Company NameCrestvale Properties Limited
DirectorsDavid William Stanley and Paul David Stanley
Company StatusActive
Company Number01481491
CategoryPrivate Limited Company
Incorporation Date26 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Stanley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr Paul David Stanley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameRobert George Purcell
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address72 Dyke Road Avenue
Brighton
East Sussex
BN1 5LE
Secretary NameDavid William Stanley
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressAppt 183 Hotel Jardin Tropical
C-Gran Bretana
38670 Costa Adeje
Tenerife
Director NameMr Douglas Joseph Stanley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(11 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Secretary NameMr Terence Lundberg
NationalityBritish
StatusResigned
Appointed30 May 2003(23 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr Terence Lundberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(26 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2018)
RoleTaxation Practitioner
Country of ResidenceEngland
Correspondence AddressThe Club House East Street
Chesham
Buckinghamshire
HP5 1DG
Director NameMr Martin David Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(26 years, 8 months after company formation)
Appointment Duration13 years (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT

Location

Registered AddressC/O Collins Benson Goldhill Llp
26/28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1David William Stanley
33.33%
Ordinary
100k at £1Mr Douglas Joseph Stanley
33.33%
Ordinary
50k at £1David William Stanley
16.67%
Deferred
50k at £1Mr Douglas Joseph Stanley
16.67%
Deferred

Financials

Year2014
Net Worth£300,300

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

4 September 1987Delivered on: 15 September 1987
Satisfied on: 5 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: 31 grosvenor gardens east ham london borough of newham.
Fully Satisfied
15 June 1987Delivered on: 19 June 1987
Satisfied on: 5 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: 53/53A shaftesbury road forest gate l/b of newham.
Fully Satisfied
9 June 1987Delivered on: 15 June 1987
Satisfied on: 5 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: 16 rixsen road, l/b of newham, t/n ex 56064.
Fully Satisfied
11 March 1987Delivered on: 18 March 1987
Satisfied on: 5 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: 62 geere road london borough of newham.
Fully Satisfied
26 February 1987Delivered on: 5 March 1987
Satisfied on: 29 November 2001
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 rosebery avenue, manor park, london borough of newham.
Fully Satisfied
19 February 1987Delivered on: 25 February 1987
Satisfied on: 29 November 2001
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: 83 and 83A leverson street, london borough of wandsworth title no. Sgl 169331.
Fully Satisfied
5 February 1987Delivered on: 17 February 1987
Satisfied on: 5 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: 29 lonsdale avenue, london borough of newham.
Fully Satisfied
10 December 1986Delivered on: 19 December 1986
Satisfied on: 5 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: 85A wakefield street, london borough of newham.
Fully Satisfied
25 November 1986Delivered on: 10 December 1986
Satisfied on: 5 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: 30 gough road stratford. L/b of neaham.
Fully Satisfied
4 November 1986Delivered on: 10 November 1986
Satisfied on: 21 December 2001
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: Flat 4, samantha court, l/b of waltham forest title no. Egl 106736.
Fully Satisfied
12 January 1981Delivered on: 29 January 1981
Satisfied on: 29 November 2001
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: 120 faringford road newham london E15.
Fully Satisfied
2 October 1986Delivered on: 13 October 1986
Satisfied on: 5 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: 7 bighold road, london borough of newham.
Fully Satisfied
8 September 1986Delivered on: 12 September 1986
Satisfied on: 5 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: 28 harcourt road, newham, london.
Fully Satisfied
15 August 1986Delivered on: 21 August 1986
Satisfied on: 5 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: 4A dacre road, l/b of newham, t/n egl 95610.
Fully Satisfied
15 August 1986Delivered on: 21 August 1986
Satisfied on: 5 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: 5, huddlestone rd. L/b of waltham forest, t/n egl 175682.
Fully Satisfied
14 May 1986Delivered on: 20 May 1986
Satisfied on: 5 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: 5A stork road, forest gate, l/b of newham. T/n sgl 67748.
Fully Satisfied
1 May 1986Delivered on: 8 May 1986
Satisfied on: 5 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: 4A latimer road, london borough of newham t/n egl 97806.
Fully Satisfied
27 March 1986Delivered on: 9 April 1986
Satisfied on: 5 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: 21 rectory road london borough of newham, t/n egl 71354.
Fully Satisfied
18 March 1986Delivered on: 26 March 1986
Satisfied on: 5 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: 55 cann hall road, l/b of waltham forest title no. Egl 6534.
Fully Satisfied
11 March 1986Delivered on: 18 March 1986
Satisfied on: 5 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: 25 grangewood street, east ham, london borough of newham.
Fully Satisfied
10 January 1986Delivered on: 16 January 1986
Satisfied on: 5 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: 144A portway stratford london borough of newham t/n ngl 44609.
Fully Satisfied
22 December 1980Delivered on: 31 December 1980
Satisfied on: 29 November 2001
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 442 katherine road E7 london borough of newham.
Fully Satisfied
6 December 1985Delivered on: 16 December 1985
Satisfied on: 5 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: 70 morley road london borough of newham t/n 1481491.
Fully Satisfied
18 November 1985Delivered on: 22 November 1985
Satisfied on: 5 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: 40 leigh road london borough of newham t/n ngl 130716.
Fully Satisfied
6 November 1985Delivered on: 15 November 1985
Satisfied on: 5 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: 66A harcourt road, london borough of newham.
Fully Satisfied
26 September 1985Delivered on: 7 October 1985
Satisfied on: 5 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: 248 higham hill, walthamstow, london borough of waltham forest t/n egl 57810.
Fully Satisfied
26 September 1985Delivered on: 7 October 1985
Satisfied on: 5 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: 49 suffolk street, london borough of newham.
Fully Satisfied
24 September 1985Delivered on: 30 September 1985
Satisfied on: 5 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: 24 essex street london borough of newham t/N. Egl 98050.
Fully Satisfied
13 September 1985Delivered on: 19 September 1985
Satisfied on: 5 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: 43 liddington road, london borough of newham t/n egl 110753.
Fully Satisfied
13 August 1985Delivered on: 27 August 1985
Satisfied on: 5 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: Flat 2, miles lodge, 108 colegrave road, london borough of newham.
Fully Satisfied
24 May 1985Delivered on: 3 June 1985
Satisfied on: 5 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: 17 faringford road statford london borough of newham.
Fully Satisfied
16 May 1985Delivered on: 28 May 1985
Satisfied on: 5 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: 151/153 denmark street london borough of newham.
Fully Satisfied
16 December 1980Delivered on: 29 December 1980
Satisfied on: 29 November 2001
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: 106 faringford road E15 london borough of newham.
Fully Satisfied
26 April 1985Delivered on: 2 May 1985
Satisfied on: 29 November 2001
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: 15 vicarage road, london borough of newham.
Fully Satisfied
25 March 1985Delivered on: 29 March 1985
Satisfied on: 29 November 2001
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: 134 portway, stratford london borough of newham.
Fully Satisfied
11 February 1985Delivered on: 15 February 1985
Satisfied on: 5 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: 68, london road, plaistow london borough of newham.
Fully Satisfied
11 February 1985Delivered on: 15 February 1985
Satisfied on: 29 November 2001
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, braemer road plaistow london borough of newham.
Fully Satisfied
9 January 1985Delivered on: 15 January 1985
Satisfied on: 5 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: 16 forest lane london borough of newham.
Fully Satisfied
8 November 1984Delivered on: 15 November 1984
Satisfied on: 5 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: 22 warwick road, startford, london borough of newham.
Fully Satisfied
1 October 1984Delivered on: 5 October 1984
Satisfied on: 29 November 2001
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 30 idmiston road london borough of newham E15.
Fully Satisfied
28 August 1984Delivered on: 5 September 1984
Satisfied on: 5 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: F/H 369, high road, leytonstone, E11. London borough of waltham forest.
Fully Satisfied
28 August 1984Delivered on: 5 September 1984
Satisfied on: 5 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: F/H 26, leonard road E7, london borough of newham.
Fully Satisfied
4 June 1984Delivered on: 8 June 1984
Satisfied on: 5 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: F/H 32 second avenue, manor park E.12 london borough of new ham.
Fully Satisfied
3 December 1980Delivered on: 12 December 1980
Satisfied on: 29 November 2001
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: 35 sherrard road E7 newham.
Fully Satisfied
21 May 1984Delivered on: 29 May 1984
Satisfied on: 29 November 2001
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 23 heyworth road l/b of newham E15.
Fully Satisfied
16 April 1984Delivered on: 24 April 1984
Satisfied on: 5 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: F/H 140 powerscroft road, clapton, E5 e/b of hackney.
Fully Satisfied
10 April 1984Delivered on: 17 April 1984
Satisfied on: 5 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: F/H 9 compton avenue, east ham, l/b of newham E6.
Fully Satisfied
5 April 1984Delivered on: 11 April 1984
Satisfied on: 5 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: F/H 67 suffolk street london borough of newhma E7.
Fully Satisfied
2 April 1984Delivered on: 6 April 1984
Satisfied on: 5 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: F/H 60 ernald avenue east ham E6 l/b of newham.
Fully Satisfied
24 February 1984Delivered on: 1 March 1984
Satisfied on: 5 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: F/H 45 millais road, E.11 london borough of waltham forest.
Fully Satisfied
9 January 1984Delivered on: 16 January 1984
Satisfied on: 5 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: F/H 447 high road, ilford london borough of redbridge.
Fully Satisfied
10 January 1984Delivered on: 16 January 1984
Satisfied on: 5 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: F/H 19 holness road, E.15 london borough of newham.
Fully Satisfied
20 December 1983Delivered on: 3 January 1984
Satisfied on: 5 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: F/H 7 salomons road E13 london borough of newham.
Fully Satisfied
16 December 1983Delivered on: 22 December 1983
Satisfied on: 29 November 2001
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 73 rochester avenue E.13 london borough of newham.
Fully Satisfied
21 October 1980Delivered on: 28 October 1980
Satisfied on: 29 November 2001
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: 58 chaucer road newham london E7.
Fully Satisfied
15 December 1983Delivered on: 21 December 1983
Satisfied on: 5 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: F/H 115 selsdon road, plaistow E.13 london borough of newham.
Fully Satisfied
12 December 1983Delivered on: 16 December 1983
Satisfied on: 5 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: F/H 65 mitcham road E.6 london borough of newham.
Fully Satisfied
17 October 1983Delivered on: 31 October 1983
Satisfied on: 5 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: F/H 37 burges road newham london E6 title no. Egl 60101.
Fully Satisfied
5 October 1983Delivered on: 19 October 1983
Satisfied on: 5 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: 49/49A wakefield street newham london E6.
Fully Satisfied
13 October 1983Delivered on: 19 October 1983
Satisfied on: 5 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: F/H 81 little ilford lane, manor park, london E12 title no: ngl 29094.
Fully Satisfied
28 September 1983Delivered on: 5 October 1983
Satisfied on: 5 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: F/H 23 mossford sreet tower hamlets london E3 title no. Ngl 240266.
Fully Satisfied
20 September 1983Delivered on: 27 September 1983
Satisfied on: 5 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: F/H 94, parkway, stratford, newham, london E15. Title no egl 98545.
Fully Satisfied
23 May 1983Delivered on: 3 June 1983
Satisfied on: 29 November 2001
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 54 glenparke rd newham E7.
Fully Satisfied
21 February 1983Delivered on: 28 February 1983
Satisfied on: 29 November 2001
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 6 horace road, forest gate, E7 london borough of newham.
Fully Satisfied
11 February 1983Delivered on: 21 February 1983
Satisfied on: 29 November 2001
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 8 vicarage rd newham.
Fully Satisfied
9 October 1980Delivered on: 17 October 1980
Satisfied on: 29 November 2001
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 147 green street newham london E7.
Fully Satisfied
11 February 1983Delivered on: 21 February 1983
Satisfied on: 29 November 2001
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 47 capel rd newham london E7.
Fully Satisfied
24 January 1983Delivered on: 8 February 1983
Satisfied on: 29 November 2001
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 5 warwick road stratford london E15.
Fully Satisfied
11 January 1983Delivered on: 29 January 1983
Satisfied on: 29 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 sebert road, forest gate E.7. and/or the proceeds of sale thereof title no egl 8459. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1983Delivered on: 26 January 1983
Satisfied on: 29 November 2001
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 53 chargeable street newham london e 16.
Fully Satisfied
6 January 1983Delivered on: 13 January 1983
Satisfied on: 29 November 2001
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 3 leonard road, E.7 london borough of waltham forest.
Fully Satisfied
30 November 1982Delivered on: 14 December 1982
Satisfied on: 29 November 2001
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 110 albert rd ilford redbridge.
Fully Satisfied
11 November 1982Delivered on: 24 November 1982
Satisfied on: 29 November 2001
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 30 albert square E15 london borough of newham.
Fully Satisfied
14 October 1982Delivered on: 4 November 1982
Satisfied on: 29 November 2001
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 7, atherton road, forest gate, london borough of newham.
Fully Satisfied
26 October 1982Delivered on: 4 November 1982
Satisfied on: 29 November 2001
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 48, gloucester road, E12 london borough of newham.
Fully Satisfied
25 October 1982Delivered on: 2 November 1982
Satisfied on: 29 November 2001
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 22 stokes road, E6 london borough of newham.
Fully Satisfied
29 July 1980Delivered on: 7 August 1980
Satisfied on: 29 November 2001
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 167 corporation street E15 borough of newham t/n ngl 20811.
Fully Satisfied
15 October 1982Delivered on: 26 October 1982
Satisfied on: 29 November 2001
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 73 meason road, stratford newham.
Fully Satisfied
15 October 1982Delivered on: 26 October 1982
Satisfied on: 29 November 2001
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 111 selsdon road, newham E.13 title no. Egl 99219.
Fully Satisfied
15 October 1982Delivered on: 26 October 1982
Satisfied on: 29 November 2001
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 20 capel road, newham E.7.
Fully Satisfied
15 October 1982Delivered on: 26 October 1982
Satisfied on: 29 November 2001
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 144 portway, newham E15.
Fully Satisfied
15 October 1982Delivered on: 26 October 1982
Satisfied on: 29 November 2001
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 26 fifth avenue, newham E.12.
Fully Satisfied
24 September 1982Delivered on: 5 October 1982
Satisfied on: 29 November 2001
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 19 york road, E7 london borough of newham.
Fully Satisfied
5 August 1982Delivered on: 13 August 1982
Satisfied on: 29 November 2001
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 91 heigham road, east ham newham, london.
Fully Satisfied
5 August 1982Delivered on: 13 August 1982
Satisfied on: 29 November 2001
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 38 southend road newham E6.
Fully Satisfied
5 August 1982Delivered on: 13 August 1982
Satisfied on: 29 November 2001
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 85 heigham road, eastham newham E6.
Fully Satisfied
20 April 1982Delivered on: 4 August 1982
Satisfied on: 29 November 2001
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: 27 widdin street, newham E15.
Fully Satisfied
30 July 1980Delivered on: 6 August 1980
Satisfied on: 29 November 2001
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: 18 strode road E7 london borough of newham.
Fully Satisfied
9 June 1982Delivered on: 18 June 1982
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42, forest road, forest gate, newham, london title no. Egl 73950.
Fully Satisfied
19 April 1982Delivered on: 4 May 1982
Satisfied on: 29 November 2001
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 36 selsdon rd newham E.13.
Fully Satisfied
19 April 1982Delivered on: 4 May 1982
Satisfied on: 29 November 2001
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 28 essex st newham E.7.
Fully Satisfied
13 January 1982Delivered on: 22 January 1982
Satisfied on: 29 November 2001
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 sutton court rd newham E.13.
Fully Satisfied
22 December 1981Delivered on: 11 January 1982
Satisfied on: 29 November 2001
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 22 warwick road, stratford, newham, london E15.
Fully Satisfied
2 November 1981Delivered on: 16 November 1981
Satisfied on: 29 November 2001
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 17/17A, spencer road, newham. London C6.
Fully Satisfied
20 October 1981Delivered on: 27 October 1981
Satisfied on: 29 November 2001
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 461-461A and 463/463A green street newham london E13 title no. Egl 100175.
Fully Satisfied
3 September 1992Delivered on: 14 September 1992
Satisfied on: 29 November 2001
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: 94B earlham grove, l/b of newham t/n egl 120205.
Fully Satisfied
31 July 1992Delivered on: 7 August 1992
Satisfied on: 29 November 2001
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: 182 burges road east ham l/b of newham t/n egl 108703.
Fully Satisfied
11 May 1992Delivered on: 28 May 1992
Satisfied on: 29 November 2001
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: 62 vansittart road, l/b of newham t/no. EGL231981.
Fully Satisfied
14 April 1992Delivered on: 29 April 1992
Satisfied on: 29 November 2001
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: 78 ridley rd, forest gate london borough of newham. Title no ngl 198562.
Fully Satisfied
14 April 1992Delivered on: 29 April 1992
Satisfied on: 29 November 2001
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: 18 alexandra rd, london borough of newham. Title no ngl 103023.
Fully Satisfied
28 September 1981Delivered on: 9 October 1981
Satisfied on: 29 November 2001
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 9 seventh avenue E12. Borough of newham.
Fully Satisfied
14 April 1992Delivered on: 29 April 1992
Satisfied on: 29 November 2001
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: 56 trumpinton rd, forest gate, london borough of waltham forest. Title no egl 81603.
Fully Satisfied
20 March 1992Delivered on: 7 April 1992
Satisfied on: 29 November 2001
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: 64 macaulay road l/borough of newham t/n egl 118283.
Fully Satisfied
4 March 1992Delivered on: 19 March 1992
Satisfied on: 29 November 2001
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: 38A bignold road l/borough of newham t/n egl 854.
Fully Satisfied
28 February 1992Delivered on: 19 March 1992
Satisfied on: 29 November 2001
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: Flat 1, 9 heyworth road stratford l/borough of newham t/n egl 214089.
Fully Satisfied
25 February 1992Delivered on: 16 March 1992
Satisfied on: 29 November 2001
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: 174, tunmarsh lane, london borough of newham. Title number: EGL25803.
Fully Satisfied
1 December 1989Delivered on: 18 December 1989
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of conditions bond & security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of howstrake estate abutting upon royal avenue west (see doc for full details).
Fully Satisfied
10 July 1989Delivered on: 14 July 1989
Satisfied on: 29 November 2001
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 balmoral road L.B. of newham.
Fully Satisfied
21 June 1989Delivered on: 29 June 1989
Satisfied on: 29 November 2001
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: 19A spencer road l/b of newham.
Fully Satisfied
1 February 1989Delivered on: 13 February 1989
Satisfied on: 29 November 2001
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: 6A harpenden road wanstead l/b of redbridge t/n egl 37863.
Fully Satisfied
5 October 1988Delivered on: 12 October 1988
Satisfied on: 24 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: 80 pembroke road sevenking ilford, l/b of redbridge t/n egl 147183.
Fully Satisfied
21 August 1981Delivered on: 10 September 1981
Satisfied on: 29 November 2001
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 64 macauley road east ham, newham london E6.
Fully Satisfied
5 October 1988Delivered on: 12 October 1988
Satisfied on: 29 November 2001
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: 246A lea bridge road walthamstow, l/b of waltham forest t/n ex 81183.
Fully Satisfied
15 July 1988Delivered on: 2 August 1988
Satisfied on: 29 November 2001
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: 7 bull road, stratford, l/b of newham part of t/n egl 33065.
Fully Satisfied
15 May 1988Delivered on: 20 May 1988
Satisfied on: 5 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: 11 studley road forest gate, l/b of newham t/n egl 92032.
Fully Satisfied
13 May 1988Delivered on: 19 May 1988
Satisfied on: 29 November 2001
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: 43 first avenue manor park, l/b of newham.
Fully Satisfied
3 May 1988Delivered on: 19 May 1988
Satisfied on: 5 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: 17 & 17A johnstone road, l/b of newham.
Fully Satisfied
24 November 1987Delivered on: 9 December 1987
Satisfied on: 5 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: 298 grange road, plaistow, l/b of newham t/n egl 38644.
Fully Satisfied
17 November 1987Delivered on: 24 November 1987
Satisfied on: 5 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: 66, cheshunt road, l/b of newham t/n egl 196666.
Fully Satisfied
15 October 1987Delivered on: 30 October 1987
Satisfied on: 5 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: 79 tennyson road stratford l/borough of newham.
Fully Satisfied
11 September 1987Delivered on: 25 September 1987
Satisfied on: 5 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: 160, portway, stratford, london borough of newham t/no. Egl 78047.
Fully Satisfied
18 September 1987Delivered on: 24 September 1987
Satisfied on: 5 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: 79, aldworth road, london borough of newham t/no. Egl 72529.
Fully Satisfied
17 August 1981Delivered on: 26 August 1981
Satisfied on: 29 November 2001
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 259/267 (odd nos only) barking road plaistow london borough of newham t/n egl 25164.
Fully Satisfied
29 May 1980Delivered on: 1 June 1980
Satisfied on: 29 November 2001
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 deanery road stratford newham E15.
Fully Satisfied
16 June 2022Delivered on: 20 June 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: 1. 26 western road, southborough, tunbridge TN4 0HG freehold TT131715. 2. 44 barden road, tonbridge TN9 1TX freehold K884586. 3. 46 barden road, tonbridge TN9 1TX freehold TT45146. 4. 62 barden road, tonbridge TN9 1TX freehold TT45146. 5. 64 barden road, tonbridge TN9 1TX freehold TT45146. 6. 66 barden road, tonbridge TN9 1TX freehold TT45146. 7. 6 norfolk road, tonbridge TN9 1UL freehold TT133719. 8. 10 norfolk road, tonbridge TN9 1UL freehold TT133719. 9. 12 norfolk road, tonbridge TN9 1UL freehold TT133719. 10. 18 norfolk road, tonbridge TN9 1UL freehold TT133719. 11. 20 norfolk road, tonbridge TN9 1UL freehold TT133719. 12. 22 norfolk road, tonbridge TN9 1UL freehold TT133719. 13. 26 norfolk road, tonbridge TN9 1UL freehold TT133719. 14. 30 norfolk road, tonbridge TN9 1UL freehold TT133719. 15. 32 norfolk road, tonbridge TN9 1UL freehold TT133719. 16. 34 norfolk road, tonbridge TN9 1UL freehold TT133719. 17. 42 norfolk road, tonbridge TN9 1UL freehold TT133719. 18. 44 norfolk road, tonbridge TN9 1UL freehold TT133719. 19. 5 cromer street, tonbridge TN9 1UP freehold TT40561. 20. 26 albert road, tonbridge TN9 2SR freehold TT40459. 21. 10 waterloo road, tonbridge TN9 2SW freehold K497185. 22. 12 waterloo road, tonbridge TN9 2SW freehold K497186. 23. 13 caistor road, tonbridge TN9 1UT freehold TT132406. 24. 19 caister road, tonbridge TN9 1UT freehold TT132406. 25. 158 vale road, tonbridge TN9 1SP, being all that land edged in red on the plan attached at part 2 of this schedule 1 freehold TT133722. 26. 2 waterloo place, tonbridge TN9 2SW freehold TT40825. 27. 26 uridge road, tonbridge TN10 3EA freehold TT41208.
Outstanding
11 January 2021Delivered on: 14 January 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold property listed at schedule 1 (the mortgaged property) of the debenture dated 11 january 2021. this includes: 9 balmoral road, leyton, london E10 5ND and 16 and 16A barclay road, leytonstone, london E17 9JJ. For more details please refer to the instrument.
Outstanding
8 July 2020Delivered on: 15 July 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 120/120A walpole road, london, E18 2LL as currently described at the land registry: 15 derby road, and 120 walpole road, south woodford 22 chandler avenue, west ham, london (E16 4AA) with the title number at the land registry to be allocated.. 24 valentines road, ilford, essex, IG1 4SA and described at the land registry: 24/24A valentine road, ilford (IG1 4SA) (title number: NGL76073).. 6 harpenden road, london, E12 5HJ and described at the land registry: 6 harpenden road, wanstead, london (E12 5HJ) (title number: EGL7747).. 6A harpenden road, london, E12 5HJ and described at the land registry: 6 harpenden road, wanstead, london (E12 5HJ) (title number: EGL37863).. 22/22A chandler avenue, london, E16 4AA and described at the land registry: 22 chandler avenue, west ham, london (E16 4AA) (title number: EGL3773).. 3 braemar road, london, E13 8EH and described at the land registry: 3 braemar road, plaistow (E13 8EH) (title number: EGL152470).. 60 vernon road, london, E15 4DG and described at the land registry: 60 vernon road, stratford (E15 4DG) (title number: EGL140368).. 105 central park road, london, E6 3DW and described at the land registry: 105 central park road, east ham, london (E6 3DW) (title number NGL117387).. 107 central park road, london, E6 3DW and described at the land registry: 107 central park road, east ham, london (E6 3DW) (title number: LN250252).. 6/6A vicarage road, london, E15 4HD and described at the land registry: 6 and 8 vicarage road, stratford, london (E15 4HD) (title number: P80120).. 174 tunmarsh lane, london, E13 9NG and described at the land registry: 174 tunmarsh lane, plaistow, london (E13 9NG) (title number: EGL25803).. 2A studley road, london, E7 9LX and described at the land registry: 2 studley road, forest gate, london (E7 9LX) (title number: EGL68588).. 278 odessa road, london, E7 9DZ and described at the land registry: 278 odessa road, forest gate (title number: EGL100717).. 461/461A green street, london, E13 9AX as currently described at the land registry: 461/461A and 463/463A green street, upton park, london (E13 9AX) with the title number at the land registry to be allocated.. 33 elsham road, london, E11 3JH and described at the land registry: 33 elsham road, london (E11 3JH) (title number: EGL388972).. 86 vernon road, london, E15 4DG and described at the land registry: 86 vernon road, stratford (E15 4DG) (title number: EGL9192).. 42/42A forest road, london, E7 0DN and described at the land registry: 42 forest road, forest gate, london (E7 0DN) (title number: EGL73950).. 39 huddlestone road, london, E7 0AW and described at the land registry: 39 huddlestone road, forest gate, london (E7 0AW) (title number: EGL144809).. 49 perth road, london, E13 9D sand described at the land registry: 49 perth road, plaistow, london (E13 9DS) (title number: EGL23524).. 11A studley road, london, E7 9LU and described at the land registry: 11 studley road, forest gate, london (E7 9LU) (title number: EGL88696).. 53 humberstone road, london, E13 9NL and described at the land registry: 53 humberstone road, london (E13 9NL) (title number: EGL162400).. 40 khartoum road, ilford, essex, IG1 2NP and described at the land registry: 40 khartoum road, ilford (title number: EGL100717).
Outstanding

Filing History

14 January 2021Satisfaction of charge 014814910125 in full (1 page)
14 January 2021Registration of charge 014814910126, created on 11 January 2021 (45 pages)
25 September 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
23 September 2020Termination of appointment of Douglas Joseph Stanley as a director on 1 September 2020 (1 page)
23 September 2020Appointment of Mr Paul David Stanley as a director on 1 September 2020 (2 pages)
15 July 2020Registration of charge 014814910125, created on 8 July 2020 (8 pages)
1 June 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
14 May 2020Director's details changed for Mr David William Stanley on 1 April 2017 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
4 December 2019Notification of Crestvale Properties Holdings Limited as a person with significant control on 29 October 2019 (2 pages)
4 December 2019Cessation of Douglas Joseph Stanley as a person with significant control on 29 October 2019 (1 page)
4 December 2019Cessation of David William Stanley as a person with significant control on 29 October 2019 (1 page)
8 November 2019Statement of company's objects (2 pages)
8 November 2019Memorandum and Articles of Association (11 pages)
8 November 2019Particulars of variation of rights attached to shares (3 pages)
8 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 November 2019Change of share class name or designation (2 pages)
6 November 2019Termination of appointment of Martin David Smith as a director on 29 October 2019 (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
3 August 2018Registered office address changed from The Club House East Street Chesham Buckinghamshire HP5 1DG to C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London W1W 8QT on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Terence Lundberg as a secretary on 26 June 2018 (1 page)
3 August 2018Termination of appointment of Terence Lundberg as a director on 31 July 2018 (1 page)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
6 October 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
6 October 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300,000
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300,000
(6 pages)
24 September 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(6 pages)
27 October 2014Full accounts made up to 30 April 2014 (6 pages)
27 October 2014Full accounts made up to 30 April 2014 (6 pages)
23 May 2014Director's details changed for Terence Lundberg on 7 May 2014 (2 pages)
23 May 2014Secretary's details changed for Terence Lundberg on 7 April 2014 (1 page)
23 May 2014Secretary's details changed for Terence Lundberg on 7 April 2014 (1 page)
23 May 2014Director's details changed for Martin David Smith on 7 May 2014 (2 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300,000
(6 pages)
23 May 2014Director's details changed for David William Stanley on 7 May 2014 (2 pages)
23 May 2014Director's details changed for Terence Lundberg on 7 May 2014 (2 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300,000
(6 pages)
23 May 2014Director's details changed for David William Stanley on 7 May 2014 (2 pages)
23 May 2014Director's details changed for David William Stanley on 7 May 2014 (2 pages)
23 May 2014Director's details changed for Martin David Smith on 7 May 2014 (2 pages)
23 May 2014Secretary's details changed for Terence Lundberg on 7 April 2014 (1 page)
23 May 2014Director's details changed for Martin David Smith on 7 May 2014 (2 pages)
23 May 2014Director's details changed for Terence Lundberg on 7 May 2014 (2 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300,000
(6 pages)
22 October 2013Full accounts made up to 30 April 2013 (7 pages)
22 October 2013Full accounts made up to 30 April 2013 (7 pages)
14 May 2013Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
14 May 2013Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
14 May 2013Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
23 October 2012Full accounts made up to 30 April 2012 (7 pages)
23 October 2012Full accounts made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
12 September 2011Full accounts made up to 30 April 2011 (7 pages)
12 September 2011Full accounts made up to 30 April 2011 (7 pages)
23 August 2011Director's details changed for Martin David Smith on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Martin David Smith on 23 August 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for David William Stanley on 11 December 2009 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for David William Stanley on 11 December 2009 (2 pages)
1 March 2011Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
21 January 2011Full accounts made up to 30 April 2010 (7 pages)
21 January 2011Full accounts made up to 30 April 2010 (7 pages)
25 May 2010Director's details changed for Douglas Joseph Stanley on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Douglas Joseph Stanley on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Douglas Joseph Stanley on 8 May 2010 (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (8 pages)
2 February 2010Full accounts made up to 30 April 2009 (8 pages)
20 May 2009Return made up to 08/05/09; full list of members (5 pages)
20 May 2009Return made up to 08/05/09; full list of members (5 pages)
19 May 2009Director's change of particulars / david stanley / 18/09/2008 (1 page)
19 May 2009Director's change of particulars / douglas stanley / 09/05/2008 (1 page)
19 May 2009Director's change of particulars / david stanley / 18/09/2008 (1 page)
19 May 2009Director's change of particulars / douglas stanley / 09/05/2008 (1 page)
23 December 2008Full accounts made up to 30 April 2008 (7 pages)
23 December 2008Full accounts made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
28 February 2008Full accounts made up to 30 April 2007 (7 pages)
28 February 2008Full accounts made up to 30 April 2007 (7 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
13 December 2006Full accounts made up to 30 April 2006 (7 pages)
13 December 2006Full accounts made up to 30 April 2006 (7 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (7 pages)
28 February 2006Full accounts made up to 30 April 2005 (7 pages)
12 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2005Full accounts made up to 30 April 2004 (8 pages)
18 January 2005Full accounts made up to 30 April 2004 (8 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2004Full accounts made up to 30 April 2003 (7 pages)
20 February 2004Full accounts made up to 30 April 2003 (7 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
10 May 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
21 March 2003Full accounts made up to 30 September 2002 (6 pages)
21 March 2003Full accounts made up to 30 September 2002 (6 pages)
17 June 2002Registered office changed on 17/06/02 from: 33 goodwood court devonshire street london W1N 4LR (1 page)
17 June 2002Registered office changed on 17/06/02 from: 33 goodwood court devonshire street london W1N 4LR (1 page)
5 June 2002Return made up to 08/05/02; full list of members (7 pages)
5 June 2002Return made up to 08/05/02; full list of members (7 pages)
1 May 2002Full accounts made up to 30 September 2001 (6 pages)
1 May 2002Full accounts made up to 30 September 2001 (6 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Return made up to 08/05/01; full list of members (6 pages)
5 June 2001Return made up to 08/05/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 September 2000 (7 pages)
6 March 2001Full accounts made up to 30 September 2000 (7 pages)
16 August 2000Return made up to 08/05/00; full list of members (6 pages)
16 August 2000Return made up to 08/05/00; full list of members (6 pages)
25 April 2000Location of register of members (1 page)
25 April 2000Return made up to 08/05/99; no change of members (6 pages)
25 April 2000Location of register of members (1 page)
25 April 2000Return made up to 08/05/99; no change of members (6 pages)
16 March 2000Full accounts made up to 30 September 1999 (16 pages)
16 March 2000Full accounts made up to 30 September 1999 (16 pages)
29 April 1999Full accounts made up to 30 September 1998 (8 pages)
29 April 1999Full accounts made up to 30 September 1998 (8 pages)
25 June 1998Full accounts made up to 30 September 1997 (9 pages)
25 June 1998Full accounts made up to 30 September 1997 (9 pages)
18 May 1998Return made up to 08/05/98; no change of members (4 pages)
18 May 1998Return made up to 08/05/98; no change of members (4 pages)
16 October 1997Auditor's resignation (1 page)
16 October 1997Auditor's resignation (1 page)
8 August 1997Auditor's resignation (1 page)
8 August 1997Auditor's resignation (1 page)
24 June 1997Return made up to 08/05/97; full list of members (5 pages)
24 June 1997Return made up to 08/05/97; full list of members (5 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 May 1996Return made up to 08/05/96; no change of members (4 pages)
20 May 1996Return made up to 08/05/96; no change of members (4 pages)
16 May 1996Full accounts made up to 30 September 1995 (12 pages)
16 May 1996Full accounts made up to 30 September 1995 (12 pages)
14 August 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
14 August 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
17 May 1995Full accounts made up to 30 September 1994 (14 pages)
17 May 1995Full accounts made up to 30 September 1994 (14 pages)
6 September 1994Return made up to 30/04/94; full list of members (8 pages)
13 May 1994Full accounts made up to 30 September 1993 (13 pages)
27 April 1994Memorandum and Articles of Association (18 pages)
14 April 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
14 April 1994Nc inc already adjusted 30/03/94 (1 page)
14 April 1994Ad 30/03/94--------- £ si 299988@1=299988 £ ic 12/300000 (2 pages)
14 April 1994Particulars of contract relating to shares (3 pages)
23 July 1993Full accounts made up to 30 September 1992 (12 pages)
25 May 1993Return made up to 08/05/93; no change of members (4 pages)
14 September 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
1 July 1992Full accounts made up to 30 September 1991 (11 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
12 May 1992Return made up to 09/05/92; full list of members (6 pages)
29 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (6 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
18 September 1991New director appointed (2 pages)
16 June 1991Return made up to 31/12/90; no change of members (6 pages)
23 November 1990Full accounts made up to 30 September 1989 (12 pages)
20 February 1990Full accounts made up to 30 September 1988 (12 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Ad 27/09/89--------- £ si 3@1=3 £ ic 9/12 (2 pages)
14 July 1989Particulars of mortgage/charge (3 pages)
29 June 1989Particulars of mortgage/charge (3 pages)
13 February 1989Particulars of mortgage/charge (3 pages)
5 January 1989Declaration of satisfaction of mortgage/charge (24 pages)
5 December 1988Return made up to 08/05/88; full list of members (6 pages)
12 October 1988Particulars of mortgage/charge (3 pages)
2 August 1988Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
19 May 1988Particulars of mortgage/charge (6 pages)
26 April 1988Director resigned (2 pages)
18 April 1988Full accounts made up to 30 September 1987 (12 pages)
11 March 1988Full accounts made up to 30 September 1986 (11 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
24 November 1987Particulars of mortgage/charge (3 pages)
10 November 1987Return made up to 31/07/87; full list of members (4 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
24 September 1987Particulars of mortgage/charge (3 pages)
15 September 1987Particulars of mortgage/charge (3 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
15 June 1987Particulars of mortgage/charge (3 pages)
18 March 1987Particulars of mortgage/charge (3 pages)
5 March 1987Particulars of mortgage/charge (3 pages)
25 February 1987Particulars of mortgage/charge (3 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
7 February 1987Return made up to 09/05/86; full list of members (6 pages)
19 December 1986Particulars of mortgage/charge (3 pages)
10 December 1986Particulars of mortgage/charge (3 pages)
13 October 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
21 August 1986Particulars of mortgage/charge (6 pages)
7 August 1986Full accounts made up to 30 September 1985 (12 pages)
30 December 1985Annual return made up to 23/08/85 (4 pages)
28 November 1984Annual return made up to 23/08/84 (3 pages)
4 October 1984Accounts made up to 30 September 1983 (26 pages)
30 September 1983Accounts made up to 31 March 1982 (11 pages)
30 September 1983Annual return made up to 26/05/83 (4 pages)
6 January 1983Share capital (4 pages)
10 May 1982Accounts made up to 31 March 1981 (5 pages)
10 May 1982Annual return made up to 22/02/82 (4 pages)
18 June 1981Dir / sec appoint / resign (1 page)
15 May 1981Allotment of shares (2 pages)
24 April 1980Dir / sec appoint / resign (2 pages)
26 February 1980Incorporation (21 pages)