Full accounts made up to 31 January 2007 (17 pages)
3 October 2008Full accounts made up to 31 January 2007 (17 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 31/12/05; full list of members (8 pages)
14 March 2006Return made up to 31/12/05; full list of members (8 pages)
7 December 2005Full accounts made up to 31 January 2005 (16 pages)
7 December 2005Full accounts made up to 31 January 2005 (16 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/04
(8 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/04
(8 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
5 January 2004Return made up to 31/12/02; no change of members (11 pages)
5 January 2004Return made up to 31/12/02; no change of members (11 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Full accounts made up to 31 January 2003 (17 pages)
4 December 2003Full accounts made up to 31 January 2003 (17 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 December 2002Full accounts made up to 31 January 2002 (17 pages)
4 December 2002Full accounts made up to 31 January 2002 (17 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Return made up to 31/12/01; full list of members (8 pages)
8 August 2002Particulars of mortgage/charge (6 pages)
8 August 2002Particulars of mortgage/charge (6 pages)
18 February 2002Particulars of mortgage/charge (5 pages)
18 February 2002Particulars of mortgage/charge (5 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
4 December 2001Full accounts made up to 31 January 2001 (16 pages)
4 December 2001Full accounts made up to 31 January 2001 (16 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Amended full accounts made up to 31 January 1999 (18 pages)
22 February 2000Amended full accounts made up to 31 January 1999 (18 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Full accounts made up to 31 January 1999 (17 pages)
3 December 1999Full accounts made up to 31 January 1999 (17 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 31/12/98; no change of members (11 pages)
20 May 1999Return made up to 31/12/98; no change of members (11 pages)
15 March 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
15 March 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (10 pages)
3 February 1998Return made up to 31/12/97; no change of members (10 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (15 pages)
4 June 1997Full accounts made up to 31 July 1996 (15 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
3 February 1997Return made up to 31/12/96; full list of members (10 pages)
3 February 1997Return made up to 31/12/96; full list of members (10 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Full accounts made up to 31 July 1994 (15 pages)
18 October 1995Full accounts made up to 31 July 1994 (15 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 July 1994Memorandum and Articles of Association (8 pages)
18 July 1994Misc (1 page)
18 July 1994Memorandum and Articles of Association (8 pages)
1 September 1987New director appointed (2 pages)
1 September 1987New director appointed (2 pages)
1 February 1982Memorandum and Articles of Association (12 pages)
1 February 1982Memorandum and Articles of Association (12 pages)
30 December 1981Company name changed\certificate issued on 30/12/81 (2 pages)
30 December 1981Company name changed\certificate issued on 30/12/81 (2 pages)
19 November 1973New secretary appointed (2 pages)
19 November 1973New secretary appointed (2 pages)
25 October 1967New secretary appointed (2 pages)
25 October 1967New secretary appointed (2 pages)