Company NameRushmon Limited
Company StatusActive
Company Number01098610
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(20 years, 12 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(20 years, 12 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Michael Kevin Bicknell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(30 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Paul Anthony Robinson
StatusCurrent
Appointed29 July 2011(38 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Roy Alan Fisher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMrs Joanne Lesley Herbert
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(50 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Michael Paul Tkach
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressBeckthorns Hawksview
Cobham
Surrey
KT11 2PJ
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameMr Guy Michael Tkach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(20 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Director NameMichael John Hunter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Tayles Hill
Ewell
Epsom
Surrey
KT17 1NL
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusResigned
Appointed19 August 1997(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameLouise Francesca Briscoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 2006)
RoleCompany Director
Correspondence AddressFoxbrook Cottage
Old Warwick Road
Rowington
Warwickshire
CV35 7AA
Director NameMr Eric William Grove
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rye House
Catesby Lane Lapworth
Solihull
West Midlands
B94 5QY
Director NameMr Nathaniel Solomon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(31 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY

Contact

Websiterushmon.co.uk

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £0.001Michael Arthur Ratcliffe
38.24%
Ordinary
2.3m at £0.001Stephen Michael Ratcliffe
37.48%
Ordinary
1.3m at £0.001Joanne Lesley Pattinson
22.18%
Ordinary
109.1k at £0.001Joanne Lesley Pattinson & Michael Arthur Ratcliffe & Stephen Michael Ratcliffe
1.79%
Ordinary
18.6k at £0.001Nathaniel Solomon & Patricia Solomon
0.31%
Ordinary

Financials

Year2014
Net Worth£5,586,209
Cash£469,081
Current Liabilities£5,691,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

3 January 2001Delivered on: 17 January 2001
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 bakers farm nursery harvest road feltham middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2001Delivered on: 11 January 2001
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waterloo house and larch cottages london road ascot berks. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 January 2001Delivered on: 12 January 2001
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 land to the rear of 2A rosemary avenue west molesey surrey and property k/a 18 rosemary avenue west molesey surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 November 2000Delivered on: 30 November 2000
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15,17 and 19 cumberland rd,ashford,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
29 August 2000Delivered on: 8 September 2000
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of thorpe rd,egham,surrey with land at the rear and all buildings,items fixed and goodwill of business,undertaking,all plant machinery and other items; the proceeds of any claim under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 2000Delivered on: 30 August 2000
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118-120 staines road east sunbury on thames middlesex together with land at the rear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 June 2000Delivered on: 28 June 2000
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 wordsworth drive cheam SM3 8HH l/b sutton - SY292752.
Fully Satisfied
19 June 2000Delivered on: 22 June 2000
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 87 marchmont road, wallington SM6 9NT in the london borough of sutton t/no: SGL319773.
Fully Satisfied
21 February 2000Delivered on: 2 March 2000
Satisfied on: 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
Particulars: F/H property k/a rokefield hole hill lane westcott milton t/n SY482496, f/h property k/a 78 croham road and land at the back (CR2 7HA) t/n SGL550802, f/h property k/a the bungalow jubilee road cheam t/n SGL12360, for further details of property please see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 21 December 1999
Satisfied on: 24 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 croham road south croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 1984Delivered on: 21 December 1984
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining inveresk gardens worcester park, surrey.
Fully Satisfied
10 December 1999Delivered on: 15 December 1999
Satisfied on: 24 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 50 burpham lane burpham guildford surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 1999Delivered on: 20 November 1999
Satisfied on: 24 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at the rear of parkside ewell road cheam surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 November 1999Delivered on: 11 November 1999
Satisfied on: 24 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 burpham lane burpham guildford surrey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 1999Delivered on: 6 October 1999
Satisfied on: 24 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 97 brooklands road weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 48 burpham lane burpham surrey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 September 1999Delivered on: 29 September 1999
Satisfied on: 24 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 between street and lorines cobham surrey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 1999Delivered on: 7 September 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the bungalow jubilee road cheam surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 July 1999Delivered on: 27 July 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a loriners anvil lane cobham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 July 1999Delivered on: 27 July 1999
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 109 upland road sutton surrey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 June 1999Delivered on: 8 July 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 46 burpham lane burpham guildford surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 1984Delivered on: 30 October 1984
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building land at ardrossan gardens worcester park, surrey and/or the proceeds of sale thereof.
Fully Satisfied
14 June 1999Delivered on: 17 June 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the white knight york road sutton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 1999Delivered on: 9 June 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59A sandy lane north wallington surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 1999Delivered on: 11 May 1999
Satisfied on: 18 February 2000
Persons entitled: Dagenham Motors Limited

Classification: Legal charge
Secured details: £211,700 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: All that part of land at brooklands road weybridge surrey t/no.SY647957.
Fully Satisfied
28 April 1999Delivered on: 1 May 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - land adjacent to 93 brooklands rd,weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 April 1999Delivered on: 24 April 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 40 and 42 burpham lane guildford (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 March 1999Delivered on: 16 March 1999
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rokefield westcott dorking surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 November 1998Delivered on: 21 November 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 123-125 limpsfield road sanderstead surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 November 1998Delivered on: 6 November 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56-64 hillside road ashtead surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 1998Delivered on: 15 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, 10 and 11 woodland gardens selsdon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 September 1998Delivered on: 15 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 limpsfield road sanderstead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 January 1984Delivered on: 1 February 1984
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 walton road, east molesey, surrey and/or the proceeds of sale thereof.
Fully Satisfied
2 July 1998Delivered on: 9 July 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 53-59 leatherhead road chessington surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 June 1998Delivered on: 2 July 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at william road sutton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 May 1998Delivered on: 30 May 1998
Satisfied on: 24 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 beechdene tadworth surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 April 1998Delivered on: 25 April 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abc cinema kingston road stoneleigh surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 March 1998Delivered on: 17 March 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 17 epsom lane south tadworth surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 January 1998Delivered on: 15 January 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9/9A southsea road kingston upon thames. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 January 1998Delivered on: 14 January 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 walton road east molesey surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 January 1998Delivered on: 14 January 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 walton road east molesey surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 November 1997Delivered on: 15 December 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 355-361 molesey road walton surrey.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 1997Delivered on: 26 July 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station road blemont surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 September 1983Delivered on: 4 October 1983
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 columbia avenue, whitsable, kent t/no k 467056 and/or the proceeds of sale thereof.
Fully Satisfied
30 May 1997Delivered on: 3 June 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ewell downs road ewell surrey t/n SY650047. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 May 1997Delivered on: 31 May 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mulberry cottage garson road west end esher t/n SY249975. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 April 1997Delivered on: 19 April 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alma cottage and land adjoining 41 common road claygate surrey (f/h) and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 8 March 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at mallard way off buckingham way wallington surrey (freehold) with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
27 February 1997Delivered on: 28 February 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 dukes avenue new malden surrey benefit of all rights licences contracts deeds undertakings the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
11 December 1996Delivered on: 13 December 1996
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 84 london road kingston upon thames surrey; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
21 October 1996Delivered on: 22 October 1996
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at 18 and 19 woodland gardens selsdon surrey with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 5 October 1996
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rear of the new prince public house ewell road surbiton t/no.SGL103981 and any goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 5 September 1996
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as 1 grange road kingston upon tyne with the benefit of all rights etc, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 12 June 1996
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dickerage works/1 & 2 cambridge cottages new maldon together with all fixtures and fittings the benefits of all rights and licences and the goodwill of the business.
Fully Satisfied
1 August 1983Delivered on: 4 August 1983
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 heath field road, south twickenham. Richmond on thames. Title no mx 194613 and or the proceeds of sale thereof.
Fully Satisfied
3 May 1996Delivered on: 16 May 1996
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 brooklands road weybridge surrey t/no SY651197 with fixtures and fittings and the benefit of all rights licences guarantees rent deposits with the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74-80 kingston road, new maldon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 October 1995Delivered on: 7 November 1995
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 57 brooklands road and land at rear...............t/nos: sy 394181 and sy 102629 (part) and land at rear of 59 brooklands rd,weybridge...................................t/no st 651197 (part). See the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 3 November 1995
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at 49 dukes avenue new maldon surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 August 1995Delivered on: 18 August 1995
Satisfied on: 6 June 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44-46 walton street walton on the hill surrey with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 November 1994Delivered on: 12 November 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of princes road, weybridge, surrey t/no. SY646148. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 October 1994Delivered on: 21 October 1994
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36-42 walton street and 35 and 35A sandlands road, walton on the hill, surrey t/nos. SY481224, SY433585, SY478629, SY397915, SY371845 and SY481223. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 September 1994Delivered on: 13 September 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 433 hurst road, west molesey surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1994Delivered on: 13 July 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plough public house, ewell road, surbiton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 May 1994Delivered on: 17 May 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 park road, cheam, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 December 1982Delivered on: 15 December 1982
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The harvest home off licence, portsmouth road, cobham, surrey.
Fully Satisfied
4 March 1994Delivered on: 17 March 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the old tye place london road merstham surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 March 1994Delivered on: 12 March 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at jubilee road, cheam, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broken hill, guildford road, woking, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 November 1993Delivered on: 19 November 1993
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ewell road and egmont road surbiton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 October 1993Delivered on: 26 October 1993
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of "ruby tuesday" public house, 417 staines road, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 January 1993Delivered on: 9 January 1993
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 12 matham road east molesey surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 January 1993Delivered on: 6 January 1993
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 walton road east molesey surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 November 1992Delivered on: 10 November 1992
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27-29 chestnut grove new maldon surrey all rights licences guarantees rent deposits contracts deeds or warranties relatiing to the above property the goodwill of the mortgagor in relation to the business carried on from time to time at the property.
Fully Satisfied
7 September 1992Delivered on: 23 September 1992
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 18 and 20 kingston road new maldon kingston upon thames.
Fully Satisfied
7 August 1992Delivered on: 13 August 1992
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property referred to in a transfer dated 7/8/92 being part of title no's SY473849,SY220618,SY110598,SY146245,SY405383,SY184437,SY189268 being the whole of title no's SY103940,SY103941,SY24181, SY147868.
Fully Satisfied
9 December 1982Delivered on: 15 December 1982
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 anyards road, cobham, surrey title no sy 135609.
Fully Satisfied
22 May 1992Delivered on: 28 May 1992
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 112/114 & 116 east street, epsom, surrey (see form 395 for full details).
Fully Satisfied
31 January 1992Delivered on: 7 February 1992
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 79 grove road sutton .goodwill of the buisness.
Fully Satisfied
3 February 1992Delivered on: 5 February 1992
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 lovelace gardens surbiton surrey title number: SY74719.
Fully Satisfied
28 June 1991Delivered on: 1 July 1991
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3A, the knoll melvinshaw, leatherhead.
Fully Satisfied
21 June 1991Delivered on: 21 June 1991
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in woodbines avenue kingston, surrey.
Fully Satisfied
15 May 1991Delivered on: 24 May 1991
Satisfied on: 20 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of the canon public house cannon way, west molesey.
Fully Satisfied
12 February 1991Delivered on: 28 February 1991
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 graham avenue, mitcham title no sy 285049.
Fully Satisfied
30 August 1990Delivered on: 31 August 1990
Satisfied on: 26 July 1997
Persons entitled: Nudland 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: 70 bond road surbiton title no sy 79237.
Fully Satisfied
12 May 1989Delivered on: 17 May 1989
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 station avenue walton on thames surrey.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, cranbrook drive esher, surrey.
Fully Satisfied
6 September 1976Delivered on: 16 September 1976
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of oatlands drive, walton with all fixtures.
Fully Satisfied
17 January 1989Delivered on: 25 January 1989
Satisfied on: 20 June 1992
Persons entitled: Midland Bank PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81, westbury road, new malden surrey.
Fully Satisfied
10 November 1988Delivered on: 11 November 1988
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144, lower green road, esher, surrey.
Fully Satisfied
7 July 2014Delivered on: 14 July 2014
Satisfied on: 9 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Kibblewhite house, harrowlands park, dorking, surrey, RH42RA, registered at land registry with title number SY91430.
Fully Satisfied
7 November 2012Delivered on: 10 November 2012
Satisfied on: 6 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
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 surbiton plaza 2 victoria road surbiton surrey and all princiapl interest or other money secured by the mortgage together with the benefit of any other security now and in the future for the same indebtedness.
Fully Satisfied
7 November 1988Delivered on: 8 November 1988
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wych house, 22, holtwood road, oxshott, surrey.
Fully Satisfied
24 February 2010Delivered on: 9 March 2010
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 queens drive, thames ditton, surrey t/nos SY317084 and SY699465. F/h garage adjacent to 13 queens drive, thames ditton, surrey t/n SY699497 and lnd at the back of 13 queens drive, thames ditton, surrey t/n SY784392 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
22 December 2009Delivered on: 24 December 2009
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 egham hill surrey, t/no.SY298822 see image for full details.
Fully Satisfied
24 November 2009Delivered on: 25 November 2009
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92-106 havelock road dartford kent t/nos. K148891, K122472 (part), K242882 (part) and K255960 (part) any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
13 September 2007Delivered on: 21 September 2007
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 8 and 8A oxford road redhill surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 May 2007Delivered on: 10 May 2007
Satisfied on: 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 12 & 14 egham hill egham surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 April 2007Delivered on: 24 April 2007
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H the ockenden venture, constitution hill, woking, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 October 1988Delivered on: 12 October 1988
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a blacksmith's fields, crowhurst.
Fully Satisfied
22 February 2007Delivered on: 27 February 2007
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15, 17 and 19 stanley road sutton surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 2007Delivered on: 2 February 2007
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 19 stanley road sutton surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 2006Delivered on: 20 December 2006
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 40 and 40A overton road sutton surrey t/no SGL550623 and SY231833. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 November 2006Delivered on: 20 November 2006
Satisfied on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: F/H property k/a 40A overton road sutton surrey t/no SY231833. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 September 2006Delivered on: 9 October 2006
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 & 20 holmesdale road reigate surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 September 2006Delivered on: 9 October 2006
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 33 & 35 holly road hounslow. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 April 2006Delivered on: 26 April 2006
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 10 and 12 pinewood grove, new haw, weybridge, surrey together with land at the rear of 241 woodham lane and 245 woodham lane, new haw, addlestone, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 21 September 2005
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a allingtons 43 beech road reigate surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 August 2005Delivered on: 23 August 2005
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 33 wrens avenue and land at the rear thereof ashford middlesex together with all fixed plant and machinery from time to time thereon by way of fixed equitable charge the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
3 May 2005Delivered on: 13 May 2005
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south side of grosvenor road (formerly the epsom downs county infant school) 38 grosvenor road, epsom, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 May 1988Delivered on: 31 May 1988
Satisfied on: 20 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 westbury road new malden.
Fully Satisfied
29 March 2005Delivered on: 1 April 2005
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48,49,50,51 and 52 lindfield gardens guildford surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 January 2005Delivered on: 20 January 2005
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the freehold property known as land at the rear of 32 33 36 37 and 38 wrens avenue ashford middlesex together with 34 and 35 wrens avenue ashford middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 December 2004Delivered on: 5 January 2005
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 2-4 lower guildford road knaphill surrey,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 2004Delivered on: 17 December 2004
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 112 and 114 tartar road and the whole of 116 tartar road cobham surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 November 2004Delivered on: 8 December 2004
Satisfied on: 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 2004Delivered on: 7 October 2004
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at syon lodge, london road, isleworth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 July 2004Delivered on: 5 August 2004
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as land at walnut tree close guildford surrey,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 July 2004Delivered on: 28 July 2004
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 121 malden road, cheam, sutton, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 July 2004Delivered on: 15 July 2004
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 the twin trees moor lane westfield woking surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 June 2004Delivered on: 10 June 2004
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 71 and 73 penwortham road sanderstead south croydon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 March 1988Delivered on: 29 March 1988
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 6,8 and 18 woodland grove, weybridge.
Fully Satisfied
31 March 2004Delivered on: 16 April 2004
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of nos 35, 37, 39 and 41 palmar crescent bexleyheath kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 March 2004Delivered on: 23 March 2004
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 164-170 (even) kingston road ewell surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 January 2004Delivered on: 30 January 2004
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 16 st helens road norbury london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 January 2004Delivered on: 21 January 2004
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 21-23 vale road camberley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 13 November 2003
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 2 palmar road, bexleyheath, kent t/n SGL348767, 4 palmar road, bexleyheath, kent t/n K190376 but which it is proposed will be incorporated within t/n SGL502675. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 October 2003Delivered on: 11 November 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed charge over the f/h proeprty known as waverley lodge, green street, sunbury on thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 August 2003Delivered on: 29 August 2003
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 2 palmar road bexleyheath kent t/no: part SGL348767. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 30 July 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at the rear of 50-52 campbell road twickenham middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 2003Delivered on: 11 July 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 89 to 95 terrace road, walton on thames, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 May 2003Delivered on: 23 May 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at the rear of 14 couchmore avenue esher surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 February 1988Delivered on: 27 February 1988
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 victoria road, kingston title no. Sgl 257547.
Fully Satisfied
8 May 2003Delivered on: 20 May 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 1-3 south road, guildford, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 May 2003Delivered on: 20 May 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65/67 chertsey road sunbury middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 April 2003Delivered on: 1 May 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the f/h property known as firbank, 343 hanworth road, hampton, middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 February 2003Delivered on: 22 February 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at new heston road heston hounslow. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 January 2003Delivered on: 1 February 2003
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as 4 monument road woking surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 November 2002Delivered on: 13 December 2002
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 29-33 ashford road ashford common middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 July 2002Delivered on: 10 August 2002
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 billingshurst road together with land on the eastern side thereof broadbridge heath horsham west sussex and the f/h property k/a castle view church lane broadbridge heath horsham west sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 July 2002Delivered on: 2 August 2002
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 11 and 13 chertsey road sunbury on thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 June 2002Delivered on: 20 June 2002
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/hold known as 11 chertsey rd,sunbury on thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 May 2002Delivered on: 15 May 2002
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed charge over the f/h property known as 1A and 2A barker road, chertsey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 September 1987Delivered on: 30 September 1987
Satisfied on: 26 July 1997
Persons entitled: Barclays 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: Sheilas cottages, 30, esher road, hersham, surrey.
Fully Satisfied
30 April 2002Delivered on: 11 May 2002
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 ashdown, 33 alexandra road, epsom, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 May 2002Delivered on: 11 May 2002
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 haven hotel, portsmouth road, esher, surrey.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 April 2002Delivered on: 25 April 2002
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 46-50 between streets cobham surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2002Delivered on: 10 April 2002
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ixed charge over freehold property known as sefton,london rd,ascot,berkshire and maple house,london rd,ascot,berkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 February 2002Delivered on: 16 February 2002
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 2002Delivered on: 9 February 2002
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of 54-64 (even nos. Only) campbell road, twickenham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2002Delivered on: 10 January 2002
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as haven house and two bridges, portsmouth road, esher, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 November 2001Delivered on: 16 November 2001
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 1 new road esher surrey and l/h property k/a the upper maisonette 1 new road esher surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 October 2001Delivered on: 3 November 2001
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a the first and second floors at former lady jane public house 140 london road kingston upon thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 November 2001Delivered on: 10 November 2001
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 and 45 ravenscar road tolworth kingston upon thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 1985Delivered on: 29 November 1985
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 lower wood road, claygate, surrey.
Fully Satisfied
12 September 2001Delivered on: 28 September 2001
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-37 tower rd,strawberry hill,twickenham,richmond upon thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 2001Delivered on: 15 September 2001
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a lower maisonette, 1 new road, esher, surrey.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 August 2001Delivered on: 31 August 2001
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the property known as 329 hanworth road, hampton, middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 July 2001Delivered on: 2 August 2001
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 337 hanworth road hampton middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 July 2001Delivered on: 24 July 2001
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 245 staines road west ashford common surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 June 2001Delivered on: 12 June 2001
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of stephens road barnehurst bexleyheath kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 May 2001Delivered on: 22 May 2001
Satisfied on: 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 8,10 and 10A berrylands rd,surbiton,surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the firs 99 college road epsom surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 March 2001Delivered on: 17 March 2001
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 109, 111 and 113 vale farm road woking surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 October 1985Delivered on: 22 October 1985
Satisfied on: 26 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 richmond road twickenham middlesex.
Fully Satisfied
17 October 1988Delivered on: 21 October 1988
Satisfied on: 20 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-12, cavendish road, new malden, surrey.
Fully Satisfied
16 December 2022Delivered on: 21 December 2022
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
19 May 2021Delivered on: 21 May 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 6 April 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in. (I) land to the rear of 151 and 152 maybury road, woking, surrey GU21 5LJ. (Ii) land adjoining 150 maybury road, woking, surrey GU21 5JR;. (Iii) land at the rear of 151-152 maybury road, woking, surrey GU21 5LJ;. (Iv) land lying to the north of 151 maybury road, woking; and. (V) 4 monument road, woking GU21 5LX. Registered at the land registry under title numbers SY431909 (part), SY538609 (whole), SY724212 (whole), SY639203 (whole) and SY160827 (whole).
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold interest in land at boxgrove court, 144 london road, guildford (part of land registry title number SY741174).
Outstanding
22 August 2019Delivered on: 23 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cornerways high street old woking title no WY957454.
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Suerry hills hotel horsham road beare green dorking t/no SY208384.
Outstanding
11 May 2018Delivered on: 12 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the back of 144 london road guildford title number SY499590.
Outstanding
2 June 2017Delivered on: 3 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at kings head east grinstead road north chiley lewes part t/no ESX217442.
Outstanding
15 May 2017Delivered on: 16 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the rear of 6,8,10 and 12 monument road woking surrey part of t/no's SY409145,SY368141,SY267540 and SY355081.
Outstanding
28 April 2017Delivered on: 29 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south east side of park road feltham and land on the east side of 30 park road feltham t/no's MX373184 (whole),MX132053 (whole)and AGL123689 (part).
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bartram house station road pulborough and springfield station road pulborough t/no's WSX355060 and WSX341066.
Outstanding
2 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All legal interest in brabant house, thames ditton studios, portsmouth road, esher, surrey, KT7 0EY (registered at the land registry as thames studios, portsmouth road, esher) land registry title number SY352043 and a fixed charge over the property as set out in the instrument.
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H to the rear of 108 and 116 havelock road dartford t/nos TT24336 K587777 and K378650.
Outstanding
14 May 2015Delivered on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All legal interests in highlands house, worple road, leatherhead.
Outstanding
7 January 2015Delivered on: 9 January 2015
Persons entitled: Oldgrovewood Properties Limited

Classification: A registered charge
Particulars: 59 park terrace east horsham west sussex t/no WSX315238 and the land coloured pink on the plan annexed to the transfer dated 7 january 2015.
Outstanding
7 January 2015Delivered on: 9 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 59 park terrace east horsham t/no WSX315238 and the land coloured pink on the plan attached to the transfer date 7 january 2015.
Outstanding
9 July 2014Delivered on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2A ellerton road surbiton surrey t/no SGL637092.
Outstanding
9 July 2014Delivered on: 12 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2A ellerton road, surbiton, surrey, t/no: SGL637092.
Outstanding
12 February 2014Delivered on: 14 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of walton road west molesey surrey t/no SY189668. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 29 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 161 queens road, weybridge t/no's SY138033 and SY535847. Notification of addition to or amendment of charge.
Outstanding
15 November 2012Delivered on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 ottways lane ashtead surrey t/no SY627640 (whole) and SY187619 (part) by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
3 February 2012Delivered on: 14 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 the avenue camberley surrey t/no. SY311213 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
26 January 2012Delivered on: 28 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former social club stoneylands road egham surrey 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
15 July 2011Delivered on: 19 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217/219 charlton road shepperton t/nos SY716347 and SY344232 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
1 February 2011Delivered on: 2 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 582-592 london road and land to the rear/side of 65 gordon road ashford middlesex t/no's SY344800,SY452946,SY628722,SY676981,SY772934,SY776150,SY773574,SY773804,SY775572. 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
29 March 2010Delivered on: 31 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 the pound westcott dorking surrey t/no SY245122; any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

5 December 2023Appointment of Mrs Joanne Lesley Herbert as a director on 30 November 2023 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 January 2023Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages)
21 December 2022Registration of charge 010986100194, created on 16 December 2022 (23 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
10 January 2022Change of details for Mr Michael Arthur Ratcliffe as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Change of details for Mr Steven Michael Ratcliffe as a person with significant control on 10 January 2022 (2 pages)
16 December 2021Full accounts made up to 31 March 2021 (22 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 June 2021Satisfaction of charge 010986100191 in full (1 page)
21 May 2021Registration of charge 010986100193, created on 19 May 2021 (22 pages)
20 April 2021Satisfaction of charge 010986100190 in full (1 page)
6 April 2021Registration of charge 010986100192, created on 26 March 2021 (22 pages)
3 March 2021Full accounts made up to 31 March 2020 (18 pages)
16 December 2020Satisfaction of charge 010986100188 in full (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
27 July 2020Registration of charge 010986100191, created on 24 July 2020 (10 pages)
5 March 2020Satisfaction of charge 010986100186 in full (1 page)
5 March 2020Satisfaction of charge 010986100187 in full (1 page)
21 January 2020Registration of charge 010986100190, created on 17 January 2020 (8 pages)
29 November 2019Full accounts made up to 31 March 2019 (18 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 August 2019Registration of charge 010986100189, created on 22 August 2019 (9 pages)
28 June 2019Satisfaction of charge 010986100185 in full (1 page)
17 June 2019Satisfaction of charge 010986100184 in full (1 page)
7 January 2019Full accounts made up to 31 March 2018 (18 pages)
18 December 2018Registration of charge 010986100188, created on 14 December 2018 (9 pages)
18 September 2018Satisfaction of charge 010986100183 in full (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 May 2018Registration of charge 010986100187, created on 11 May 2018 (9 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
16 October 2017Termination of appointment of Nathaniel Solomon as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Nathaniel Solomon as a director on 30 September 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 August 2017Satisfaction of charge 010986100176 in full (1 page)
24 August 2017Satisfaction of charge 010986100177 in full (1 page)
24 August 2017Satisfaction of charge 010986100176 in full (1 page)
24 August 2017Satisfaction of charge 010986100177 in full (1 page)
28 July 2017Satisfaction of charge 010986100179 in full (1 page)
28 July 2017Satisfaction of charge 168 in full (2 pages)
28 July 2017Satisfaction of charge 170 in full (2 pages)
28 July 2017Satisfaction of charge 010986100180 in full (1 page)
28 July 2017Satisfaction of charge 170 in full (2 pages)
28 July 2017Satisfaction of charge 010986100174 in full (1 page)
28 July 2017Satisfaction of charge 010986100179 in full (1 page)
28 July 2017Satisfaction of charge 168 in full (2 pages)
28 July 2017Satisfaction of charge 010986100174 in full (1 page)
28 July 2017Satisfaction of charge 167 in full (2 pages)
28 July 2017Satisfaction of charge 172 in full (2 pages)
28 July 2017Satisfaction of charge 166 in full (1 page)
28 July 2017Satisfaction of charge 169 in full (2 pages)
28 July 2017Satisfaction of charge 169 in full (2 pages)
28 July 2017Satisfaction of charge 167 in full (2 pages)
28 July 2017Satisfaction of charge 010986100180 in full (1 page)
28 July 2017Satisfaction of charge 166 in full (1 page)
28 July 2017Satisfaction of charge 172 in full (2 pages)
28 July 2017Satisfaction of charge 010986100182 in full (1 page)
28 July 2017Satisfaction of charge 010986100182 in full (1 page)
28 July 2017Satisfaction of charge 010986100173 in full (1 page)
28 July 2017Satisfaction of charge 010986100173 in full (1 page)
3 June 2017Registration of charge 010986100186, created on 2 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
3 June 2017Registration of charge 010986100186, created on 2 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
16 May 2017Registration of charge 010986100185, created on 15 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
16 May 2017Registration of charge 010986100185, created on 15 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
29 April 2017Registration of charge 010986100184, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
29 April 2017Registration of charge 010986100184, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 July 2016Satisfaction of charge 010986100178 in full (1 page)
8 July 2016Satisfaction of charge 010986100178 in full (1 page)
8 June 2016Satisfaction of charge 010986100181 in full (1 page)
8 June 2016Satisfaction of charge 010986100181 in full (1 page)
9 February 2016Satisfaction of charge 010986100175 in full (1 page)
9 February 2016Satisfaction of charge 010986100175 in full (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
23 December 2015Registration of charge 010986100183, created on 21 December 2015 (9 pages)
23 December 2015Registration of charge 010986100183, created on 21 December 2015 (9 pages)
9 October 2015Registration of charge 010986100182, created on 2 October 2015 (8 pages)
9 October 2015Registration of charge 010986100182, created on 2 October 2015 (8 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,083.621
(6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,083.621
(6 pages)
25 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 July 2015Registration of charge 010986100181, created on 23 July 2015 (7 pages)
28 July 2015Registration of charge 010986100181, created on 23 July 2015 (7 pages)
19 May 2015Registration of charge 010986100180, created on 14 May 2015 (8 pages)
19 May 2015Registration of charge 010986100180, created on 14 May 2015 (8 pages)
9 January 2015Registration of charge 010986100179, created on 7 January 2015 (13 pages)
9 January 2015Registration of charge 010986100178, created on 7 January 2015 (9 pages)
9 January 2015Registration of charge 010986100178, created on 7 January 2015 (9 pages)
9 January 2015Registration of charge 010986100179, created on 7 January 2015 (13 pages)
9 January 2015Registration of charge 010986100178, created on 7 January 2015 (9 pages)
9 January 2015Registration of charge 010986100179, created on 7 January 2015 (13 pages)
19 September 2014All of the property or undertaking has been released from charge 169 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 167 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 172 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 170 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 172 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 168 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 168 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 166 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 166 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 166 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 169 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 167 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 170 (2 pages)
19 September 2014All of the property or undertaking has been released from charge 166 (2 pages)
15 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,083.621
(6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,083.621
(6 pages)
18 July 2014Registration of charge 010986100177, created on 9 July 2014 (10 pages)
18 July 2014Registration of charge 010986100177, created on 9 July 2014 (10 pages)
18 July 2014Registration of charge 010986100177, created on 9 July 2014 (10 pages)
14 July 2014Registration of charge 010986100175, created on 7 July 2014 (9 pages)
14 July 2014Registration of charge 010986100175, created on 7 July 2014 (9 pages)
14 July 2014Registration of charge 010986100175, created on 7 July 2014 (9 pages)
12 July 2014Registration of charge 010986100176, created on 9 July 2014 (10 pages)
12 July 2014Registration of charge 010986100176, created on 9 July 2014 (10 pages)
12 July 2014Registration of charge 010986100176, created on 9 July 2014 (10 pages)
14 February 2014Registration of charge 010986100174
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
14 February 2014Registration of charge 010986100174
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6,083.621
(6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6,083.621
(6 pages)
29 August 2013Registration of charge 010986100173 (10 pages)
29 August 2013Registration of charge 010986100173 (10 pages)
6 July 2013Satisfaction of charge 171 in full (4 pages)
6 July 2013Satisfaction of charge 171 in full (4 pages)
29 January 2013Full accounts made up to 31 March 2012 (21 pages)
29 January 2013Full accounts made up to 31 March 2012 (21 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 172 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 172 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 171 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 171 (6 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 170 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 170 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 169 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 169 (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (20 pages)
2 January 2012Full accounts made up to 31 March 2011 (20 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
29 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
29 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
29 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
19 July 2011Particulars of a mortgage or charge / charge no: 168 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 168 (5 pages)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 167 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 167 (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 7,064.62
(4 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 7,064.62
(4 pages)
2 September 2010Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Nathaniel Solomon on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Nathaniel Solomon on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page)
2 September 2010Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2010Particulars of a mortgage or charge / charge no: 166 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 166 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 165 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 165 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 164 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 164 (5 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (4 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (4 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (4 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (4 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (4 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (4 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 163 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 163 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
1 September 2009Return made up to 31/08/09; full list of members (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (7 pages)
15 October 2008Full accounts made up to 31 December 2007 (21 pages)
15 October 2008Full accounts made up to 31 December 2007 (21 pages)
5 September 2008Return made up to 31/08/08; full list of members (8 pages)
5 September 2008Return made up to 31/08/08; full list of members (8 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007£ sr [email protected] 19/06/07 (1 page)
11 September 2007£ sr [email protected] 19/06/07 (1 page)
3 September 2007Return made up to 31/08/07; full list of members (5 pages)
3 September 2007Return made up to 31/08/07; full list of members (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (20 pages)
14 June 2007Full accounts made up to 31 December 2006 (20 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Particulars of mortgage/charge (4 pages)
20 November 2006Particulars of mortgage/charge (4 pages)
9 October 2006Particulars of mortgage/charge (4 pages)
9 October 2006Particulars of mortgage/charge (4 pages)
9 October 2006Particulars of mortgage/charge (4 pages)
9 October 2006Particulars of mortgage/charge (4 pages)
5 September 2006Return made up to 31/08/06; full list of members (5 pages)
5 September 2006Return made up to 31/08/06; full list of members (5 pages)
31 May 2006Full accounts made up to 31 December 2005 (20 pages)
31 May 2006Full accounts made up to 31 December 2005 (20 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
7 March 2006Return made up to 31/08/05; full list of members; amend (8 pages)
7 March 2006Return made up to 31/08/05; full list of members; amend (8 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
19 September 2005Location of debenture register (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 31/08/05; full list of members (6 pages)
19 September 2005Return made up to 31/08/05; full list of members (6 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Full accounts made up to 31 December 2004 (18 pages)
20 May 2005Full accounts made up to 31 December 2004 (18 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (3 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
28 May 2004Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page)
28 May 2004Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
1 August 2003Return made up to 31/08/02; full list of members (7 pages)
1 August 2003Return made up to 31/08/02; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (17 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Full accounts made up to 31 December 2002 (17 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Full accounts made up to 31 December 2001 (15 pages)
12 June 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 31/08/01; no change of members (7 pages)
30 August 2001Return made up to 31/08/01; no change of members (7 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Return made up to 31/08/00; full list of members (9 pages)
3 January 2001Return made up to 31/08/00; full list of members (9 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Full group accounts made up to 31 December 1999 (20 pages)
4 September 2000Full group accounts made up to 31 December 1999 (20 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
13 March 2000Memorandum and Articles of Association (7 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
13 March 2000Memorandum and Articles of Association (7 pages)
2 March 2000Particulars of mortgage/charge (11 pages)
2 March 2000Particulars of mortgage/charge (11 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 31/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 31/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Auditor's resignation (2 pages)
10 December 1999Auditor's resignation (2 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Full group accounts made up to 31 December 1998 (21 pages)
29 September 1999Full group accounts made up to 31 December 1998 (21 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Return made up to 31/08/98; change of members (6 pages)
2 February 1999Return made up to 31/08/98; change of members (6 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Full group accounts made up to 31 December 1997 (22 pages)
27 October 1998Full group accounts made up to 31 December 1997 (22 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (4 pages)
15 December 1997Particulars of mortgage/charge (4 pages)
2 November 1997Full group accounts made up to 31 December 1996 (21 pages)
2 November 1997Full group accounts made up to 31 December 1996 (21 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (6 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (6 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 31/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 September 1996Return made up to 31/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 December 1995Conve 30/11/95 (1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 December 1995Conve 30/11/95 (1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Memorandum and Articles of Association (12 pages)
5 December 1995Memorandum and Articles of Association (12 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995Full group accounts made up to 31 December 1994 (19 pages)
30 October 1995Full group accounts made up to 31 December 1994 (19 pages)
13 September 1995Return made up to 31/08/95; no change of members (12 pages)
13 September 1995Return made up to 31/08/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
4 October 1994Full group accounts made up to 31 December 1993 (19 pages)
4 October 1994Full group accounts made up to 31 December 1993 (19 pages)
25 February 1973Certificate of incorporation (1 page)
25 February 1973Certificate of incorporation (1 page)