St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director Name | James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2001(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Marloes Road London W8 6LA |
Secretary Name | James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2001(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Marloes Road London W8 6LA |
Director Name | John Aiton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burstall Hall Burstall Ipswich Suffolk IP8 3DW |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | John Albert Warman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2001) |
Role | Engineer |
Correspondence Address | 32 Barns Dene Harpenden Hertfordshire AL5 2HQ |
Director Name | Roderick Vernon Gibbs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | Fielders Cottage Common Road Great Kingshill High Wycombe Buckinghamshire HP15 6EZ |
Director Name | Christopher Ian Knowles Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Church End Cottage Church End Bledlow Buckinghamshire HP27 9PE |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | John McKean Holmes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Elmbank Guildford Road Runfold Farnham Surrey GU10 1PG |
Director Name | Gary Stanley Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | Andrew John Reynolds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | 9 Quarry Road London SW18 2QH |
Director Name | John Lindsay Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 2001) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Hurtmore Chase Hurtmore Godalming Surrey GU7 2RT |
Secretary Name | John Aiton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burstall Hall Burstall Ipswich Suffolk IP8 3DW |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2001) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Mr Christopher Mark Stephen Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Criffel Avenue Streatham Hill London SW2 4AZ |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2001) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Registered Address | 51 Marloes Road London W8 6LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Hydewell LTD 99.91% Non Cumulative Preference |
---|---|
1000 at £1 | Hydewell LTD 0.09% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
20 March 1985 | Delivered on: 22 March 1985 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland. 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 premises land at manor royal, crawley, west sussex. Title no wsx 88129,. Fully Satisfied |
---|---|
19 December 1984 | Delivered on: 20 December 1984 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland 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 and factory premises at the junction of milbanks way and western rd bracknell berkshire t/n bk 183323. Fully Satisfied |
12 July 1984 | Delivered on: 19 July 1984 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the bakers tavern 32 peascod st new windsor berkshire title no bk 88680 (see doc M24). Fully Satisfied |
2 May 1984 | Delivered on: 17 May 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security registered in scotland 10-5-84 Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 2/5/84. Particulars: Heritable subjects known as 94 princes street, edinburgh. Fully Satisfied |
14 May 1998 | Delivered on: 18 May 1998 Satisfied on: 1 October 2001 Persons entitled: Dunbar Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from challengerhold limited (the "borrower") to the chargee (the senior creditor) in any manner whatsoever. Particulars: All present and future liabilities of the borrower to the company (the junior debt). See the mortgage charge document for full details. Fully Satisfied |
9 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 1997 | Delivered on: 9 June 1997 Satisfied on: 17 August 2001 Persons entitled: Pearson Property Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: L/H property k/a boundary house, cricket field road, uxbridge t/no: NGL270019; all present and future leases, underleases and tenancies subsisting or created; fixed charge over the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33, 35, 37 high street ramsgate kent. Title nos k 152485 k 152486. Fully Satisfied |
14 December 1994 | Delivered on: 19 December 1994 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of deposited by the company with barclays bank PLC re london & metropolitan estates limited gts bid deposit bid no 23378148. Fully Satisfied |
3 December 1993 | Delivered on: 7 December 1993 Satisfied on: 10 April 1997 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 21ST october 1993 and this deed (as defined therein) see charge particulars form for details. Particulars: All rental sums and all other monetary debts and claims. See the mortgage charge document for full details. Fully Satisfied |
22 February 1991 | Delivered on: 25 February 1991 Satisfied on: 10 April 1997 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: L/H property k/a boundary house cricket field, road uxbridge middlesex title no ngl 270019. Fully Satisfied |
1 March 1990 | Delivered on: 19 March 1990 Satisfied on: 17 August 2001 Persons entitled: Den Norske Creditbank PLC. Classification: Third party assignment. Secured details: All monies due from challenger hold limited to the chargee as agent and trustee for itself and the banks as defined in the loan agreement on any account whatsoever, under the terms of the financing documents as defined in the loan agreement dated 15/3/89. Particulars: The company as beneficial owner assigned to the agent as agent and trustee for itself and the banks 1, the development contracts and the benefit of all the rights and remedies thereunder and 2, all its interest in and the benefit of all its rights and remedies under the deeds of warranty. (For full details see doc M102). Fully Satisfied |
15 January 1990 | Delivered on: 25 January 1990 Satisfied on: 7 May 1991 Persons entitled: Kilnmead Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a purchase contract dated 29/12/89. Particulars: By way of legal mortgage l/h property together with the buildings thereon k/a boundary house, cricket field road, uxbridge, middlesex. Title no. Ngl 270019. Fully Satisfied |
25 May 1989 | Delivered on: 30 May 1989 Satisfied on: 3 November 2000 Persons entitled: Governor and Company of the Bank of Scotland. 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 and buildings k/as 17-19. john adam street and 1, york buildings l/b westminster and the basement vaults beneath the adjoining john adams street and york buildings. Fully Satisfied |
25 November 1988 | Delivered on: 30 November 1988 Satisfied on: 17 August 2001 Persons entitled: The Standard Life Assurance Company Classification: Loan agreement Secured details: All moneys due or to become due from the company and/or arlington securities PLC and/or dartmouth limited to the chargee not exceeding £12,000,000. Particulars: The right contained in clause 7 (2) (a) of an agreement dtd 03/04/87. Fully Satisfied |
22 October 1987 | Delivered on: 4 November 1987 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Area & ground on south side of melville street, edinburgh & the office building forming no:- 34 melville st, and other buildings erected thereon. Fully Satisfied |
17 June 1983 | Delivered on: 20 June 1983 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,200,000. Particulars: F/H - 25 kings road reading, berkshire title no:- bk 94299. Fully Satisfied |
25 September 1987 | Delivered on: 28 September 1987 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland 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 properties blair house and press house uxbridge l/h property boundary house uxbridge. Fully Satisfied |
20 August 1987 | Delivered on: 28 August 1987 Satisfied on: 15 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of covenants Secured details: £1436,620 and all monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 11.8.86 as amended by a supplemental agreement dated 20.8.87. Particulars: All the companys right title interest and benefit in the vessel waterloo the earnings and insurances of the vessel. Fully Satisfied |
16 June 1987 | Delivered on: 19 June 1987 Satisfied on: 8 February 1991 Persons entitled: Midland Bank 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 & premises at millbanke house western road, bracknell, herts. T.no:- bk 183323. Fully Satisfied |
6 May 1987 | Delivered on: 15 May 1987 Satisfied on: 8 February 1991 Persons entitled: A P Bank Limited Classification: Further charge Secured details: All moneys due or to become due from the company and/or any of the companies named therein to a p bank limited under the terms of a supplemental agreement dated 6TH may 1987 and this charge. Particulars: Freehold 51 eastcheap london EC3 title no ln 120282. Fully Satisfied |
30 March 1987 | Delivered on: 14 April 1987 Satisfied on: 8 February 1991 Persons entitled: Balfour Beatty Building Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The whole of any amount received by the company pursuant to an agreement made 29/10/86. Fully Satisfied |
16 March 1987 | Delivered on: 20 March 1987 Satisfied on: 8 February 1991 Persons entitled: Balfour Beatty Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 4/11/86. Particulars: 207/215 (odd no) london rd, camberley surrey. (Title no sy 550715). Fully Satisfied |
16 March 1987 | Delivered on: 20 March 1987 Satisfied on: 8 February 1991 Persons entitled: London & Edinburgh Trust PLC. Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 4/11/86. Particulars: 207/215 (odd no) london rd, camberley surrey. (Title no sy 550715). Fully Satisfied |
4 November 1986 | Delivered on: 13 November 1986 Satisfied on: 8 February 1991 Persons entitled: London & Edinburgh Trust PLC. Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any interest the company may have in each property listed in the schedule to the counter indemnity being properties k/a I) whiteleys ii) camberley iii) queen st edinburgh iv) george st edinburgh v) watchmoor park camberley vi) wadham stringer reigate & vii) peascod st. Windsor in respect of which the chargees have given guarantees or other assurances at the request of the company (see doc). Fully Satisfied |
31 July 1986 | Delivered on: 7 August 1986 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 19 june 1986. Particulars: F/Hold whitley's stores queensway bayswater london W2. Title no. Ngl 443264. Fully Satisfied |
31 July 1986 | Delivered on: 7 August 1986 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Equitable charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 19.6.86. Particulars: The building contract as defined in the partnership agreement dated 31.7.86 between the company and arlington securities PLC and dartnorth limited relating to the development of whiteley stores, queensway, bayswater london W2. Fully Satisfied |
7 December 1982 | Delivered on: 9 December 1982 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north side of church street, the east side of myrtle road and on the west side of meadowbrook road dorking surrey mole valley. Title no sy 284904. Fully Satisfied |
20 June 1986 | Delivered on: 26 June 1986 Satisfied on: 8 February 1991 Persons entitled: Midland Bank 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 & property at watchmoor park camberley, surrey title no:- sy 554068. Fully Satisfied |
28 May 1986 | Delivered on: 4 June 1986 Persons entitled: Governor and Company of the Bank of Scotland. 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 302 & 304 bishopsgate london, EC2. Title no. 163026 (see doc M46). Fully Satisfied |
30 May 1986 | Delivered on: 3 June 1986 Satisfied on: 8 February 1991 Persons entitled: A P Bank Limited Classification: First fixed charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to a p bank limited for itself and as agent for the banks pursuant to the loan and letter of credit facility dated 2 may 1986 and this charge. Particulars: The 51 eastcheap partnership receivables account with barclays bank PLC (lombard street branch) account no. 90892726 as continuing security. Fully Satisfied |
30 May 1986 | Delivered on: 3 June 1986 Satisfied on: 8 February 1991 Persons entitled: A P Bank Limited Classification: First legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to ap bank limited for itself and as agent for the banks pursuant to a loan agreement dated 2 may 1986 under the terms of a letter of credit as defined therein. Particulars: All & every interest of the company in all that f/hold 51 eastcheap london EC3 title no. Ln 120282. Fully Satisfied |
30 May 1986 | Delivered on: 3 June 1986 Satisfied on: 8 February 1991 Persons entitled: A P Bank Limited Classification: First fixed charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to a p bank limited for itself and as agent for the banks pursuant to the loan and letter of credit facility dated 2 may 1986 and this charge. Particulars: The 51 eastcheap partnership account with barclays bank PLC (lombard street branch) account no. 90892718 as continuing security. Fully Satisfied |
22 April 1986 | Delivered on: 23 April 1986 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 298/300 bishopsgate london EC2 title no: 165611. Fully Satisfied |
19 February 1986 | Delivered on: 28 February 1986 Persons entitled: Custodian Trustees of Trustee Savings Bank of Scotland Classification: Standard security presented at sasines on 19.2.86. Secured details: All monies due or to become due from the company to the chargee. Particulars: Building known as 49 queen street, edinburgh with car park at rear entering from hill street lane north. Fully Satisfied |
24 February 1986 | Delivered on: 26 February 1986 Persons entitled: Governor and Company of the Bank of Scotland, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h property known as 296 bishopsgate, london EC2, title no. Ln 79936. Fully Satisfied |
31 January 1986 | Delivered on: 4 February 1986 Satisfied on: 8 February 1991 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 207/215 london rd (formerly nos 32, 33 & staff house, london rd) camberley, surrey title no sy 550715). Fully Satisfied |
23 January 1986 | Delivered on: 29 January 1986 Satisfied on: 8 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising approx 9.626 acres at watchetts wood, camberley surrey. Fully Satisfied |
26 March 1982 | Delivered on: 2 April 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12/3/82. Particulars: L/H property known as or being site j situate in the town centre of bracknell, berkshire. Fully Satisfied |
16 January 1986 | Delivered on: 23 January 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 282 bishopsgate london EC2 (title no 373571). Fully Satisfied |
3 January 1986 | Delivered on: 6 January 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 284/294 (even nos) bishopsgate london, EC2 title no ln 89971. Fully Satisfied |
24 December 1985 | Delivered on: 3 January 1986 Satisfied on: 8 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 parts of watchetts wood camberley surrey. Fully Satisfied |
23 December 1985 | Delivered on: 3 January 1986 Satisfied on: 8 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2.08 acres adjoining watchetts woods camberley surrey. Fully Satisfied |
13 December 1984 | Delivered on: 24 December 1985 Satisfied on: 10 October 1989 Persons entitled: The Governor Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The tenants part of the lease between irvine development corporation & lyndean (scotland) LTD dtd 18TH & 30TH november and recorded in the register for the county of ayr in the books of council and session on 23/12/81 see doc M26. Fully Satisfied |
19 December 1985 | Delivered on: 23 December 1985 Satisfied on: 8 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement & all documents and all rights titles benefits & interest property at watchmoor park camberley surrey & all buildings erected please see doc M36. Fully Satisfied |
26 November 1985 | Delivered on: 2 December 1985 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at watchetts wood camberley comprising 8.82 acres or thereabouts. Title no: sy 301801. Fully Satisfied |
12 September 1985 | Delivered on: 28 September 1985 Satisfied on: 8 February 1991 Persons entitled: A.P. Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal charge dated 9TH april 1985 the principal and further facility letter dated 2ND april 1985 and 16TH august 1985 and this charge. Particulars: F/H property k/a 51 eastcheap; london, EC3 t/n ln 120282. for further details see doc 34. Fully Satisfied |
13 May 1985 | Delivered on: 15 May 1985 Persons entitled: Governor & the Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 306, bishopsgate london, E.C.2 title no. Ngl 500819. Fully Satisfied |
9 April 1985 | Delivered on: 25 April 1985 Satisfied on: 8 February 1991 Persons entitled: A.P. Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility letter dated 2 april 1985. Particulars: F/Hold 51 eastcheap london EC3, title no. Ln 120282. Fully Satisfied |
30 July 1981 | Delivered on: 31 July 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from london and edinburgh investment trust limited to the chargee under the terms of the charge. Particulars: 63/65 station road, redhill, surrey, title no sy 234745. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1997 | Delivered on: 3 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or by virtue of an acquisition agreement (as defined) or this deed. Particulars: 5.1.4.6.8.6.9 and 7.1 of the purchase agreement and all sums of money payable to the company thereunder by clause 3.2 of the deed all sums of money standing to the credit of the receivables collectrion account and by 3.3 of the deed all monies standing to the credit of the charged account. See the mortgage charge document for full details. Outstanding |
22 February 1991 | Delivered on: 8 March 1991 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee as trustee for itself and for the banks (as defined in the charge) on any account whatsoever under the working capital facility and all monies due or to become due from the companies. (As defined in the charge) to the governor and comapny of the bank of scotland as trustee for itself and for the banks (as defined) on any account whatsoever, under the terms of the finance documents and the deed & all amounts of non shortfall debt. Owing to barclays by rowanspon under the reigate facility up to a maximum of £4,610,000. Particulars: (For full details refer to doc 395 ref M26). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 June 2021 | Secretary's details changed for James Alexander Dudgeon on 23 June 2021 (1 page) |
23 June 2021 | Director's details changed for James Alexander Dudgeon on 23 June 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page) |
11 November 2020 | Registered office address changed from 58 Kensington Church Street London W8 4DB to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020 (1 page) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 May 2019 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 30 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
2 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
29 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
4 May 2010 | Director's details changed for James Alexander Dudgeon on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for James Alexander Dudgeon on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for James Alexander Dudgeon on 1 October 2009 (2 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
25 July 2008 | Return made up to 10/03/08; no change of members (7 pages) |
25 July 2008 | Return made up to 10/03/08; no change of members (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
24 April 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
24 April 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members
|
29 March 2005 | Return made up to 10/03/05; full list of members
|
2 August 2004 | Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
10 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members
|
17 March 2003 | Return made up to 10/03/03; full list of members
|
2 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (3 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Director resigned (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | New director appointed (10 pages) |
19 July 2001 | New director appointed (10 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
24 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
30 March 2001 | Location of register of members (1 page) |
30 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
30 March 2001 | Location of register of members (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page) |
11 August 2000 | Secretary resigned (1 page) |
19 May 2000 | Full accounts made up to 30 September 1999 (22 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (22 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 April 2000 | Return made up to 10/03/00; full list of members
|
17 April 2000 | Return made up to 10/03/00; full list of members
|
16 August 1999 | Resolutions
|
16 August 1999 | £ nc 1000/1121000 28/07/99 (1 page) |
16 August 1999 | Ad 28/07/99--------- £ si 1120000@1=1120000 £ ic 1000/1121000 (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Ad 28/07/99--------- £ si 1120000@1=1120000 £ ic 1000/1121000 (2 pages) |
16 August 1999 | £ nc 1000/1121000 28/07/99 (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
31 March 1999 | Return made up to 10/03/99; full list of members (20 pages) |
31 March 1999 | Return made up to 10/03/99; full list of members (20 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (5 pages) |
24 March 1999 | New director appointed (3 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (5 pages) |
24 March 1999 | New director appointed (3 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Auditor's resignation (2 pages) |
12 May 1998 | Auditor's resignation (2 pages) |
18 April 1998 | Particulars of mortgage/charge (5 pages) |
18 April 1998 | Particulars of mortgage/charge (5 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 March 1998 | Return made up to 10/03/98; full list of members (14 pages) |
12 March 1998 | Return made up to 10/03/98; full list of members (14 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | £ nc 100/1000 22/12/97 (1 page) |
15 January 1998 | Ad 22/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | £ nc 100/1000 22/12/97 (1 page) |
15 January 1998 | Ad 22/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 June 1997 | Particulars of mortgage/charge (6 pages) |
9 June 1997 | Particulars of mortgage/charge (6 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Return made up to 10/03/97; full list of members (14 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Return made up to 10/03/97; full list of members (14 pages) |
24 March 1997 | Director's particulars changed (1 page) |
3 February 1997 | Particulars of mortgage/charge (5 pages) |
3 February 1997 | Particulars of mortgage/charge (5 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 March 1996 | Return made up to 10/03/96; full list of members (10 pages) |
15 March 1996 | Return made up to 10/03/96; full list of members (10 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
17 March 1995 | Director's particulars changed (2 pages) |
17 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Return made up to 10/03/95; full list of members (20 pages) |
13 March 1995 | Return made up to 10/03/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
21 May 1981 | Company name changed\certificate issued on 21/05/81 (3 pages) |
21 May 1981 | Company name changed\certificate issued on 21/05/81 (3 pages) |
15 May 1980 | Certificate of incorporation (1 page) |
15 May 1980 | Certificate of incorporation (1 page) |