Reigate
Surrey
RH2 7BA
Director Name | Mrs Ann Patricia Mary Batchelor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr Kevin Michael Whelan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 August 2017(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mrs Susan Whelan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1967(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr Peter William Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1987(19 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 13 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1987(19 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Alan Pooley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 1993) |
Role | Surveyor |
Correspondence Address | Jay Croft Furzeview Slinfold Horsham West Sussex RH13 7RH |
Director Name | John Patrick Whelan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2000) |
Role | Builder |
Correspondence Address | Beddlestead Farm Beddlestead Lane Chelsham Warlingham Surrey CR6 9QN |
Secretary Name | Mrs Susan Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr Kevin Michael Whelan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | War Coppice Lodge War Coppice Road Caterham Surrey CR3 6EQ |
Director Name | Jonathan Charles March Valentine |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1999) |
Role | Land Director |
Correspondence Address | 11 Quintin Avenue London SW20 8LD |
Director Name | Robert Edwin Peter Hayes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2003) |
Role | Buyer |
Correspondence Address | St. Josephs Lower Dene Off Warburton Road East Grinstead West Sussex RH19 3NG |
Director Name | Anthony Robert Howard Milburn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2003) |
Role | Land Buyer |
Correspondence Address | 8 The Grove Felpham Bognor Regis West Sussex PO22 7EX |
Director Name | Thomas Skilton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2006) |
Role | Construction Manager |
Correspondence Address | Holly House 16 Innings Lane Warfield Berkshire RG42 3TR |
Website | whelanhomes.co.uk |
---|---|
Telephone | 01959 578120 |
Telephone region | Westerham |
Registered Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Address Matches | 4 other UK companies use this postal address |
899 at £1 | Jp Whelan Investments LTD 99.89% Ordinary |
---|---|
1 at £1 | Jp Whelan Investments LTD & Mrs Susan Whelan 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,592,103 |
Net Worth | £5,015,019 |
Cash | £679,184 |
Current Liabilities | £4,276,958 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 February 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1982 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1982 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1979 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1978 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2013 | Delivered 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 1983 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1983 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 January 2021 | Accounts for a small company made up to 31 January 2020 (10 pages) |
17 November 2020 | Termination of appointment of John Joseph Whelan as a director on 16 November 2020 (1 page) |
17 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 January 2019 (16 pages) |
23 July 2019 | Registration of charge 009205550130, created on 23 July 2019 (7 pages) |
11 January 2019 | Director's details changed for Mr Timothy Shaun Page on 30 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Registration of charge 009205550129, created on 13 December 2018 (7 pages) |
15 November 2018 | Satisfaction of charge 009205550127 in full (1 page) |
23 October 2018 | Accounts for a small company made up to 31 January 2018 (16 pages) |
21 May 2018 | Registration of charge 009205550128, created on 18 May 2018 (7 pages) |
23 March 2018 | Registration of charge 009205550127, created on 9 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page) |
31 October 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
31 October 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
12 September 2017 | Director's details changed for Mrs Ann Patricia Mary Whelan on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Ann Patricia Mary Whelan as a director on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Ann Patricia Mary Whelan on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Ann Patricia Mary Whelan as a director on 4 August 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 January 2016 (17 pages) |
20 December 2016 | Full accounts made up to 31 January 2016 (17 pages) |
2 December 2016 | Registration of charge 009205550126, created on 2 December 2016 (7 pages) |
2 December 2016 | Registration of charge 009205550126, created on 2 December 2016 (7 pages) |
30 November 2016 | Satisfaction of charge 009205550122 in full (1 page) |
30 November 2016 | Satisfaction of charge 119 in full (2 pages) |
30 November 2016 | Registration of charge 009205550125, created on 24 November 2016 (7 pages) |
30 November 2016 | Satisfaction of charge 119 in full (2 pages) |
30 November 2016 | Satisfaction of charge 009205550122 in full (1 page) |
30 November 2016 | Registration of charge 009205550125, created on 24 November 2016 (7 pages) |
15 November 2016 | Amended total exemption full accounts made up to 31 January 2015 (17 pages) |
15 November 2016 | Amended total exemption full accounts made up to 31 January 2015 (17 pages) |
19 July 2016 | Registration of charge 009205550124, created on 14 July 2016 (8 pages) |
19 July 2016 | Registration of charge 009205550124, created on 14 July 2016 (8 pages) |
22 June 2016 | Registration of charge 009205550123, created on 21 June 2016 (7 pages) |
22 June 2016 | Registration of charge 009205550123, created on 21 June 2016 (7 pages) |
11 May 2016 | Full accounts made up to 31 January 2014 (18 pages) |
11 May 2016 | Full accounts made up to 31 January 2014 (18 pages) |
15 April 2016 | Full accounts made up to 31 January 2013 (18 pages) |
15 April 2016 | Full accounts made up to 31 January 2013 (18 pages) |
8 February 2016 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
8 February 2016 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 October 2015 | Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages) |
14 May 2015 | Satisfaction of charge 56 in full (4 pages) |
14 May 2015 | Satisfaction of charge 56 in full (4 pages) |
20 April 2015 | Satisfaction of charge 68 in full (4 pages) |
20 April 2015 | Satisfaction of charge 66 in full (4 pages) |
20 April 2015 | Satisfaction of charge 66 in full (4 pages) |
20 April 2015 | Satisfaction of charge 68 in full (4 pages) |
18 April 2015 | Satisfaction of charge 67 in full (4 pages) |
18 April 2015 | Satisfaction of charge 67 in full (4 pages) |
18 April 2015 | Satisfaction of charge 65 in full (4 pages) |
18 April 2015 | Satisfaction of charge 65 in full (4 pages) |
18 April 2015 | Satisfaction of charge 63 in full (4 pages) |
18 April 2015 | Satisfaction of charge 63 in full (4 pages) |
16 April 2015 | Satisfaction of charge 106 in full (4 pages) |
16 April 2015 | Satisfaction of charge 106 in full (4 pages) |
11 April 2015 | Satisfaction of charge 107 in full (4 pages) |
11 April 2015 | Satisfaction of charge 82 in full (4 pages) |
11 April 2015 | Satisfaction of charge 108 in full (4 pages) |
11 April 2015 | Satisfaction of charge 84 in full (4 pages) |
11 April 2015 | Satisfaction of charge 82 in full (4 pages) |
11 April 2015 | Satisfaction of charge 73 in full (4 pages) |
11 April 2015 | Satisfaction of charge 91 in full (4 pages) |
11 April 2015 | Satisfaction of charge 74 in full (4 pages) |
11 April 2015 | Satisfaction of charge 91 in full (4 pages) |
11 April 2015 | Satisfaction of charge 107 in full (4 pages) |
11 April 2015 | Satisfaction of charge 84 in full (4 pages) |
11 April 2015 | Satisfaction of charge 74 in full (4 pages) |
11 April 2015 | Satisfaction of charge 78 in full (4 pages) |
11 April 2015 | Satisfaction of charge 75 in full (4 pages) |
11 April 2015 | Satisfaction of charge 85 in full (4 pages) |
11 April 2015 | Satisfaction of charge 85 in full (4 pages) |
11 April 2015 | Satisfaction of charge 75 in full (4 pages) |
11 April 2015 | Satisfaction of charge 73 in full (4 pages) |
11 April 2015 | Satisfaction of charge 79 in full (4 pages) |
11 April 2015 | Satisfaction of charge 78 in full (4 pages) |
11 April 2015 | Satisfaction of charge 108 in full (4 pages) |
11 April 2015 | Satisfaction of charge 79 in full (4 pages) |
10 April 2015 | Satisfaction of charge 116 in full (4 pages) |
10 April 2015 | Satisfaction of charge 115 in full (4 pages) |
10 April 2015 | Satisfaction of charge 115 in full (4 pages) |
10 April 2015 | Satisfaction of charge 116 in full (4 pages) |
10 April 2015 | Satisfaction of charge 117 in full (4 pages) |
10 April 2015 | Satisfaction of charge 117 in full (4 pages) |
9 April 2015 | Satisfaction of charge 120 in full (4 pages) |
9 April 2015 | Satisfaction of charge 118 in full (4 pages) |
9 April 2015 | Satisfaction of charge 113 in full (4 pages) |
9 April 2015 | Satisfaction of charge 120 in full (4 pages) |
9 April 2015 | Satisfaction of charge 112 in full (4 pages) |
9 April 2015 | Satisfaction of charge 114 in full (4 pages) |
9 April 2015 | Satisfaction of charge 114 in full (4 pages) |
9 April 2015 | Satisfaction of charge 112 in full (4 pages) |
9 April 2015 | Satisfaction of charge 118 in full (4 pages) |
9 April 2015 | Satisfaction of charge 113 in full (4 pages) |
17 March 2015 | Registration of charge 009205550122, created on 13 March 2015 (9 pages) |
17 March 2015 | Registration of charge 009205550122, created on 13 March 2015 (9 pages) |
6 March 2015 | Registration of charge 009205550121, created on 2 March 2015
|
6 March 2015 | Registration of charge 009205550121, created on 2 March 2015
|
6 March 2015 | Registration of charge 009205550121, created on 2 March 2015
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 September 2013 | Termination of appointment of Peter Green as a director (1 page) |
13 September 2013 | Termination of appointment of Peter Green as a director (1 page) |
17 June 2013 | Full accounts made up to 31 January 2012 (20 pages) |
17 June 2013 | Full accounts made up to 31 January 2012 (20 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 120 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 120 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 119 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 119 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 118
|
2 August 2012 | Particulars of a mortgage or charge / charge no: 118
|
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 117 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 117 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 January 2011 (19 pages) |
2 December 2011 | Full accounts made up to 31 January 2011 (19 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 116 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 116 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 115 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 115 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 114 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 114 (5 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 113 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 113 (5 pages) |
18 February 2010 | Secretary's details changed for Susan Whelan on 1 November 2009 (1 page) |
18 February 2010 | Director's details changed for Susan Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Susan Whelan on 1 November 2009 (1 page) |
18 February 2010 | Director's details changed for Peter William Green on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Peter William Green on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Susan Whelan on 1 November 2009 (1 page) |
18 February 2010 | Director's details changed for Susan Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Peter William Green on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages) |
12 January 2010 | Duplicate mortgage certificatecharge no:112 (6 pages) |
12 January 2010 | Duplicate mortgage certificatecharge no:112 (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 112 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 112 (5 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (20 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (20 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 111 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 111 (3 pages) |
3 June 2009 | Full accounts made up to 31 January 2008 (19 pages) |
3 June 2009 | Full accounts made up to 31 January 2008 (19 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 110 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 110 (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 109 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 109 (3 pages) |
3 October 2008 | Full accounts made up to 31 January 2007 (17 pages) |
3 October 2008 | Full accounts made up to 31 January 2007 (17 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members
|
5 March 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Particulars of mortgage/charge (4 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
5 January 2004 | Return made up to 31/12/02; no change of members (11 pages) |
5 January 2004 | Return made up to 31/12/02; no change of members (11 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Return made up to 31/12/00; no change of members
|
22 August 2002 | Return made up to 31/12/00; no change of members
|
22 August 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 August 2002 | Particulars of mortgage/charge (6 pages) |
8 August 2002 | Particulars of mortgage/charge (6 pages) |
18 February 2002 | Particulars of mortgage/charge (5 pages) |
18 February 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (16 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (16 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 31/12/99; full list of members
|
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 31/12/99; full list of members
|
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Amended full accounts made up to 31 January 1999 (18 pages) |
22 February 2000 | Amended full accounts made up to 31 January 1999 (18 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 31/12/98; no change of members (11 pages) |
20 May 1999 | Return made up to 31/12/98; no change of members (11 pages) |
15 March 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (10 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (10 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
18 October 1995 | Full accounts made up to 31 July 1994 (15 pages) |
18 October 1995 | Full accounts made up to 31 July 1994 (15 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 31/12/94; no change of members
|
14 June 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 July 1994 | Memorandum and Articles of Association (8 pages) |
18 July 1994 | Misc (1 page) |
18 July 1994 | Memorandum and Articles of Association (8 pages) |
1 September 1987 | New director appointed (2 pages) |
1 September 1987 | New director appointed (2 pages) |
1 February 1982 | Memorandum and Articles of Association (12 pages) |
1 February 1982 | Memorandum and Articles of Association (12 pages) |
30 December 1981 | Company name changed\certificate issued on 30/12/81 (2 pages) |
30 December 1981 | Company name changed\certificate issued on 30/12/81 (2 pages) |
19 November 1973 | New secretary appointed (2 pages) |
19 November 1973 | New secretary appointed (2 pages) |
25 October 1967 | New secretary appointed (2 pages) |
25 October 1967 | New secretary appointed (2 pages) |