19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Christopher Lee Gilbert |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Graham John Chivers |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Harry James Hulton Lewis |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Alan Gilchrist |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Andrew Paul Stevens |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Benjamin Whinnerah Annetts |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Peter Dudley Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 53 Walsham Road Chatham Kent ME5 9HX |
Secretary Name | Duncan Barrington Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 4a Blakemore Road London SW16 1NH |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Secretary Name | David Anthony Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 5 Marlborough Court Pembroke Road London W8 6DE |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Claire Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 6 Drury Close Maidenbower Crawley West Sussex RH10 7HF |
Secretary Name | Michael James O Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 27 Northcote Road Twickenham Middlesex TW1 1PB |
Secretary Name | Julian Paul Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2002) |
Role | Certified Accountant |
Correspondence Address | Bay Tree House Domesday Gardens Horsham West Sussex RH13 6LB |
Director Name | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Secretary Name | Mr Simon Philip Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Steven Sheldon Dover |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 20 Broadwood Close Horsham West Sussex RH12 4JY |
Director Name | Mr David Myles Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(26 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Holt Meadowbank Stane Street Pulborough West Sussex RH20 1BG |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David John Carden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(32 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Jeremy Paul Chapman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Stuart James Bainbridge |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(36 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Daniel Cooper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | berkeleyhomes.co.uk |
---|
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Berkeley Homes PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 3 weeks from now) |
20 January 1989 | Delivered on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining west wind mayfield lane wadhurst east sussex title no esx 121088. Outstanding |
---|---|
20 January 1989 | Delivered on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of south stock, ditchling, east sussex. Outstanding |
20 January 1989 | Delivered on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at haglands lane, west chiltington pulborough west sussex. Outstanding |
12 January 1989 | Delivered on: 20 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingslea, marine drive, west wittering, west sussex. Outstanding |
9 December 1988 | Delivered on: 21 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: " midway" church road scaynes hill, west sussex. Outstanding |
29 November 1988 | Delivered on: 7 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of eastern road brighton east sussex. Outstanding |
1 November 1988 | Delivered on: 18 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hatchlands, hamingden lane highbrook, ardingly west sussex. Title no. Wsx 44457. Outstanding |
28 October 1988 | Delivered on: 4 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/39 western raod, haywards heath, west sussex. T/no's wsx 1355 and wsx 37242. Outstanding |
10 October 1988 | Delivered on: 19 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H burcombe cottage durfold hill, warnham horsham, county of west sussex. Outstanding |
9 October 1984 | Delivered on: 17 October 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the paddock the street, kingston, west sussex. Outstanding |
14 September 1988 | Delivered on: 29 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at broadbridge mill old bridge road, bosham chichester, west sussex title no. Wsx 114369. Outstanding |
15 June 1988 | Delivered on: 6 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crooked acre and land adj. Crooked acre, holland sussex in district of whealdon and county of east sussex. Outstanding |
21 June 1988 | Delivered on: 1 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adj to stiles cottage rodmell east sussex. Parrt of title no esx 55874. Outstanding |
14 June 1988 | Delivered on: 21 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 new england rd, haywards heath west sussex. Title no. Wsx 70658. Outstanding |
26 May 1988 | Delivered on: 7 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adj cedar chase cross lane, findon, W. sussex. Outstanding |
17 May 1988 | Delivered on: 24 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 19 salisbury road, eastbourne E.sussex t/no esx 113378. Outstanding |
13 April 1988 | Delivered on: 25 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining laurel cottage the street bolney west sussex title no wsx 113804 (part). Outstanding |
21 March 1988 | Delivered on: 31 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at camberlot rd upper dicker, east sussex title no's sx 7390 & sx 49820. Outstanding |
8 March 1988 | Delivered on: 17 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at station rd, plumpton green, E.sussex. Outstanding |
18 January 1988 | Delivered on: 5 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holne bank warren lane cross in hand east sussex. Outstanding |
7 January 1988 | Delivered on: 15 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 langrey rise, eastbourne in the county of east sussex title no eb 14240. Outstanding |
14 December 1987 | Delivered on: 23 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- land off cross lane, finton west sussex. Outstanding |
15 December 1987 | Delivered on: 23 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at well cottage, cross lane, findon west sussex. Outstanding |
24 September 1987 | Delivered on: 5 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chindles, cherry walk and land at the rear of 33,35 and 37 salvington hill, high salvington worthing west sussex title no- wsx 105467 and wsx 114094. Outstanding |
21 September 1987 | Delivered on: 29 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower house gardens, london road, arundel, west sussex. Outstanding |
9 September 1987 | Delivered on: 17 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Twyford house, beacon road, crowborough east sussex. T/n:- esx 130325. Outstanding |
9 September 1987 | Delivered on: 17 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93, new england road, haywards heath, west sussex. T/n:- sx 132014. Outstanding |
9 September 1987 | Delivered on: 17 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Twyford house, beacon rd. Crowborough, east sussex. T/n esx 130325. Outstanding |
28 July 1987 | Delivered on: 16 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 the street, warninglid west sussex. T/n:- wsx 57873. Outstanding |
5 August 1987 | Delivered on: 19 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Greenacre", cherry walk, high salvington, worthing, west sussex. T/n:- wsx 101457. Outstanding |
18 May 1987 | Delivered on: 28 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 north way seaford east sussex. Outstanding |
2 February 1987 | Delivered on: 10 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H orchard plot, the old personage, church street, nudgwick, west sussex. Outstanding |
31 October 1986 | Delivered on: 11 November 1986 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barrington house lindfield, sussex t/no.p 70415. Outstanding |
7 October 1986 | Delivered on: 17 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of eastern road, lindfield west sussex title no sx 130262. Outstanding |
17 September 1986 | Delivered on: 3 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining gwent avinmore road, crowborough, east sussex. Outstanding |
29 July 1986 | Delivered on: 11 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dukes rough thakeham west sussex. Outstanding |
16 July 1986 | Delivered on: 24 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to harborough west chiltington near pulborough west sussex. Outstanding |
9 July 1986 | Delivered on: 21 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beach tree cottage chelwood gate east sussex title no esx 98547. Outstanding |
7 July 1986 | Delivered on: 21 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3 dukes rough thakeham west sussex. Outstanding |
17 June 1986 | Delivered on: 2 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at oaklands north high street cuckfield west sussex. Outstanding |
4 June 1986 | Delivered on: 13 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 farm close, lokwood, west sussex. Outstanding |
9 December 1985 | Delivered on: 24 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at smock alley west chiltingham west sussex. Outstanding |
6 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at spring hill, rocky lane, haywards heath, west sussex. Part title no wsx 5278. Outstanding |
11 October 1985 | Delivered on: 21 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot adjacent to beacon house, crowborough, east sussex. Outstanding |
4 October 1985 | Delivered on: 16 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots to the north west of old timbers, badgers holt, storrington, west sussex title no- wsx 56120. Outstanding |
7 October 1985 | Delivered on: 16 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at church gardens farm, capel, surrey. Outstanding |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to rusper house hillcrest dormans park tardridge, surrey title no sy 214623. Outstanding |
11 September 1985 | Delivered on: 23 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot c, the pilgrims kingston road, lewes, east sussex. Outstanding |
19 August 1985 | Delivered on: 2 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3 fielden road crowborough east sussex. Outstanding |
21 August 1985 | Delivered on: 2 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brindiffe st johns road crowborough east sussex. Outstanding |
19 July 1985 | Delivered on: 31 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the cottage, upper carlisle road, the meads eastbourne, east sussex title number eb 11219. Outstanding |
31 May 1985 | Delivered on: 10 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land adjoining martins hill, ridgewood near uckfield wealden east sussex. Outstanding |
23 May 1985 | Delivered on: 10 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dukes rough, little thakeham, pulborough west sussex. Outstanding |
14 December 1984 | Delivered on: 4 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coppice maple walk cooden east sussex. Outstanding |
14 December 1984 | Delivered on: 21 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the southwest side of beaconsfield road, chelwood gate east sussex t/n esx 101447. Outstanding |
31 May 2018 | Delivered on: 7 June 2018 Persons entitled: Alfred White William Michael White Suzanne White David Benjamin Harold Aspinall Classification: A registered charge Particulars: Land at grove farm crookham village fleet hampshire. Outstanding |
30 September 2011 | Delivered on: 15 October 2011 Persons entitled: Surrey County Council Classification: Legal mortgage 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: F/H property k/a thornchace shcool, 29 grove road, guildford, surrey t/n SY776047. Outstanding |
22 March 2004 | Delivered on: 6 April 2004 Persons entitled: Zapp Sales Limited Classification: Deposit deed Secured details: £30,000 due or to become due from the company to the chargee. Particulars: £30,000. Outstanding |
5 December 1984 | Delivered on: 14 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fielden road, crowborough east sussex title no. Esx 98730. Outstanding |
9 September 2002 | Delivered on: 24 September 2002 Persons entitled: The Secretary of State for Transport Local Government and the Regions Classification: Clawback legal charge 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: All the property comprised in and transferred by a transfer dated 9 september 2002. Outstanding |
29 April 2002 | Delivered on: 4 May 2002 Persons entitled: Servite Houses Classification: Legal charge 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: Land at roundstone lane angmering west sussex. Outstanding |
17 April 2002 | Delivered on: 3 May 2002 Persons entitled: Westbury Homes (Holdings) Limited Classification: Mortgage 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: The f/h property part of area B2 roundstone lane angmering west sussex. Outstanding |
20 December 1993 | Delivered on: 8 January 1994 Persons entitled: Horsham District Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a transfer dated 20 december 1993. Particulars: Land lying to the south-east of the horsham A24 by-pass in the county of west sussex. Outstanding |
4 April 1990 | Delivered on: 12 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at monk's gate nuthurst west sussex title no wsx 141419. Outstanding |
20 December 1989 | Delivered on: 29 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot adjacent to warren lodge, heather way, storrington, W.sussex. Outstanding |
4 December 1989 | Delivered on: 11 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot adjacent highbanks, slougham lane, warninglid west sussex title no wsx 34253. Outstanding |
23 November 1984 | Delivered on: 7 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot no 4 adjoning chelwood, chelwood gate, danshill, east sussex t/n esx 38837. Outstanding |
4 October 1989 | Delivered on: 17 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of stonehaven thakeham road, storrington west sussex. Outstanding |
8 August 1989 | Delivered on: 9 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aughton, fryen road, storrington, pulborough, west sussex. Outstanding |
16 June 1989 | Delivered on: 30 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 125 high street hurstpierpoint, west sussex title no wsx 133041. Outstanding |
16 June 1989 | Delivered on: 30 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot adjoining little birch, lewes road haywards, heath west sussex. Part of title no. Sx 118871. Outstanding |
28 April 1989 | Delivered on: 9 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32,33 & 35 western road, haywards heath west sussex title no wsx 117440 wsx 154653. Outstanding |
2 May 1989 | Delivered on: 9 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at the rear of greengates, the warren, mayfield east sussex. Outstanding |
3 April 1989 | Delivered on: 10 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 jeffreys way uckfield east sussex. Title no's sx 115080 and sx 136139. Outstanding |
10 March 1989 | Delivered on: 23 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South view noah's ark lane, lindfield west sussex. Title no wsx 6257. Outstanding |
21 February 1989 | Delivered on: 6 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dolphins, gorse avenue and land and buildings on the north side of gorse avenue, kingston, avon west sussex title no wsx 43945. Outstanding |
1 November 1984 | Delivered on: 12 November 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 18 russells crescent, horley, surrey title no sy 526749. Outstanding |
10 October 1988 | Delivered on: 19 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairhave, turners green, wadhurst east sussex. Fully Satisfied |
12 October 1988 | Delivered on: 19 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at dragonara and the apiary, littleheath road, fontwell, arun, west sussex. Title no's wsx 116488 & wsx 124073. Fully Satisfied |
24 August 1988 | Delivered on: 2 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining longacre, newhouse lane arlington west sussex. Fully Satisfied |
24 June 1988 | Delivered on: 4 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adj little orchard, west chiltington road, pulborough, west sussex. Part of title no sx 44507. Fully Satisfied |
7 June 1988 | Delivered on: 28 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 royal george rd, burgess hill, west sussex. Title no. Sx 118859. Fully Satisfied |
14 June 1988 | Delivered on: 21 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at milton house black hill, lindfied, west sussex. Title no sx 143251. Fully Satisfied |
21 March 1988 | Delivered on: 25 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining bircham, high st, barcombe, E.sussex. T.no. Esx 54477 (part). Fully Satisfied |
3 May 1988 | Delivered on: 12 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at saxonhurst, station road, wadhurst, east sussex. Fully Satisfied |
8 February 1988 | Delivered on: 15 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 225-227 and 229 eastbourne road polegate east sussex title no's sx 40, p 145648 and sx 4993 (part titles). Fully Satisfied |
1 February 1988 | Delivered on: 10 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land att hurst road rustington arun west sussex. Fully Satisfied |
24 July 1987 | Delivered on: 29 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 13 jones lane burgess hill west sussex title no wsx 110941. Fully Satisfied |
9 December 1987 | Delivered on: 21 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at finches close partridge green horsham west sussex. Title no wsx 104318. Fully Satisfied |
8 December 1987 | Delivered on: 16 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- aacora sea road, rusting west sussex title no p 1149 and wsx 19157. Fully Satisfied |
8 December 1987 | Delivered on: 16 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- brightwell cottage, harsfold road, rustington west sussex. Title no sx 125924. Fully Satisfied |
16 October 1987 | Delivered on: 27 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot adjoining, morvern crowborough hill, crowborough east sussex title no- esx 131295 (part). Fully Satisfied |
28 September 1987 | Delivered on: 5 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ashcombe lane, kingston lewes east sussex title nos esx 99223, esx 26813 and P. 94611. Fully Satisfied |
22 July 1987 | Delivered on: 29 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot adj mill house mark cross, rotherfield east sussex. Fully Satisfied |
26 August 1987 | Delivered on: 8 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reflexions eastbourne road, farmfield, in the county of east sussex. T/n:- esx 44932. Fully Satisfied |
14 August 1987 | Delivered on: 26 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benton, 101, warren road, worthing, in the county of west sussex. T/n:- P. 794030. Fully Satisfied |
28 August 1987 | Delivered on: 13 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burgh cot, burgh hill etitingham, county of east sussex. Fully Satisfied |
10 July 1987 | Delivered on: 20 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hoonry cottage little trodgers lane mayfield east sussex. Fully Satisfied |
29 June 1987 | Delivered on: 3 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Middlefield cottage fox mill maywards heath west sussex title no wsx 78861. Fully Satisfied |
26 June 1987 | Delivered on: 3 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ivy cottages whitemans green, luckfield in the county of west sussex title no's wsx. 8390 and wsx 3033. Fully Satisfied |
20 May 1987 | Delivered on: 28 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 croft cottages crowborough road nutley, east sussex. Fully Satisfied |
22 April 1987 | Delivered on: 29 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining parsala spinney lane west chiltington west sussex. Fully Satisfied |
20 May 1987 | Delivered on: 28 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east sise of rotherifled lane and known as the manse, mayfield, east sussex. Fully Satisfied |
2 April 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Corsley", rotherfield lane, mayfield, east sussex title no- sx 18266. Fully Satisfied |
13 March 1987 | Delivered on: 20 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining heatherdene, hampers lane, thakeham, storrington, west sussex. Fully Satisfied |
6 March 1987 | Delivered on: 13 March 1987 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land agjoining bel air, the street, bolney west sussex. Title no wsx 111646. Fully Satisfied |
25 February 1987 | Delivered on: 9 March 1987 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The orchard, rosenmary lane, petworth, west sussex. Fully Satisfied |
2 March 1987 | Delivered on: 9 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining lindor, tudor close, pulborough, west sussex. Fully Satisfied |
26 February 1987 | Delivered on: 6 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 windmill close, horsham, west sussex title no- sx 41990. Fully Satisfied |
21 December 1986 | Delivered on: 9 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Golf cottages orchard mannings heath horsham west sussex. Fully Satisfied |
15 January 1987 | Delivered on: 27 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land 2 firbank cottages cron-in-hand heathfield east sussex title no esx 120653. Fully Satisfied |
17 July 1986 | Delivered on: 24 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 4 glendale road burgess hill west sussex. Fully Satisfied |
16 July 1986 | Delivered on: 16 July 1986 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grange, barcombe, east sussex. Fully Satisfied |
17 October 1986 | Delivered on: 24 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Campden broad street cuckfield west sussex title no sx 2979. Fully Satisfied |
16 February 1986 | Delivered on: 16 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining dennis, coggins mill road, mayfield, east sussex. Fully Satisfied |
3 January 1986 | Delivered on: 21 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining abbotslea culross avenue, haywards heath, west sussex. Parts title nos wsx 4405 and wsx 25752. Fully Satisfied |
29 September 1986 | Delivered on: 13 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of applegrath haglands lane west chiltington west sussex. Fully Satisfied |
1 July 2004 | Delivered on: 10 July 2004 Satisfied on: 26 September 2006 Persons entitled: John Bullock and Pauline Mary Elizabeth Bullock Classification: Legal charge 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: Preston place 1 preston park avenue brighton and land adjoining 1 preston park avenue brighton. Fully Satisfied |
15 March 2000 | Delivered on: 22 March 2000 Satisfied on: 28 September 2002 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as referred to in clause 1 of the legal charge. Particulars: The f/h property known as the former warlingham park hospital, warlingham, surrey. T/n SY650162. Fully Satisfied |
8 November 1995 | Delivered on: 10 November 1995 Satisfied on: 12 March 1997 Persons entitled: Hassall Homes (Southern) Limited Classification: Legal charge Secured details: £1,472,500 due from the company to the chargee less any monies properly deducted pursuant to clauses 24 and 25 of a contract for the purchase of land dated 8TH november 1995 which deductions shall not exceed £25,000 per clause. Particulars: The f/h land being part of the land under t/no.WSX188611 as more particularly described in a contract dated 8TH november 1995. Fully Satisfied |
24 September 1993 | Delivered on: 29 September 1993 Satisfied on: 26 April 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for sale and purchase dated 16 june 1993 on any account whatsoever. Particulars: F/H-88 90 and 92 keymar road hassocks west sussex t/n-WSX8446, floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1989 | Delivered on: 16 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 speedwell way horsham west sussex title no wsx 52358. Fully Satisfied |
29 September 1986 | Delivered on: 13 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stone quarry inn stone quarry road chelwood gate, east sussex title no esx 48092. Fully Satisfied |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
20 July 2020 | Appointment of Mr Andrew Paul Stevens as a director on 17 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
19 May 2020 | Termination of appointment of Daniel Cooper as a director on 12 May 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
24 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
18 July 2019 | Appointment of Mr David Alan Gilchrist as a director on 16 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Jeremy Paul Chapman as a director on 16 July 2019 (1 page) |
17 May 2019 | Termination of appointment of Stuart Bainbridge as a director on 16 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Harry James Hulton Lewis as a director on 16 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Andrew Blair Mcphillips as a director on 4 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Graham John Chivers as a director on 8 January 2019 (2 pages) |
4 December 2018 | Appointment of Mr Daniel Cooper as a director on 4 December 2018 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
7 June 2018 | Registration of charge 014540610123, created on 31 May 2018 (18 pages) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
15 May 2017 | Director's details changed for Mr Andrew Blair Mcphillips on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Andrew Blair Mcphillips on 15 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Andrew Blair Mcphillips on 16 August 2007 (1 page) |
3 May 2017 | Director's details changed for Mr Andrew Blair Mcphillips on 16 August 2007 (1 page) |
20 April 2017 | Director's details changed (2 pages) |
20 April 2017 | Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Lee Gilbert on 5 February 2014 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Lee Gilbert on 5 February 2014 (2 pages) |
20 April 2017 | Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages) |
20 April 2017 | Director's details changed (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony William Pidgley on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony William Pidgley on 3 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 November 2015 | Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page) |
16 November 2015 | Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
1 July 2015 | Termination of appointment of John Andrew Gaffney as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of John Andrew Gaffney as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of John Andrew Gaffney as a director on 1 June 2015 (1 page) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr John Andrew Gaffney on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr John Andrew Gaffney on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 10 December 2014 (2 pages) |
16 April 2014 | Appointment of Mr Jeremy Paul Chapman as a director (2 pages) |
16 April 2014 | Appointment of Mr Jeremy Paul Chapman as a director (2 pages) |
14 April 2014 | Termination of appointment of Andrew Peters as a director (1 page) |
14 April 2014 | Termination of appointment of Andrew Peters as a director (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 February 2014 | Appointment of Mr Christopher Lee Gilbert as a director (2 pages) |
5 February 2014 | Appointment of Mr Christopher Lee Gilbert as a director (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 December 2013 | Termination of appointment of Andrew Wibling as a director (1 page) |
4 December 2013 | Termination of appointment of Andrew Wibling as a director (1 page) |
3 October 2013 | Termination of appointment of David Carden as a director (1 page) |
3 October 2013 | Termination of appointment of David Carden as a director (1 page) |
16 July 2013 | Termination of appointment of Christopher Fry as a director (1 page) |
16 July 2013 | Termination of appointment of Christopher Fry as a director (1 page) |
16 July 2013 | Termination of appointment of Toby Mead as a director (1 page) |
16 July 2013 | Termination of appointment of Toby Mead as a director (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
5 July 2013 | Appointment of Mr Andrew Nicholas Peters as a director (2 pages) |
5 July 2013 | Appointment of Mr Andrew Nicholas Peters as a director (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
2 July 2013 | Termination of appointment of Andrew Webb as a director (1 page) |
2 July 2013 | Termination of appointment of Andrew Webb as a director (1 page) |
20 March 2013 | Termination of appointment of Gary Hodges as a director (1 page) |
20 March 2013 | Termination of appointment of Gary Hodges as a director (1 page) |
5 February 2013 | Appointment of Mr David Martin Lowry as a director (2 pages) |
5 February 2013 | Appointment of Mr David Martin Lowry as a director (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (12 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (12 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (12 pages) |
7 November 2012 | Appointment of Mr David John Carden as a director (2 pages) |
7 November 2012 | Appointment of Mr David John Carden as a director (2 pages) |
19 October 2012 | Termination of appointment of Julian Hodder as a director (1 page) |
19 October 2012 | Termination of appointment of Julian Hodder as a director (1 page) |
17 September 2012 | Appointment of Mr Andrew John Webb as a director (2 pages) |
17 September 2012 | Appointment of Mr Christopher Raymond Fry as a director (2 pages) |
17 September 2012 | Appointment of Mr Christopher Raymond Fry as a director (2 pages) |
17 September 2012 | Appointment of Mr Toby Benjamin Mead as a director (2 pages) |
17 September 2012 | Appointment of Mr Andrew John Webb as a director (2 pages) |
17 September 2012 | Appointment of Mr Toby Benjamin Mead as a director (2 pages) |
12 September 2012 | Director's details changed for Julian Paul Hodder on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Julian Paul Hodder on 12 September 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
1 March 2012 | Appointment of Mr Andrew Charles Wibling as a director (2 pages) |
1 March 2012 | Appointment of Mr Andrew Charles Wibling as a director (2 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
20 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
20 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
20 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 122 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 122 (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 98 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 111 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 41 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 99 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 71 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 55 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 72 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 55 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 70 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 41 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 60 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 70 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 64 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 100 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 99 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 59 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 58 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 58 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 72 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 111 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 60 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 64 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 71 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 100 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 98 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 59 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 105 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 97 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 96 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 119 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 79 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 79 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 105 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 107 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 120 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 94 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 118 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 109 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 93 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 80 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 93 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 97 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 103 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 92 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 95 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 118 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 86 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 103 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 110 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 106 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 76 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 107 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 36 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 96 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 84 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 82 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 109 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 77 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 117 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 36 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 75 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 37 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 120 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 76 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 84 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 90 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 108 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 119 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 104 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 90 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 80 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 92 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 106 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 75 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 86 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 104 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 117 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 77 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 94 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 82 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 95 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 110 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 108 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 37 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
24 February 2011 | Termination of appointment of Peter Pellett as a director (1 page) |
24 February 2011 | Termination of appointment of Peter Pellett as a director (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
12 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
12 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
20 January 2009 | Appointment terminated director nicola turner (1 page) |
20 January 2009 | Appointment terminated director nicola turner (1 page) |
27 November 2008 | Director's change of particulars / julian hodder / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / julian hodder / 27/11/2008 (1 page) |
5 November 2008 | Director appointed nicola jayne turner (1 page) |
5 November 2008 | Director appointed nicola jayne turner (1 page) |
10 September 2008 | Appointment terminated secretary robert perrins (1 page) |
10 September 2008 | Secretary appointed alexandra dadd (1 page) |
10 September 2008 | Appointment terminated secretary robert perrins (1 page) |
10 September 2008 | Secretary appointed alexandra dadd (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
14 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | New secretary appointed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
24 January 2005 | New director appointed (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
26 March 1999 | Company name changed berkeley homes (sussex) LIMITED\certificate issued on 26/03/99 (2 pages) |
26 March 1999 | Company name changed berkeley homes (sussex) LIMITED\certificate issued on 26/03/99 (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (10 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (10 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Return made up to 01/02/96; full list of members (9 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 01/02/96; full list of members (9 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
7 August 1995 | New secretary appointed;new director appointed (2 pages) |
7 August 1995 | Secretary resigned (4 pages) |
7 August 1995 | New secretary appointed;new director appointed (2 pages) |
7 August 1995 | Secretary resigned (4 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (389 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1984 | Company name changed\certificate issued on 17/05/84 (2 pages) |
17 May 1984 | Company name changed\certificate issued on 17/05/84 (2 pages) |
15 November 1979 | Incorporation (16 pages) |
15 November 1979 | Incorporation (16 pages) |
15 October 1979 | Incorporation (16 pages) |
15 October 1979 | Incorporation (16 pages) |