Company NameDean & Dyball Developments Limited
Company StatusDissolved
Company Number01278095
CategoryPrivate Limited Company
Incorporation Date21 September 1976(47 years, 7 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameTree House Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBryan Mark Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(26 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(40 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 02 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed17 December 2008(32 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 02 March 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Beverley Bodenham Hirst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreview
Windfield Drive Winchester Hill
Romsey
Hampshire
SO41 0RA
Director NameMr John Francis Molloy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1992(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address10 Bristol Road
Southsea
Portsmouth
Hampshire
PO4 9QH
Director NameKenneth Macintosh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Director NameMr Peter Brennan Dyball
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressWest Park Farm
Colehill
Lytchett Matravers
Dorset
BH16 6BS
Director NameMr Kenneth William Barker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressMillmead Cottage West Street
Winterbourne Stickland
Blandford
Dorset
DT11 0NT
Secretary NameKenneth Macintosh
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Director NameAdrian Stuart Brennan Dyball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(21 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address4 Cornwall Road
Twickenham
London
TW1 3LS
Director NameMr Guy Pitt Hardacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Meadows
Hythe
Southampton
SO45 3RH
Director NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Secretary NameMr Henry Lawrence Flint
NationalityBritish
StatusResigned
Appointed05 October 2001(25 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameAlexander Clyde Medhurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2008)
RoleSurveyor
Correspondence AddressOrchards
39 St Paul's Road
Chichester
West Sussex
PO19 3BJ
Director NameAndrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 17 December 2008)
RoleCivil Engineer
Correspondence Address8 Sparrow Way
Burgess Hill
West Sussex
RH15 9UL
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed18 March 2008(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCob Cottage Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(32 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(38 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(38 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitedeandyball.co.uk

Location

Registered AddressC/O Mazars Llp
Tower Bridge House St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

10k at £1Balfour Beatty Property Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 December 1996Delivered on: 11 December 1996
Satisfied on: 10 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Rent account deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed.
Particulars: A rent account opened with the chargee now or in the future to receive all rents and income from property at london road addington kent t/n K382893.
Fully Satisfied
4 December 1996Delivered on: 11 December 1996
Satisfied on: 10 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

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 london road addington kent forming part of t/n K362893 with all right title and interest in any proceeds of insurances, together with all buildings structures fixtures fixed plant and machinery and equipment thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1994Delivered on: 12 December 1994
Satisfied on: 23 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north of northney road hayling island hampshire t/n HP455088 all right title and interest of the company in the land. See the mortgage charge document for full details.
Fully Satisfied
22 October 1993Delivered on: 27 October 1993
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank 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 on the north side of northney road hayling island with all buldings and fixtures t/no HP455088 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1991Delivered on: 25 July 1991
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being land on the north side of fort cumberland road eastney title no. HP327535.
Fully Satisfied
24 July 1991Delivered on: 25 July 1991
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being land at london road addington kent title no K362839 (see 395 for full details).
Fully Satisfied
20 December 1990Delivered on: 8 January 1991
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 acres of undeveloped land at the rear of the nuffield industrial estate. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1990Delivered on: 4 June 1990
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
16 December 2008Delivered on: 24 December 2008
Satisfied on: 19 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 October 2007Delivered on: 9 October 2007
Satisfied on: 19 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The new justice centre wilton road salisbury,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 October 2007Delivered on: 3 October 2007
Satisfied on: 19 July 2014
Persons entitled: Lloyds Tsb Bank PLC

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
20 September 2005Delivered on: 22 September 2005
Satisfied on: 19 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 18 February 2000
Satisfied on: 9 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of gorsey lane coleshill also k/a unit 27 roman way coleshill industrial estate t/n WK260754. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 December 1979Delivered on: 11 December 1979
Satisfied on: 10 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as heron road sowton industrial estate, exeter devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(4 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
25 November 2014Full accounts made up to 31 December 2013 (11 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
19 July 2014Satisfaction of charge 11 in full (4 pages)
19 July 2014Satisfaction of charge 14 in full (4 pages)
19 July 2014Satisfaction of charge 12 in full (4 pages)
19 July 2014Satisfaction of charge 13 in full (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
10 October 2013Full accounts made up to 31 December 2012 (11 pages)
12 September 2013Appointment of Mark David Peters as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
17 November 2010Statement of company's objects (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 June 2010Director's details changed for Bryan Mark Taylor on 1 April 2010 (3 pages)
7 June 2010Annual return made up to 11 April 2010 (14 pages)
7 June 2010Director's details changed for Bryan Mark Taylor on 1 April 2010 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Return made up to 11/04/09; full list of members (5 pages)
23 April 2009Appointment terminated director henry flint (1 page)
30 December 2008Appointment terminated director andrew mcnaughton (1 page)
30 December 2008Appointment terminated secretary francis mccormack (1 page)
30 December 2008Secretary appointed bnoms LIMITED (1 page)
30 December 2008Appointment terminated director michael peasland (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
17 October 2008Appointment terminated director guy hardacre (1 page)
17 October 2008Director appointed paul william goldsmith (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 11/04/08; full list of members (5 pages)
8 May 2008Appointment terminated director alexander medhurst (1 page)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Appointment terminated director adrian dyball (1 page)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Appointment terminated secretary henry flint (1 page)
14 January 2008Full accounts made up to 30 September 2007 (16 pages)
9 October 2007Particulars of mortgage/charge (13 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
27 March 2007Full accounts made up to 30 September 2006 (17 pages)
8 November 2006New director appointed (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
30 January 2006Full accounts made up to 30 September 2005 (15 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
11 January 2005Full accounts made up to 30 September 2004 (14 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2004Full accounts made up to 30 September 2003 (14 pages)
3 September 2003New director appointed (2 pages)
30 April 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
10 January 2003Full accounts made up to 30 September 2002 (14 pages)
1 July 2002Aud section 394 (1 page)
10 June 2002Return made up to 09/05/02; full list of members (8 pages)
28 December 2001Full accounts made up to 30 September 2001 (14 pages)
19 October 2001New secretary appointed;new director appointed (3 pages)
19 October 2001Secretary resigned;director resigned (1 page)
29 May 2001Return made up to 09/05/01; full list of members (7 pages)
22 December 2000Full accounts made up to 30 September 2000 (19 pages)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Particulars of mortgage/charge (5 pages)
12 January 2000Full accounts made up to 30 September 1999 (15 pages)
2 August 1999Director resigned (1 page)
7 June 1999Return made up to 09/05/99; full list of members (8 pages)
19 May 1999Director resigned (1 page)
14 January 1999Full accounts made up to 30 September 1998 (15 pages)
9 December 1998New director appointed (2 pages)
27 May 1998Return made up to 09/05/98; no change of members (8 pages)
5 May 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 30 September 1997 (14 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Return made up to 09/05/97; no change of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (16 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 09/05/96; full list of members (8 pages)
29 December 1995Full accounts made up to 30 September 1995 (17 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Return made up to 09/05/95; no change of members (6 pages)
12 December 1994Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
8 January 1991Particulars of mortgage/charge (4 pages)
29 September 1989Company name changed tree house property LIMITED\certificate issued on 01/10/89 (2 pages)
24 March 1977Memorandum of association (14 pages)