Company NameBanner Homes Southern Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company Number01453522
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(38 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address44 Parish Piece
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SP
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 March 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NamePatricia Angela Barnard
NationalityBritish
StatusResigned
Appointed14 January 1999(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressChimneypot Lodge
Station Road
Henley On Thames
Oxfordshire
RG9 1BB
Director NameRichard Anthony Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2003)
RoleRegional Land Director
Correspondence AddressWren Cottage
Hillbury Road Alderholt
Fordingbridge
Hampshire
SP6 3BH
Director NameMs Elaine Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Pheasant Drive
Downley
High Wycombe
Buckinghamshire
HP13 5JW
Director NameJohn Bernard Kelly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(22 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2009)
RoleRegional Surveyor
Correspondence Address32 Saint Swithin Way
Andover
Hampshire
SP10 4NU
Director NameAlan Kenneth Richards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 29 June 2009)
RoleBuilding Manager
Correspondence Address9 Darwin Avenue
Christchurch
Dorset
BH23 2JA
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Old Bank House
High Street
Chalfont St Giles
Buckinghamshire
HP8 4QA
Director NameMr Colin Gabb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Little Fryth
Wokingham
Berkshire
RG40 3RN
Director NameGeoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Inglethorpe Street
London
SW6 6NT
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Pretwood
Great Missenden
Bucks
HP16 0AP
Director NameMr Geoffrey Murrain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Secretary NameMr Richard Walbourn
NationalityBritish
StatusResigned
Appointed19 February 2004(24 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameMr Richard Alexander Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(24 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameMrs Nicola Michelle Dennis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Drive
Chandlers Ford
Hampshire
SO53 3PT
Director NameMr Allen William Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangton House
Brislands Lane Four Marks
Alton
Hampshire
GU34 5AD
Director NameAlastair Dineen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2008)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Road
Ashurst
Southampton
Hampshire
SO40 7AZ
Director NameGary Biggs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2009)
RoleTechnical Director
Correspondence Address4 Whitlet Close
Farnham
Surrey
GU9 7XR
Director NameMr Marcel John Coulon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(28 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Hidden
West Lane
Bledlow
Buckinghamshire
HP27 9PF
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(29 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycester House Farm
Chesterton Road
Harbury
Warwickshire
CV33 9NJ
Director NameMr John Anthony Kennedy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(29 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wildcroft Drive
Russley Green
Wokingham
Berkshire
RG40 3HY
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX

Contact

Websitecala.co.uk
Telephone08701978800
Telephone regionUnknown

Location

Registered AddressCala House
54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Banner Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,292,000
Gross Profit£3,657,000
Net Worth-£2,945,000
Current Liabilities£3,006,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

5 March 2004Delivered 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 2003Delivered 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 2014Delivered 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 2003Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2003Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2003Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2003Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2003Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1982Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 March 2019Satisfaction of charge 014535220073 in full (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
5 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (10 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (10 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page)
11 November 2015Full accounts made up to 30 June 2015 (19 pages)
11 November 2015Full accounts made up to 30 June 2015 (19 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(9 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(9 pages)
24 December 2014Full accounts made up to 30 June 2014 (18 pages)
24 December 2014Full accounts made up to 30 June 2014 (18 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(9 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(9 pages)
24 July 2014Registration of charge 014535220073, created on 18 July 2014 (48 pages)
24 July 2014Registration of charge 014535220073, created on 18 July 2014 (48 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
7 May 2014Appointment of Dr Alan Duke Brown as a director (3 pages)
7 May 2014Appointment of Dr Alan Duke Brown as a director (3 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Termination of appointment of Richard Walbourn as a secretary (2 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Termination of appointment of Richard Walbourn as a secretary (2 pages)
6 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
6 May 2014Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
7 April 2014Section 519 (1 page)
7 April 2014Section 519 (1 page)
2 April 2014Satisfaction of charge 64 in full (4 pages)
2 April 2014Satisfaction of charge 014535220069 in full (4 pages)
2 April 2014Satisfaction of charge 014535220066 in full (4 pages)
2 April 2014Satisfaction of charge 62 in full (4 pages)
2 April 2014Satisfaction of charge 014535220069 in full (4 pages)
2 April 2014Satisfaction of charge 60 in full (4 pages)
2 April 2014Satisfaction of charge 014535220070 in full (4 pages)
2 April 2014Satisfaction of charge 59 in full (4 pages)
2 April 2014Satisfaction of charge 014535220067 in full (4 pages)
2 April 2014Satisfaction of charge 63 in full (4 pages)
2 April 2014Satisfaction of charge 014535220070 in full (4 pages)
2 April 2014Satisfaction of charge 64 in full (4 pages)
2 April 2014Satisfaction of charge 63 in full (4 pages)
2 April 2014Satisfaction of charge 61 in full (4 pages)
2 April 2014Satisfaction of charge 62 in full (4 pages)
2 April 2014Satisfaction of charge 014535220065 in full (4 pages)
2 April 2014Satisfaction of charge 014535220068 in full (4 pages)
2 April 2014Satisfaction of charge 60 in full (4 pages)
2 April 2014Satisfaction of charge 59 in full (4 pages)
2 April 2014Satisfaction of charge 014535220066 in full (4 pages)
2 April 2014Satisfaction of charge 014535220065 in full (4 pages)
2 April 2014Satisfaction of charge 014535220067 in full (4 pages)
2 April 2014Satisfaction of charge 014535220068 in full (4 pages)
2 April 2014Satisfaction of charge 61 in full (4 pages)
5 February 2014Registration of charge 014535220070 (12 pages)
5 February 2014Registration of charge 014535220070 (12 pages)
5 February 2014Registration of charge 014535220071
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
5 February 2014Registration of charge 014535220071
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
31 January 2014Registration of charge 014535220072
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
31 January 2014Registration of charge 014535220072
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
2 January 2014Registration of charge 014535220069 (13 pages)
2 January 2014Registration of charge 014535220068 (11 pages)
2 January 2014Registration of charge 014535220068 (11 pages)
2 January 2014Registration of charge 014535220069 (13 pages)
12 December 2013Registration of charge 014535220067 (10 pages)
12 December 2013Registration of charge 014535220067 (10 pages)
12 November 2013Registration of charge 014535220066 (9 pages)
12 November 2013Registration of charge 014535220066 (9 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
26 April 2013Registration of charge 014535220065 (10 pages)
26 April 2013Registration of charge 014535220065 (10 pages)
11 March 2013Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 63 (14 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 64 (14 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 64 (14 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 63 (14 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
11 October 2012Full accounts made up to 31 May 2012 (15 pages)
11 October 2012Full accounts made up to 31 May 2012 (15 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 62 (14 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 62 (14 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 61 (14 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 61 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 60 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 60 (14 pages)
18 January 2012Memorandum and Articles of Association (11 pages)
18 January 2012Memorandum and Articles of Association (11 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Re co business including facility agreement approved 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Re co business including facility agreement approved 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 59 (23 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 59 (23 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 56 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 56 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 May 2011 (16 pages)
29 September 2011Full accounts made up to 31 May 2011 (16 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
21 December 2010Full accounts made up to 31 May 2010 (16 pages)
21 December 2010Full accounts made up to 31 May 2010 (16 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed banner homes (wessex) LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
9 June 2010Company name changed banner homes (wessex) LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
26 October 2009Full accounts made up to 31 May 2009 (18 pages)
26 October 2009Full accounts made up to 31 May 2009 (18 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
2 July 2009Director appointed mr john anthony kennedy (1 page)
2 July 2009Director appointed mr john anthony kennedy (1 page)
30 June 2009Director appointed mr neville john trevor bailey (1 page)
30 June 2009Director appointed mr neville john trevor bailey (1 page)
29 June 2009Appointment terminated director alan richards (1 page)
29 June 2009Appointment terminated director gary biggs (1 page)
29 June 2009Appointment terminated director nicola dennis (1 page)
29 June 2009Appointment terminated director nicola dennis (1 page)
29 June 2009Appointment terminated director alan richards (1 page)
29 June 2009Appointment terminated director gary biggs (1 page)
23 June 2009Full accounts made up to 31 May 2008 (15 pages)
23 June 2009Full accounts made up to 31 May 2008 (15 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
30 March 2009Appointment terminated director john kelly (1 page)
30 March 2009Appointment terminated director john kelly (1 page)
5 December 2008Appointment terminated director alastair dineen (1 page)
5 December 2008Appointment terminated director alastair dineen (1 page)
15 October 2008Director appointed geoffrey piers banfield (2 pages)
15 October 2008Appointment terminated director allen smith (1 page)
15 October 2008Director appointed geoffrey piers banfield (2 pages)
15 October 2008Appointment terminated director allen smith (1 page)
13 October 2008Return made up to 12/10/08; full list of members (6 pages)
13 October 2008Return made up to 12/10/08; full list of members (6 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
22 May 2008Director appointed marcel john coulon (4 pages)
22 May 2008Director appointed marcel john coulon (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
28 March 2008Full accounts made up to 31 May 2007 (16 pages)
28 March 2008Full accounts made up to 31 May 2007 (16 pages)
20 February 2008Particulars of mortgage/charge (6 pages)
20 February 2008Particulars of mortgage/charge (6 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 12/10/07; no change of members (10 pages)
8 November 2007Return made up to 12/10/07; no change of members (10 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
5 April 2007Full accounts made up to 31 May 2006 (15 pages)
5 April 2007Full accounts made up to 31 May 2006 (15 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
23 October 2006Return made up to 12/10/06; full list of members (9 pages)
23 October 2006Return made up to 12/10/06; full list of members (9 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
13 February 2006Full accounts made up to 31 May 2005 (13 pages)
13 February 2006Full accounts made up to 31 May 2005 (13 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
3 November 2005Return made up to 12/10/05; full list of members (11 pages)
3 November 2005Return made up to 12/10/05; full list of members (11 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
12 May 2005Full accounts made up to 31 May 2004 (13 pages)
12 May 2005Full accounts made up to 31 May 2004 (13 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
13 February 2004Full accounts made up to 31 May 2003 (13 pages)
13 February 2004Full accounts made up to 31 May 2003 (13 pages)
27 November 2003Return made up to 29/10/03; full list of members (10 pages)
27 November 2003Return made up to 29/10/03; full list of members (10 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
30 November 2002Return made up to 29/10/02; full list of members (9 pages)
30 November 2002Return made up to 29/10/02; full list of members (9 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
17 April 2002Company name changed banner homes (midlands) LTD.\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed banner homes (midlands) LTD.\certificate issued on 17/04/02 (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Return made up to 29/10/98; no change of members (6 pages)
16 November 1998Return made up to 29/10/98; no change of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 March 1996 (7 pages)
7 November 1996Full accounts made up to 31 March 1996 (7 pages)
5 November 1996Return made up to 29/10/96; full list of members (7 pages)
5 November 1996Return made up to 29/10/96; full list of members (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 October 1995Return made up to 29/10/95; full list of members (8 pages)
18 October 1995Return made up to 29/10/95; full list of members (8 pages)
28 January 1991Memorandum and Articles of Association (35 pages)
28 January 1991Memorandum and Articles of Association (35 pages)
21 January 1991Company name changed debenture securities LIMITED\certificate issued on 22/01/91 (2 pages)
21 January 1991Company name changed debenture securities LIMITED\certificate issued on 22/01/91 (2 pages)
10 January 1991Memorandum and Articles of Association (35 pages)
10 January 1991Memorandum and Articles of Association (35 pages)
11 October 1979Certificate of incorporation (1 page)
11 October 1979Certificate of incorporation (1 page)