Company NameHunt Developments Group Ltd
DirectorsNicholas Anthony Hunt and Jonathan Stuart William Hunt
Company StatusActive
Company Number01311246
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)
Previous NamesCharles Hunt (Contractors) Limited and Charles Hunt (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Anthony Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Secretary NameMr Nicholas Anthony Hunt
NationalityBritish
StatusCurrent
Appointed23 March 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Director NameMr Jonathan Stuart William Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Director NameMrs Kathleen Ada Hunt
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 April 2009)
RoleRetired
Correspondence Address11 Borodale
Harpenden
Hertfordshire
AL5 2QW
Director NameMr Philip Andrew Hunt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 03 October 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB

Contact

Websitewww.workshopsinherts.co.uk

Location

Registered Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Trustees Of N.a. Hunt Settlement Trust
49.95%
Ordinary
12.5k at £1Sarah Elizabeth Hunt
24.98%
Ordinary
12.5k at £1Anna Louise Hunt
24.97%
Ordinary
25 at £1Nicholas Anthony Hunt
0.05%
Ordinary
25 at £1Philip Andrew Hunt
0.05%
Ordinary

Financials

Year2014
Net Worth£3,388,112
Cash£38,861
Current Liabilities£598,680

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

25 May 2001Delivered on: 1 June 2001
Satisfied on: 13 July 2007
Persons entitled: First Active 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 legal charge.
Particulars: All that leasehold property known as 5 grove place dixons hill road welham green and garage.
Fully Satisfied
25 May 2001Delivered on: 1 June 2001
Satisfied on: 13 July 2007
Persons entitled: First Active 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 legal charge.
Particulars: All that leasehold property known as 63 vincenzo close welham green AL9 9ZZ.
Fully Satisfied
25 October 1988Delivered on: 8 November 1988
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a I3 penman close chisewell green st.albans, hertford & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1980Delivered on: 5 September 1980
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 and 62A chase side, enfield, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1980Delivered on: 5 September 1980
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 chase side, enfield, middlesex. Title no mx 173945. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 2005Delivered on: 9 September 2005
Satisfied on: 13 July 2007
Persons entitled: Skipton Building Society

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: 6 grove place dixons hill road welham green north mimms and garage all its fixtures and all the income the proceeds of any disposal floating charge all other movable plant and machinery and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
7 September 2005Delivered on: 9 September 2005
Satisfied on: 13 July 2007
Persons entitled: Skipton Building Society

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: 31 vincenzo close welham close welham green and parking space all its fixtures and all the income the proceeds of any disposal floating charge all other movable plant and machinery and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
10 April 2003Delivered on: 12 April 2003
Satisfied on: 13 July 2007
Persons entitled: Britannic Money 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: 14 nash close and parking space,welham green,north mymms,hatfield,hertfordshire AL9 7NN.
Fully Satisfied
9 November 2001Delivered on: 23 November 2001
Satisfied on: 13 July 2007
Persons entitled: Skipton Building Society

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 comprising unit 4 plumpton road. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 May 1978Delivered on: 8 June 1978
Satisfied on: 13 September 2002
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: 64 chase side, enfield,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1995Delivered on: 5 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-3 plumpton road hoddesdon hertfordshire t/n-HD326115 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 November 1991Delivered on: 13 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 south lodge fanhams hall road ware t/n HD243889.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 south lodge fanhams hall road ware t/n HD248660.
Outstanding
22 November 2012Delivered on: 4 December 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: Flat 5 grove place dixons hill road welham green and garage and flat 6 grove place dixons hill road welham green and garage by way of fixed charge the benefit of covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: 63 vincenzo close welham green AL9 7NH. 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.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: 31 vincenzo close welham green and parking space AL9 7NH. 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.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: 14 nash close welham green herts and parking space. 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.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: 6 grove place dixons hill road welham green north mymms and garage AL9 7DG. 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.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: 5 grove place dixons hill road welham green and garage AL9 7DG. 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.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: 64 chase side enfield. 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.
Outstanding
30 May 2007Delivered on: 31 May 2007
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: Parkside business centre (previously k/a unit 4 plumpton road) hoddesdon herts. 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.
Outstanding
28 February 2007Delivered on: 2 March 2007
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 and buildings at aka 2 falconer road haverhill. 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.
Outstanding
20 October 2006Delivered on: 21 October 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 south lodge fanhams hall road ware herts t/no HD243889.
Outstanding
20 October 2006Delivered on: 21 October 2006
Persons entitled:
Skipton Building Society
Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 south lodge fanhams hall road ware herts t/no HD248660.
Outstanding

Filing History

20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England to 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 15 March 2022 (1 page)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 July 2017Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page)
13 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
25 January 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 January 2017Change of share class name or designation (2 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Particulars of variation of rights attached to shares (5 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Particulars of variation of rights attached to shares (5 pages)
17 October 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
17 October 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
13 October 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2016Change of name notice (2 pages)
11 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
11 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
11 October 2016Change of name notice (2 pages)
7 October 2016Registration of charge 013112460026, created on 30 September 2016 (8 pages)
7 October 2016Registration of charge 013112460025, created on 30 September 2016 (8 pages)
7 October 2016Registration of charge 013112460025, created on 30 September 2016 (8 pages)
7 October 2016Registration of charge 013112460026, created on 30 September 2016 (8 pages)
4 October 2016Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page)
3 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 50,000
(5 pages)
3 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 50,000
(5 pages)
30 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 50,000
(6 pages)
30 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 50,000
(6 pages)
29 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 25,000
(7 pages)
29 September 2016Statement of capital on 29 September 2016
  • GBP 25,000
(7 pages)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 28/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2016Solvency Statement dated 28/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 25,000.00
(7 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 25,000.00
(7 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
25 March 2013Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 30 April 2012 (16 pages)
21 December 2012Full accounts made up to 30 April 2012 (16 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 March 2012Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
24 January 2012Full accounts made up to 30 April 2011 (16 pages)
24 January 2012Full accounts made up to 30 April 2011 (16 pages)
18 October 2011Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page)
18 October 2011Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page)
18 October 2011Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
23 November 2010Full accounts made up to 30 April 2010 (16 pages)
23 November 2010Full accounts made up to 30 April 2010 (16 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 30 April 2009 (17 pages)
26 January 2010Full accounts made up to 30 April 2009 (17 pages)
23 November 2009Termination of appointment of Kathleen Hunt as a director (1 page)
23 November 2009Termination of appointment of Kathleen Hunt as a director (1 page)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 February 2009Full accounts made up to 30 April 2008 (17 pages)
26 February 2009Full accounts made up to 30 April 2008 (17 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
15 February 2008Full accounts made up to 30 April 2007 (17 pages)
15 February 2008Full accounts made up to 30 April 2007 (17 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
15 February 2005Full accounts made up to 30 April 2004 (15 pages)
15 February 2005Full accounts made up to 30 April 2004 (15 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
13 January 2004Full accounts made up to 30 April 2003 (15 pages)
13 January 2004Full accounts made up to 30 April 2003 (15 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Return made up to 18/03/03; full list of members (9 pages)
26 March 2003Return made up to 18/03/03; full list of members (9 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Full accounts made up to 30 April 2002 (15 pages)
25 January 2003Full accounts made up to 30 April 2002 (15 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2002Return made up to 18/03/02; full list of members (9 pages)
29 March 2002Return made up to 18/03/02; full list of members (9 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
4 April 2001Return made up to 18/03/01; full list of members (8 pages)
4 April 2001Return made up to 18/03/01; full list of members (8 pages)
6 February 2001Full accounts made up to 30 April 2000 (15 pages)
6 February 2001Full accounts made up to 30 April 2000 (15 pages)
27 March 2000Return made up to 18/03/00; full list of members (8 pages)
27 March 2000Return made up to 18/03/00; full list of members (8 pages)
1 September 1999Full accounts made up to 30 April 1999 (15 pages)
1 September 1999Full accounts made up to 30 April 1999 (15 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
17 December 1998Full accounts made up to 30 April 1998 (15 pages)
17 December 1998Full accounts made up to 30 April 1998 (15 pages)
29 January 1998Full accounts made up to 30 April 1997 (15 pages)
29 January 1998Full accounts made up to 30 April 1997 (15 pages)
1 May 1997Return made up to 23/03/97; no change of members (4 pages)
1 May 1997Return made up to 23/03/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
1 April 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/04/96
(6 pages)
1 April 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/04/96
(6 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
20 November 1995Registered office changed on 20/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page)
20 November 1995Registered office changed on 20/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 April 1995Return made up to 23/03/95; no change of members (4 pages)
5 April 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)