Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Neil John Stoddart |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 44 Parish Piece Holmer Green High Wycombe Buckinghamshire HP15 6SP |
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 March 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Patricia Angela Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Chimneypot Lodge Station Road Henley On Thames Oxfordshire RG9 1BB |
Director Name | Richard Anthony Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2003) |
Role | Regional Land Director |
Correspondence Address | Wren Cottage Hillbury Road Alderholt Fordingbridge Hampshire SP6 3BH |
Director Name | Ms Elaine Stratford |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pheasant Drive Downley High Wycombe Buckinghamshire HP13 5JW |
Director Name | John Bernard Kelly |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 March 2009) |
Role | Regional Surveyor |
Correspondence Address | 32 Saint Swithin Way Andover Hampshire SP10 4NU |
Director Name | Alan Kenneth Richards |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(22 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2009) |
Role | Building Manager |
Correspondence Address | 9 Darwin Avenue Christchurch Dorset BH23 2JA |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Old Bank House High Street Chalfont St Giles Buckinghamshire HP8 4QA |
Director Name | Mr Colin Gabb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Little Fryth Wokingham Berkshire RG40 3RN |
Director Name | Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglethorpe Street London SW6 6NT |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Pretwood Great Missenden Bucks HP16 0AP |
Director Name | Mr Geoffrey Murrain |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Secretary Name | Mr Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Mr Richard Alexander Walbourn |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Mrs Nicola Michelle Dennis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Guildford Drive Chandlers Ford Hampshire SO53 3PT |
Director Name | Mr Allen William Smith |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langton House Brislands Lane Four Marks Alton Hampshire GU34 5AD |
Director Name | Alastair Dineen |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2008) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Road Ashurst Southampton Hampshire SO40 7AZ |
Director Name | Gary Biggs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2009) |
Role | Technical Director |
Correspondence Address | 4 Whitlet Close Farnham Surrey GU9 7XR |
Director Name | Mr Marcel John Coulon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 February 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Hidden West Lane Bledlow Buckinghamshire HP27 9PF |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(29 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leycester House Farm Chesterton Road Harbury Warwickshire CV33 9NJ |
Director Name | Mr John Anthony Kennedy |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wildcroft Drive Russley Green Wokingham Berkshire RG40 3HY |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Pretwood Great Missenden Bucks HP16 0AP |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Website | cala.co.uk |
---|---|
Telephone | 08701978800 |
Telephone region | Unknown |
Registered Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Banner Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,292,000 |
Gross Profit | £3,657,000 |
Net Worth | -£2,945,000 |
Current Liabilities | £3,006,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (3 weeks, 4 days from now) |
5 March 2004 | Delivered on: 10 March 2004 Satisfied on: 14 January 2008 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 property the deans 24-28 hursley road chandlers ford hampshire. 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 |
---|---|
25 July 2003 | Delivered on: 6 August 2003 Satisfied on: 14 January 2008 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 adjoining claredon house hambledon road denmead together with adjoining land. 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 |
22 January 2014 | Delivered on: 5 February 2014 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: A registered charge Particulars: First legal mortgage over the freehold land at oldfield, lewes road, haywards heath, lindfield RH17 7RA shown edged red on the plan appended to the charge. Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2003 | Delivered on: 6 March 2003 Satisfied on: 6 September 2011 Persons entitled: Doris Mabel Malizia, Frank Gore, Christine Cecilia Gore, Ranjit Singh and Harmohinder Singhgill Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 holly hill 139 bassett avenue (marlborough house) 139A bassett avenue (greenacres) and 141 bassett avenue bassett southampton hampshire t/nos HP420740, HP160032, HP160032, HP102557 and HP305619. Fully Satisfied |
20 December 2013 | Delivered on: 2 January 2014 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: A registered charge Particulars: First legal mortgage over the freehold land and buildings known as blue haze, outwood lane, coulsdon, chipstead CR5 3NH registered at the land registry with title number SY221957, shown edged red on the plan appended to the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
23 December 2013 | Delivered on: 2 January 2014 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: A registered charge Particulars: First legal mortgage over the freehold land and buildings known as weybridge house, queen’s road, weybridge KT13 0AP registered at the land registry with title number SY319348.. Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2013 | Delivered on: 12 December 2013 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: A registered charge Particulars: First legal mortgage over the land and buildings known as 2 ettrick road, branksome, poole with freehold title number DT40574.. Notification of addition to or amendment of charge. Fully Satisfied |
30 October 2013 | Delivered on: 12 November 2013 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Supplemental legal mortgage over the freehold land at yew trees, hill view road, claygate surrey KT10 0TJ registered at the land registry with title number SY79146.. Notification of addition to or amendment of charge. Fully Satisfied |
22 April 2013 | Delivered on: 26 April 2013 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings known as amy woodgate house, warren road, kingston upon thames, KT2 7HY, registered under title number SGL667080. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2012 | Delivered on: 22 December 2012 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings k/a calluna nyetimber lane west chiltington pulborough t/no's SX87451 and WSX342655 any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all associated rights see image for full details. Fully Satisfied |
20 December 2012 | Delivered on: 22 December 2012 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the grange hotel london road holybourne alton t/no SH6994 any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all associated rights see image for full details. Fully Satisfied |
1 June 2012 | Delivered on: 6 June 2012 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land on the north side of rufwood crawley down west sussex t/n WSX38754 and any building fixtures and fittings see image for full details. Fully Satisfied |
4 May 2012 | Delivered on: 9 May 2012 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of lackenhurst lane, brooks green, horsham. T/no.WSX348499 see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 13 April 2012 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 18-22 (even) the maultway, camberley, t/no: SY215720 see image for full details. Fully Satisfied |
3 March 2003 | Delivered on: 5 March 2003 Satisfied on: 14 January 2008 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: Numbers 1-18 (inclusive) jarvis fields bursledon eastleigh hampshire and numbers 23,24 and 25 jarvis fields bursledon eastleigh hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 2011 | Delivered on: 23 December 2011 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 14 December 2011 Satisfied on: 25 May 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: Dormer cottage, hawks hill close, fetcham, leatherhead and land on the west side of hawks hill close, fetcham t/nos SY433142 and SY435758; 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 |
27 October 2011 | Delivered on: 29 October 2011 Satisfied on: 22 December 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Member of the Group Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2011 | Delivered on: 29 October 2011 Satisfied on: 22 December 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land k/a 93A and 95 doods road, reigate t/no SY94268, together with all buildings, fixtures and plant and machinery see image for full details. Fully Satisfied |
22 March 2011 | Delivered on: 24 March 2011 Satisfied on: 22 December 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 March 2011 | Delivered on: 22 March 2011 Satisfied on: 22 December 2011 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: 14 yew tree bottom road and part of gardens at 16 and 18 epsom downs surrey t/no. SY324622 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
17 December 2010 | Delivered on: 21 December 2010 Satisfied on: 22 December 2011 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: 4 and 6 reigate road, leatherhead, surrey, t/no SY239714 and SY401648 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 November 2010 | Delivered on: 23 November 2010 Satisfied on: 22 December 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: 52 chilbolton avenue, winchester t/n HP499400 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 |
25 October 2010 | Delivered on: 28 October 2010 Satisfied on: 22 December 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: Farringdon house, wood street, station road, east grinstead t/n WSX61527 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 October 2010 | Delivered on: 28 October 2010 Satisfied on: 22 December 2011 Persons entitled: Hsbc 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 38-40 homefield road warlingham t/n SY205450, SY47576 and SY399832 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
20 February 2003 | Delivered on: 5 March 2003 Satisfied on: 6 September 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: 9 holly hill 139 bassett avenue (marlborough house) 139A bassett avenue (greenacres) and 141 bassett avenue bassett southampton hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 October 2010 | Delivered on: 15 October 2010 Satisfied on: 22 December 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at burntwood drive oxted t/no SY296794 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
20 September 2010 | Delivered on: 22 September 2010 Satisfied on: 22 December 2011 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: 33-39 waterford lane lymington hampshire t/nos HP681442 HP523413 HP206709 (part) HP609478 and HP635306 (part) see image for full details. Fully Satisfied |
9 July 2010 | Delivered on: 17 July 2010 Satisfied on: 22 December 2011 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: 28 london road sheet near petersfield hampshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 June 2010 | Delivered on: 29 June 2010 Satisfied on: 22 December 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: Tyhurst 52 winchester road andover hampshire t/no HP726824; 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 |
8 April 2010 | Delivered on: 15 April 2010 Satisfied on: 22 December 2011 Persons entitled: Hsbc 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 property at 7 lakeside road branksome park poole dorset t/no. DT22681 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
26 February 2010 | Delivered on: 27 February 2010 Satisfied on: 22 December 2011 Persons entitled: Hsbc 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: Yeomans, 4 queens road cowes isle of wight t/no's BM217877 and BM32369 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
9 November 2009 | Delivered on: 13 November 2009 Satisfied on: 22 December 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: 10 milnwood road horsham sussex 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 October 2009 | Delivered on: 27 October 2009 Satisfied on: 22 December 2011 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: Chestnut house dodsley grove easebourne midhurst t/no WSX318638; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
14 July 2009 | Delivered on: 29 July 2009 Satisfied on: 22 December 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: 12 critchel mount road poole dorset t/no DT165944 any interest in the property, all rents, all goodwill, the proceeds of any insurance, all fixtures and fittings and all furniture furnishings equipment tools and other goods. Fully Satisfied |
7 April 2009 | Delivered on: 16 April 2009 Satisfied on: 22 December 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: 36 wellhouse road beech alton hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 February 2003 | Delivered on: 26 February 2003 Satisfied on: 14 January 2008 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 south of bloswood lane,whitchurch; part t/no HP586274. 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 |
18 August 2008 | Delivered on: 20 August 2008 Satisfied on: 6 September 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 at clayhill road, burghfield. T/no.BK375138 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
14 August 2008 | Delivered on: 16 August 2008 Satisfied on: 6 September 2011 Persons entitled: The Governor & 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: Property k/a farringdon house, wood street station road east grinstead t/no wsx 61527 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
8 August 2008 | Delivered on: 9 August 2008 Satisfied on: 6 September 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 lakeside road poole t/no. DT355545 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
6 August 2008 | Delivered on: 7 August 2008 Satisfied on: 22 December 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 on the south west side of rudd lane upper timsbury romsey t/no:HP694159 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 April 2008 | Delivered on: 25 April 2008 Satisfied on: 22 December 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: 93-97 winchester road, alton t/no SH25424 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 2008 | Delivered on: 17 April 2008 Satisfied on: 22 December 2011 Persons entitled: The Governor & 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property farringdon house wood street station road east grinstead title no:WSX61527 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
15 February 2008 | Delivered on: 20 February 2008 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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 |
15 February 2008 | Delivered on: 20 February 2008 Satisfied on: 6 September 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 chilbolton avenue winchester t/no HP499400. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 2008 | Delivered on: 20 February 2008 Satisfied on: 6 September 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 lakeside road branksome park t/no DT22681. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 2008 | Delivered on: 8 January 2008 Satisfied on: 6 September 2011 Persons entitled: Hsbc 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 drive, iford, billinghurst, west sussex. 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 |
6 February 2003 | Delivered on: 19 February 2003 Satisfied on: 22 December 2011 Persons entitled: National Westminster 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. Fully Satisfied |
7 January 2008 | Delivered on: 8 January 2008 Satisfied on: 22 December 2011 Persons entitled: Hsbc 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: Frog cottage chalk road billinghurst west sussex. 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 November 2007 | Delivered on: 22 November 2007 Satisfied on: 20 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from banner homes limited to he chargee on any account whatsoever. Particulars: F/H barnwood hotel crawley east sussex. 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 September 2007 | Delivered on: 28 September 2007 Satisfied on: 14 January 2008 Persons entitled: Hampshire Primary Care Trust Classification: Legal charge of a registered estate Secured details: £900,000 due or to become due from the company to. Particulars: 52 chilbolton avenue winchester hampshire. Fully Satisfied |
20 April 2007 | Delivered on: 21 April 2007 Satisfied on: 6 September 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: Chilworth tower chilworth drive chilworth. 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 |
28 March 2007 | Delivered on: 30 March 2007 Satisfied on: 20 August 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: 2 tennyson road and 36 shelley road worthing. 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 |
16 February 2007 | Delivered on: 20 February 2007 Satisfied on: 14 January 2008 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 westrop house cricklade road highworth swindon. 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 |
1 December 2006 | Delivered on: 9 December 2006 Satisfied on: 22 December 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: The property k/a redland tile works timsbury michelmarsh romsey t/no HP507853. 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 |
1 December 2006 | Delivered on: 7 December 2006 Satisfied on: 6 September 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: F/H land at 53-65 meath green lane, horley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 November 2006 | Delivered on: 1 December 2006 Satisfied on: 6 September 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: Titchfield great posbrook farm fareham. 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 |
25 October 2006 | Delivered on: 10 November 2006 Satisfied on: 6 September 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 at the south west corner of westergate community school by ivy lane westergate west sussex approximately 0.34 hectare,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2002 | Delivered on: 23 July 2002 Satisfied on: 14 January 2008 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: By way of legal mortgage the f/h property k/a land on the north side of lindsay road, branksome park, poole, dorset. 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 |
3 November 2006 | Delivered on: 8 November 2006 Satisfied on: 6 September 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 on the north west side of clayhill road burghfield t/no 01453522. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 2006 | Delivered on: 10 October 2006 Satisfied on: 14 January 2008 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 at itchen abbas winchester t/n HP450563. 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 |
19 April 2006 | Delivered on: 25 April 2006 Satisfied on: 14 January 2008 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: The property k/a 46 and 48 chilbolton avenue, winchester by way of fixed charge plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property. Fully Satisfied |
22 March 2006 | Delivered on: 24 March 2006 Satisfied on: 14 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from banner homes limited to the chargee on any account whatsoever. Particulars: F/H land to the rear of 6-8 worton road middle barton. 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 |
16 March 2006 | Delivered on: 17 March 2006 Satisfied on: 14 January 2008 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 at the rear of 109 oxford road marston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 March 2006 | Delivered on: 15 March 2006 Satisfied on: 14 January 2008 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 on the north side of pylands lane bursledon. 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 |
28 November 2005 | Delivered on: 9 December 2005 Satisfied on: 6 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: Darcy house chanton alton. 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 |
10 October 2005 | Delivered on: 12 October 2005 Satisfied on: 14 January 2008 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 at lodden bridge farm shaftesbury road gillingham dorset,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 September 2005 | Delivered on: 8 September 2005 Satisfied on: 14 January 2008 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 at greywell road mapledurwell t/n's HP3741041 HP436799 and HP583597 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 April 2005 | Delivered on: 4 May 2005 Satisfied on: 6 September 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: Former kingfisher and caldecott schools abingdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 January 1982 | Delivered on: 1 February 1982 Satisfied on: 1 November 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the but excepting the company's land at cruise close sway hampshire which property is not charged to the bank.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land being little oaks and 8A oaktree drive emsworth title number SH12491. Outstanding |
17 January 2014 | Delivered on: 31 January 2014 Persons entitled: Patrick Anthony Tilley Classification: A registered charge Particulars: Part of f/h land at oldfield lewes road haywards heath linfield t/no. WSX5073. Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 5 February 2014 Persons entitled: Iwona Dorota Tilley Patrick Anthony Tilley Classification: A registered charge Particulars: That part of the f/h land at oldfield lewes road haywards heath linfield part of the land registered within t/no WSX5073. Notification of addition to or amendment of charge. Outstanding |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 March 2019 | Satisfaction of charge 014535220073 in full (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
5 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page) |
11 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
24 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 July 2014 | Registration of charge 014535220073, created on 18 July 2014 (48 pages) |
24 July 2014 | Registration of charge 014535220073, created on 18 July 2014 (48 pages) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
7 May 2014 | Appointment of Dr Alan Duke Brown as a director (3 pages) |
7 May 2014 | Appointment of Dr Alan Duke Brown as a director (3 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Walbourn as a secretary (2 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Richard Walbourn as a secretary (2 pages) |
6 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
6 May 2014 | Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
7 April 2014 | Section 519 (1 page) |
7 April 2014 | Section 519 (1 page) |
2 April 2014 | Satisfaction of charge 64 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220069 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220066 in full (4 pages) |
2 April 2014 | Satisfaction of charge 62 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220069 in full (4 pages) |
2 April 2014 | Satisfaction of charge 60 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220070 in full (4 pages) |
2 April 2014 | Satisfaction of charge 59 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220067 in full (4 pages) |
2 April 2014 | Satisfaction of charge 63 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220070 in full (4 pages) |
2 April 2014 | Satisfaction of charge 64 in full (4 pages) |
2 April 2014 | Satisfaction of charge 63 in full (4 pages) |
2 April 2014 | Satisfaction of charge 61 in full (4 pages) |
2 April 2014 | Satisfaction of charge 62 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220065 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220068 in full (4 pages) |
2 April 2014 | Satisfaction of charge 60 in full (4 pages) |
2 April 2014 | Satisfaction of charge 59 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220066 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220065 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220067 in full (4 pages) |
2 April 2014 | Satisfaction of charge 014535220068 in full (4 pages) |
2 April 2014 | Satisfaction of charge 61 in full (4 pages) |
5 February 2014 | Registration of charge 014535220070 (12 pages) |
5 February 2014 | Registration of charge 014535220070 (12 pages) |
5 February 2014 | Registration of charge 014535220071
|
5 February 2014 | Registration of charge 014535220071
|
31 January 2014 | Registration of charge 014535220072
|
31 January 2014 | Registration of charge 014535220072
|
2 January 2014 | Registration of charge 014535220069 (13 pages) |
2 January 2014 | Registration of charge 014535220068 (11 pages) |
2 January 2014 | Registration of charge 014535220068 (11 pages) |
2 January 2014 | Registration of charge 014535220069 (13 pages) |
12 December 2013 | Registration of charge 014535220067 (10 pages) |
12 December 2013 | Registration of charge 014535220067 (10 pages) |
12 November 2013 | Registration of charge 014535220066 (9 pages) |
12 November 2013 | Registration of charge 014535220066 (9 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
26 April 2013 | Registration of charge 014535220065 (10 pages) |
26 April 2013 | Registration of charge 014535220065 (10 pages) |
11 March 2013 | Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 63 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 64 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 64 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 63 (14 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Full accounts made up to 31 May 2012 (15 pages) |
11 October 2012 | Full accounts made up to 31 May 2012 (15 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 62 (14 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 62 (14 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 61 (14 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 61 (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 60 (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 60 (14 pages) |
18 January 2012 | Memorandum and Articles of Association (11 pages) |
18 January 2012 | Memorandum and Articles of Association (11 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 59 (23 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 59 (23 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 56 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 56 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 May 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 May 2011 (16 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (16 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (16 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed banner homes (wessex) LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Company name changed banner homes (wessex) LIMITED\certificate issued on 09/06/10
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (18 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (18 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
2 July 2009 | Director appointed mr john anthony kennedy (1 page) |
2 July 2009 | Director appointed mr john anthony kennedy (1 page) |
30 June 2009 | Director appointed mr neville john trevor bailey (1 page) |
30 June 2009 | Director appointed mr neville john trevor bailey (1 page) |
29 June 2009 | Appointment terminated director alan richards (1 page) |
29 June 2009 | Appointment terminated director gary biggs (1 page) |
29 June 2009 | Appointment terminated director nicola dennis (1 page) |
29 June 2009 | Appointment terminated director nicola dennis (1 page) |
29 June 2009 | Appointment terminated director alan richards (1 page) |
29 June 2009 | Appointment terminated director gary biggs (1 page) |
23 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
30 March 2009 | Appointment terminated director john kelly (1 page) |
30 March 2009 | Appointment terminated director john kelly (1 page) |
5 December 2008 | Appointment terminated director alastair dineen (1 page) |
5 December 2008 | Appointment terminated director alastair dineen (1 page) |
15 October 2008 | Director appointed geoffrey piers banfield (2 pages) |
15 October 2008 | Appointment terminated director allen smith (1 page) |
15 October 2008 | Director appointed geoffrey piers banfield (2 pages) |
15 October 2008 | Appointment terminated director allen smith (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
22 May 2008 | Director appointed marcel john coulon (4 pages) |
22 May 2008 | Director appointed marcel john coulon (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
20 February 2008 | Particulars of mortgage/charge (6 pages) |
20 February 2008 | Particulars of mortgage/charge (6 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (10 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (10 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (9 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (9 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (11 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (11 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (13 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (13 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (10 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (10 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
17 April 2002 | Company name changed banner homes (midlands) LTD.\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed banner homes (midlands) LTD.\certificate issued on 17/04/02 (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members
|
11 November 1999 | Return made up to 29/10/99; full list of members
|
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 October 1995 | Return made up to 29/10/95; full list of members (8 pages) |
18 October 1995 | Return made up to 29/10/95; full list of members (8 pages) |
28 January 1991 | Memorandum and Articles of Association (35 pages) |
28 January 1991 | Memorandum and Articles of Association (35 pages) |
21 January 1991 | Company name changed debenture securities LIMITED\certificate issued on 22/01/91 (2 pages) |
21 January 1991 | Company name changed debenture securities LIMITED\certificate issued on 22/01/91 (2 pages) |
10 January 1991 | Memorandum and Articles of Association (35 pages) |
10 January 1991 | Memorandum and Articles of Association (35 pages) |
11 October 1979 | Certificate of incorporation (1 page) |
11 October 1979 | Certificate of incorporation (1 page) |