London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Guy Thomas Christopher Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Dire |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | David Hamilton Rees |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 February 1992) |
Role | Civil Engineer |
Correspondence Address | 31 Rothesay Road Dorchester Dorset DT1 2DX |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Ian Louis Farnes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 2 Atlantic Road Swanage Dorset BH19 2EG |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1998) |
Role | Surveyor |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1995) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 1999) |
Role | Quanity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Robert Michael Fidock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(18 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 2001) |
Role | Operations Director |
Correspondence Address | 21 The Gardens Stotfold Hitchin Hertfordshire SG5 4HD |
Director Name | Russell Charles Wooden |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2005) |
Role | Design & Planning |
Country of Residence | England |
Correspondence Address | The Old Stable House Finches Lane Haywards Heath West Sussex RH16 2PG |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2007(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road Apt 21-00 Alexandra Point Singapore 119958 |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(27 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | frasershospitality.com |
---|---|
Telephone | 020 72449889 |
Telephone region | London |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Frasers Property (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,675,000 |
Cash | £4,918,000 |
Current Liabilities | £18,996,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
30 August 1996 | Delivered on: 5 September 1996 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land comprised in the transfer dated 30TH august 1996. Fully Satisfied |
---|---|
23 March 1994 | Delivered on: 30 March 1994 Satisfied on: 8 May 2013 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 being land at st paul`s lane, lansdowne road, st. Paul`s road and littledown road, bournemouth, dorset being part of t/n dt 69490 as transferred by the county council of dorset to the mortgagor by a transfer dated 23RD march 1994. Fully Satisfied |
15 February 1994 | Delivered on: 22 February 1994 Satisfied on: 8 May 2013 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 and fairbriar PLC to the chargee on any account whatsoever as long as the amount secured shall be limited to the facilities provided pursuant to a facility letter dated 14 february 1994. Particulars: Land on the north side of westbury leigh and land at horse lane and fairways westbury wiltshire t/n WT82966, WT109668 and WT86237. Isleport business park highbridge somerset. Bull inn high street stratton dorchester dorset. Justin business park sandford lane wareham dorset. Land at 62 st marychurch road torquay devon t/n dn 85595. Fully Satisfied |
26 February 1993 | Delivered on: 6 March 1993 Satisfied on: 8 May 2013 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: Including trade and tenant's fixtures. 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 |
22 December 1992 | Delivered on: 11 January 1993 Satisfied on: 26 January 2007 Persons entitled: United Dominions Trust Classification: Deed Secured details: All monies due or to become due from all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of first fixed charge all of the company's right title benefit and interest present and future in and to all monies now or hereafter standing to the credit of the account no: 3942 (see form 395 for full details). Fully Satisfied |
28 March 1991 | Delivered on: 10 April 1991 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offsett Secured details: All monies due or to become due from fairbriar homes limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
14 January 1991 | Delivered on: 16 January 1991 Satisfied on: 8 May 2013 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 and/or fairbriar PLC and fairbriar homes limited to the chargee on any account whatsoever. Particulars: F/H the old chapel south street, yeovil somerset. Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company fairbriar PLC to the chargee under the terms of the security documents. Particulars: First charge the monies from time to time standing in an account to be k/a "the ryan of wimborne rental income account" (see form 395 for full details). Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company fairbriar PLC to the chargee under the terms of the security documents. Particulars: First charge the monies from time to time standing in an account to be k/a "the ryan of wimborne rental income account" (see form 395 for full details). Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company fairbriar PLC to the chargee under the terms of the security documents. Particulars: First charge the monies from time to time standing in an account to be k/a "the ryan of wimborne rental income account" (see form 395 for full details). Fully Satisfied |
10 April 1984 | Delivered on: 10 April 1984 Persons entitled: Mclean Homes Southern Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £45,000. Particulars: F/H piece of land situate on the north side of littlemoor road, weymouth dorset. Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company fairbriar PLC to the chargee under the terms of the security documents. Particulars: First charge the monies from time to time standing in an account to be k/a "the ryan of wimborne rental income account" (see form 395 for full detail). Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents. Particulars: First charge the monies from time to time standing in an account to be k/a "ryan of wimborne rental income account" (see form 395 for full details). Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents. Particulars: First charge the monies from time to time standing in an account to be k/a "ryan of wimborne rental income account" (see form 395 for full details). Fully Satisfied |
15 November 1990 | Delivered on: 28 November 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company and/or fairbriar PLC to the chargee under the terms of the security documents. Particulars: Monies from time to time standing in the rent account. Fully Satisfied |
15 November 1990 | Delivered on: 28 November 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company and/or fairbriar PLC to the chargee under the terms of the security documents. Particulars: Monies from time to time standing in the rent account. Fully Satisfied |
15 November 1990 | Delivered on: 28 November 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company and/or fairbriar PLC to the chargee under the terms of the security documents. Particulars: Monies from time to time standing in the rent account. Fully Satisfied |
15 November 1990 | Delivered on: 28 November 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company and/or fairbriar PLC to the chargee under the terms of the security documents. Particulars: Monies from time to time standing in the rent account. Fully Satisfied |
15 November 1990 | Delivered on: 28 November 1990 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent account deed Secured details: All monies due or to become due from the company and/or fairbriar PLC to the chargee under the terms of the security documents. Particulars: Monies from time to time standing in the rent account. Fully Satisfied |
1 November 1990 | Delivered on: 5 November 1990 Satisfied on: 26 January 2007 Persons entitled: Nationwide Anglia Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar homes limited to the chargee on any account whatsoever. Particulars: The several properties specified on form M395 ref m 817 c (see form for full details). Fully Satisfied |
21 September 1990 | Delivered on: 10 October 1990 Satisfied on: 26 January 2007 Persons entitled: Terence Michael Dyte Classification: Legal charge Secured details: £315,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a island house, no 1 huntspill road, highbridge, somerset. Fully Satisfied |
5 April 1984 | Delivered on: 5 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4.996 acres of land or (thereabouts, situated in the parish of broadway dorset dorset. Fully Satisfied |
18 January 1990 | Delivered on: 9 October 1990 Satisfied on: 26 January 2007 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a ryan place, st. Mary church road, torquay, devon together with all buildings & fixtures (including trade & tenants fixtures) title no dn 85595. Fully Satisfied |
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 26 January 2007 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 63 barton road, torquay devon title no dn 89473 together with all buildings & fixtures (including trade & tenants fixtures). Fully Satisfied |
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 3 February 2007 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a land on the east side of golf links road, westward ho! Devon title no dn 266049 together with all buildings & fixtures (including trade & tenants fixtures). Fully Satisfied |
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 26 January 2007 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a land at moreton station, moreton dorchester, dorset together with all buildings & fixtures (including trade & tenants fixtures). Fully Satisfied |
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 26 January 2007 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property with the dwelling house erected thereon and k/a plot 1 land adjoining the old house, high street, child okeford dorset together wit all buildings & fixtures (including trade and tenants fixtures). Fully Satisfied |
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 26 January 2007 Persons entitled: Standard Chartered Bank 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 orchrd sea marsh lane, huntsworth gate, north petherton, somerset together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 26 January 2007 Persons entitled: Standard Chartered Bank 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 61 barton road torquay devon title no dn 65955 together with all buildings and fixtures (including trade and tenants fixtures) see form 395 for further details. Fully Satisfied |
3 August 1990 | Delivered on: 6 August 1990 Satisfied on: 8 May 2013 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: (Including trade & tenant's fixtures). 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 |
30 July 1990 | Delivered on: 3 August 1990 Satisfied on: 26 January 2007 Persons entitled: Nationwide Anglia Building Society Classification: Deed 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 on any account whatsoever. Particulars: (1) f/h ryan court, 83 & 85 station road okehampton devon title no dn 262579 (2) f/h property to the south west of stavardale road weymouth dorset. Title no dt 149083 together with, in each case, all buildings erections, fixtures fittings, fixed plant & machinery. Fully Satisfied |
15 June 1990 | Delivered on: 18 June 1990 Satisfied on: 8 May 2013 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 boxall works south street, yeovil, somerset. Fully Satisfied |
5 April 1984 | Delivered on: 5 April 1984 Persons entitled: Barclays Bank PLC Classification: Charge on option agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate in the parish of broadway, dorset and all the premises comprised therein an all buildings thereon. Fully Satisfied |
8 June 1990 | Delivered on: 12 June 1990 Satisfied on: 8 May 2013 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 21 victoria avenue upwey, weymouth title no dt 49111. Fully Satisfied |
8 June 1990 | Delivered on: 12 June 1990 Satisfied on: 8 May 2013 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 19 victoria avenue upwey, weymouth title no dt 50525. Fully Satisfied |
1 March 1990 | Delivered on: 2 March 1990 Satisfied on: 8 May 2013 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: All that f/h land off calvados park, kingsteignton, devon. Fully Satisfied |
21 February 1990 | Delivered on: 2 March 1990 Satisfied on: 26 January 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC or any associated company or any guarantor to the chargee on any account whatsoever. Particulars: F/H property at isleport highbridge, somerset. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1990 | Delivered on: 17 January 1990 Satisfied on: 26 January 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land to the east of a road leading from poole to ringwood at longham, wimborne, dorset, title no dt 552. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1990 | Delivered on: 11 January 1990 Satisfied on: 26 January 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being land lying to the east of waverley road, weymouth dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 8 May 2013 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 21 lansdowne road bournemouth. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 8 May 2013 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 west allington, bridport dorset. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 8 May 2013 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 the great western hotel, great western road, dorchester. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 8 May 2013 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 coral social club, castle circus, torquay, devon also k/a former regal cinema, castle circus torquay, devon title no dn 154216. Fully Satisfied |
5 April 1984 | Delivered on: 5 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pieces or parcels of land formerly forming part of thornhill farm borough of weymouth & melcombe regis but now forming park of icen farm, upwey, weymouth, dorset. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 8 May 2013 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 off calvados park, kingsteinton devon part of title no's dn 93517 and dn 92690. Fully Satisfied |
29 September 1989 | Delivered on: 2 October 1989 Satisfied on: 8 May 2013 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 and/or fairbriar PLC to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of willis way poole, dorset - title no:- dt 142973. Fully Satisfied |
25 September 1989 | Delivered on: 26 September 1989 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from and/or fairbriar PLC to the chargee on any account whatsoever. Particulars: L/H land & buildings situate at chickerell in the district of west dorset & containing an area of 5.27 acres which said premises are now more commonly k/a waverly house, chesil fields, hampshire road, granby ind est, extension chickerell weymouth dorset. Fully Satisfied |
18 August 1989 | Delivered on: 31 August 1989 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: L/H land adjoining plots 7 and 8 avon close, granby industrial estate, extension, chickerell dorset. Fully Satisfied |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: All that f/h land & buildings having a frontage to selwood road, frome, somerset also k/a J.O.C. house aforesaid. Fully Satisfied |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 17 January 2007 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £703,875 and further advances and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at whitecliff mill st k/a ryan court phase I blandford forum dorset f/h land and premises at bryanston st k/a ryan court phase ii blandford forum dorset tog with all bldgs erections fixtures fittings and fixed plant machinery and materials. Fully Satisfied |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 17 January 2007 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £285,185 and further advances and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property being land lying to the southwest of stavordale road weymouth dorset. Title no. Dt 149083 together with all buildings erections fixtures fittings & fixed plant & machinery & materials. Fully Satisfied |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 17 January 2007 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £885,940 and further advances and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H plot of land on part of which formally stood the dwelling house k/a tintern house (formally the folly otherwise kennards folly) 85 (including also 83) station road okehampton devon title no. Dn 262579 together with all buildings erections fixtures fittings & fixed plant & machinery & materials. Fully Satisfied |
20 July 1989 | Delivered on: 26 July 1989 Satisfied on: 17 January 2007 Persons entitled: S.M. Forgione L. Forgione Classification: Mortgage Secured details: £150,000. Particulars: The old chapel, south street, yeovil, somerset. Fully Satisfied |
6 July 1989 | Delivered on: 7 July 1989 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: F/H, 63, uppleby road, parkstone, poole dorset. Title no: dt 40954. Fully Satisfied |
2 November 1983 | Delivered on: 8 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at littlemoor weymouth dorset tn DT104605. Fully Satisfied |
6 July 1989 | Delivered on: 7 July 1989 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: All that f/h land & buildings k/a river britt mill pymore bridport dorset. Fully Satisfied |
31 March 1989 | Delivered on: 14 April 1989 Satisfied on: 11 July 1990 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £1,875,000 and further advances and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property situate at the north west side of magazine laene marchwood southampton. Title no hp 282505 and part of title nos: hp 250959, hp 272448, HP250960, hp 282506, hp 287074, hp 287076 and HP287075 together with all buildings erections fixtures fittings fixed plant & machinery. Fully Satisfied |
31 March 1989 | Delivered on: 5 April 1989 Satisfied on: 11 July 1990 Persons entitled: Nelson Homes Limited Classification: Legal charge Secured details: £100,000. Particulars: F/H land & buildings being the coral social club castle circus, torquay. Fully Satisfied |
15 November 1988 | Delivered on: 22 November 1988 Satisfied on: 17 January 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. Particulars: See schedule attached to form 395 for full details. Fully Satisfied |
17 November 1988 | Delivered on: 22 November 1988 Satisfied on: 17 January 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. Particulars: Land at the portwey hospital wyke road weymouth dorset f/h land title no's dt 154982 & dt 154983 and l/h land in a lease dated 30/9/1806 see form 395 for details. Fully Satisfied |
8 November 1988 | Delivered on: 16 November 1988 Satisfied on: 8 May 2013 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 fairbriar PLC to the chargee on any account whatsoever. Particulars: F/H land & buildings situate at pymore bridport in the county of dorset. Fully Satisfied |
28 October 1988 | Delivered on: 1 November 1988 Satisfied on: 17 January 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company fairbriar PLC or any associated company or any guarantor to the chargee on any account whatsoever and under the terms of the legal charge. Particulars: L/H land at sandford lane wareham, st. Martin dorset & buildings & structures (see form 395 for full list of properties charged). Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 17 January 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company fairbriar PLC or any associated company or any guarantor (as defined in the legal charge) to the chargee on any account whatsoever. Particulars: F/H land at westbury leigh westbury wiltshire & all buildings & structures thereon. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 11 July 1990 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company fairbriar PLC or any associated company or any guarantor (as defined in the legal charge) to the chargee on any account whatsoever. Particulars: F/H 25-27 christchurch road ringwood, hampshire & all buildings & structures thereon. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 17 January 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company fairbriar PLC or any associated company or any guarantor (as defined in the legal charge) to the chargee on any account whatsoever. Particulars: F/H land at laira road plymouth, devon part of title no's dn 166300 and dn 15784 and the whole of dn 127995 & all buildings & structures thereon. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1983 | Delivered on: 8 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at littlemoor weymouth dorset tn DT104605. Fully Satisfied |
30 September 1988 | Delivered on: 11 October 1988 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. Particulars: F/H land near eagle house blandford forum dorset. (See form 395 for further details). Fully Satisfied |
29 June 1988 | Delivered on: 15 July 1988 Satisfied on: 8 May 2013 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 and/or fairbriar PLC to the chargee on any account whatsoever. Particulars: Properties in lansdown road littledown road, st. Paul's road, st. Paul's lane and oxford road, title no's dt 69490, DT87158, dt 72183, dt 71968, dt 72191, dt 71138. Fully Satisfied |
29 April 1988 | Delivered on: 10 May 1988 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. Particulars: F/H land abutting the river test marchwood hampshire, title no. Hp 287076 and all buildings & other structures thereon and the proceeds of sale. (For full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1988 | Delivered on: 4 May 1988 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: F/H the dingles building dorchester dorset comprising no's:- 34 and 35, princes street and 11 and 12 high west street dorchester, dorset together with the benefit of an agreement dated 26/11/26. Fully Satisfied |
16 March 1988 | Delivered on: 18 March 1988 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: L/H plots 7, 8 & 9A avon close granby industrial estate extension chickerell dorset. Fully Satisfied |
16 March 1988 | Delivered on: 18 March 1988 Satisfied on: 12 March 2012 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: F/H land at horselynch farm and land to the south thereof littlemoor weymouth dorset title nos dt 46758 & dt 120280. Fully Satisfied |
16 March 1988 | Delivered on: 18 March 1988 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: F/H units 84, 85 & 86 woolsbridge industrial estate verwood dorset title no. Dt 126709. Fully Satisfied |
16 March 1988 | Delivered on: 18 March 1988 Satisfied on: 8 May 2013 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: L/H ryan business park sandford lane wareham dorset. Fully Satisfied |
25 February 1988 | Delivered on: 9 March 1988 Satisfied on: 11 July 1990 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 and/or fairbriar public limited company to the chargee on any account whatsoever. Particulars: F/H land lying to the south west of stavordale road weymouth dorset title no. Dt 149083. Fully Satisfied |
14 January 1988 | Delivered on: 15 January 1988 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC and/or any associated companies or any guarantor (as defined in the charge) on any account whatsoever. Particulars: F/H the maltings site bryanstn street blandford forum dorset. See schedule attached to form 395 for full details. Fully Satisfied |
22 July 1983 | Delivered on: 29 July 1983 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 in littlemoor rd weymouth dorset and or the proceeds of sale thereof. Fully Satisfied |
13 November 1987 | Delivered on: 18 November 1987 Satisfied on: 8 July 1989 Persons entitled: Raymond Jessopp Classification: Legal charge Secured details: £229,450. Particulars: F/H 62 st. Marychurch road, torquay, devon title no:- dn 85595. Fully Satisfied |
5 November 1987 | Delivered on: 5 November 1987 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairbriar PLC or any associated company or any guarantor (as defined in the legal charge) to the chargee on any account whatsoever. Particulars: F/H land being land to the north east side of pipers hill, hinton martell dorset, title no. Dt 48668 (see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1987 | Delivered on: 28 October 1987 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 8/9/86. Particulars: Fixed equitable charge over the benefit of a management agreement dated 8/4/87. Fully Satisfied |
4 September 1987 | Delivered on: 7 September 1987 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any associated company and/or any guarantor to the chargee on any account whatsoever. Particulars: F/H land at seymer road and park road, swanage dorset and all buildings and other structures now or from time to time thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1987 | Delivered on: 6 May 1987 Satisfied on: 11 July 1990 Persons entitled: Fairbriar Homes Limited Classification: Charge of whole Secured details: £325,514.90. Particulars: All that f/h property being land to the north east of pipers hill, hinton martell title no. Dt 48668. Fully Satisfied |
4 March 1987 | Delivered on: 17 March 1987 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any associated company to the chargee on any account whatsoever. Particulars: F/H land at northport yard wareham dorset see form 395 for full details. Fully Satisfied |
12 December 1986 | Delivered on: 22 December 1986 Satisfied on: 11 July 1990 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land situate at and having & frontage to icen lane broadway dorset. Fully Satisfied |
8 September 1986 | Delivered on: 11 September 1986 Satisfied on: 8 July 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the and/or any associated company and/or any guarantor company to the chargee on any account whatsoever. Particulars: Land known as fianders garage whitcliff mill street blandford forum dorset. (See form 395 for futher details of property charged). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1986 | Delivered on: 15 August 1986 Satisfied on: 7 August 1989 Persons entitled: The Royal Bank of Scotland 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 plots 7, 8 and 9A, avonclose, granby industrial estate extension in the district of west dorset in the county of dorset containing in area 1.45 acres or thereabouts. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1986 | Delivered on: 28 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as horselynch farm, littlemoor, weymouth, dorset. Title no. Dt 46758. fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1983 | Delivered on: 29 July 1983 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 in wimborne road bournemouth being land off lake road bournemouth dorset title no D.T. 47593 and or the proceeds of sale thereof. Fully Satisfied |
20 June 1986 | Delivered on: 24 June 1986 Satisfied on: 8 July 1989 Persons entitled: The Royal Bank of Scotland 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 lying to the south of horselynch farm littlemoor weymouth dorset title no. Dt 120280. fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1986 | Delivered on: 24 June 1986 Satisfied on: 8 July 1989 Persons entitled: S.M. Forgione L. Forgione L.J. Fry A.M. Fry Classification: Legal charge Secured details: £100,000. Particulars: F/H land known as horselynch farm littlemoor weymouth. Title no. Dt. 467581 dorset. Fully Satisfied |
21 April 1986 | Delivered on: 10 May 1986 Satisfied on: 8 July 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the ryan holdings limited to the chargee on any account whatsoever. Particulars: L/H land comprising 2.046 acres or thereabouts fronting sandford lane, wareham dorset. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1985 | Delivered on: 5 December 1985 Satisfied on: 11 July 1990 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of budmouth avenue, preston, weymouth and portland. Tn: dn 120761. and/or the proceeds of sale thereof. (See doc 28 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1985 | Delivered on: 28 November 1985 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: £36,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land k/a plot 29 ryan acres, to be known as 4 nightingale drive broadway, weymouth, dorset. Fully Satisfied |
17 June 1985 | Delivered on: 22 June 1985 Satisfied on: 8 July 1989 Persons entitled: Forward Trust Limited 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 together with the buildings erected the rear or on some part thereof and known as units 8J, 8K and 86 woolsbridge industrial estate, three legged cross, verwood dorset. Fully Satisfied |
5 October 1984 | Delivered on: 5 October 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H all those pieces or parcels of land situated & being part of icen farm (formerly thornhill farm) weymouth dorset. Fully Satisfied |
5 April 2013 | Delivered on: 9 April 2013 Satisfied on: 8 October 2013 Persons entitled: Yoo (Vauxhall Sky Gardens) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being the site located on wandsworth road in the nine elms regeneration zone of vauxhall t/no SGL438615 by way of fixed charge all plant, machinery,goodwill see image for full details. Fully Satisfied |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 9 December 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2008 | Delivered on: 31 January 2008 Satisfied on: 9 December 2011 Persons entitled: Bank of Scotland 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 and buildings k/a 1-6 camberwell green london and land and buildings at the back under t/no LN32363 and f/h land and buildings k/a 307-311 camberwell new road london t/no LN95378. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 April 1984 | Delivered on: 13 April 1984 Persons entitled: Barclays Bank PLC Classification: Charge on option agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces or parcels of land situated and being part of icen farm (formerly thornhill farm) in the borough of weymouth dorset and all the premises therein and all buildings thereon. Fully Satisfied |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 9 December 2011 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: The f/h property known as 143-161 wandsworth road london t/n SGL438615,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 8 May 2013 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. Particulars: The property being part of 10 11 and 12 islington green absolute title t/n NGL764180. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 8 May 2013 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. Particulars: The property being land at rear of islington green and upper street title absolute t/n NGL642953. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 April 2003 | Delivered on: 9 May 2003 Satisfied on: 8 May 2013 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: The property situate at garden house calverly street tunbridge wells kent t/n's K409089, K594113 and K648898. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 April 2003 | Delivered on: 9 May 2003 Satisfied on: 8 May 2013 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: The property situate at victoria house calverly street tunbridge wells kent t/n K791981. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 27 March 2007 Persons entitled: Chaingold Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: First legal charge over leasehold premises at 1 pepys street london EC3 2NU title number NGL767041. Fully Satisfied |
24 July 2002 | Delivered on: 30 July 2002 Satisfied on: 8 May 2013 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 land at collins theatre site islington green / essex road t/nos: NGL766338 NGL755335 and NGL766815. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 June 2002 | Delivered on: 3 July 2002 Satisfied on: 8 May 2013 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 debtor (as defined therein) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property situate and known as land on the west side of little hermitage street stepney t/n EGL430231 and the rights in respect of 14 car parking spaces 37-44 and 132-137 at hermitage wharf wapping high street f/h t/n NGL418855 and EGL185516 comprised in 14 leases (as defined therein) together with all buildings and other structures, goodwill or business or undertaking, all plant machinery and other items, rental sums, insurances and by way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 8 May 2013 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: By way of first fixed charge the beneficial interest in the l/h property k/a 1 pepys street london EC3N 2NU. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 March 2002 | Delivered on: 30 March 2002 Satisfied on: 8 May 2013 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: 1 pepys street london t/n NGL767041. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 April 1984 | Delivered on: 13 April 1984 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re the company and/or any moneys deposited by the bank on the company's behalf with barclays bank PLC treasurers department in the account(s) designated barclays bank PLC re the company. Fully Satisfied |
23 November 2001 | Delivered on: 4 December 2001 Satisfied on: 24 July 2002 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/Hold property known as the scott's arms at 1-3 high street and land on the west side of little hermitage st,wapping; t/nos 356122 and 28591 and the 14 car parking spaces numbered 37-44 inclusive and 132-137 inclusive at hermitage wharf (being the land comprising 14-28 (even) wapping high street and 2-10 (even) wapping high street; t/nos ngl 418855 and egl 185516. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 May 2001 | Delivered on: 4 May 2001 Satisfied on: 8 May 2013 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 herons brook buckhurst road ascot windsor and maidenheaddistrict berkshire t/n BK294405. Fully Satisfied |
8 July 1999 | Delivered on: 23 July 1999 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH june 1998. Particulars: All sums due and which may become due to fairbriar projects limited by bryant homes scotland limited in terms of the missives between fairbriar projects limited and bryant homes scotland limited dated 2ND and 3RD june 1999 relative to the former site of powderhall stadium beaverhall road edinburgh. Fully Satisfied |
1 July 1999 | Delivered on: 17 July 1999 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 7TH july 1999 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH june 1998. Particulars: Former site of powderhall stadium beaverhall road edinburgh. Fully Satisfied |
2 March 1999 | Delivered on: 9 March 1999 Satisfied on: 8 May 2013 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 59-79 (odd) cromwell road and the stanhope gardens ornamental enclosure t/no.NGL377987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 September 1998 | Delivered on: 1 October 1998 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57-79 (odd) cromwell road and stanhope gardens ornamental enclosure-NGL377987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 September 1998 | Delivered on: 19 September 1998 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment by way of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entire beneficial interests of the company in the contract for the acquisition of 59-79 (odd) cromwell road and stanhope gardens ornamental enclosure t/no: NGL377987. Fully Satisfied |
8 June 1998 | Delivered on: 30 June 1998 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 11TH june 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH june 1998. Particulars: Former powderhall stadium site beaverhall road edinburgh. Fully Satisfied |
21 January 1998 | Delivered on: 23 January 1998 Satisfied on: 8 May 2013 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 land and buildings k/a 52 and 53 britton street and 2,3,4 & 5 briset street london EC1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 December 1997 | Delivered on: 23 December 1997 Satisfied on: 8 May 2013 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: The property situate at 192/203 ashley gardens emery hill street london SW1.t/no.NGL750910.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 April 1984 | Delivered on: 10 April 1984 Persons entitled: Milbury Homes South Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £55,000. Particulars: F/H piece of land situate on the north side of littlemoor road, weymouth dorset. Fully Satisfied |
31 January 1983 | Delivered on: 31 January 1983 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 at sandford road known as ryan park, wareham, dorset. Fully Satisfied |
5 February 2014 | Delivered on: 6 February 2014 Persons entitled: Yoo (Vauxhall Sky Gardens) LTD Classification: A registered charge Particulars: All the property being the site located on wandsworth road in the nine elms reneration zone of vauxhall which is k/a 143-161(odd) wandsworth road london t/no. SGL438615 with f/h title absolute. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 25 November 2013 Persons entitled: Standard Chartered Bank, Singapore Branch (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 April 2024 | Full accounts made up to 30 September 2023 (18 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
11 April 2023 | Full accounts made up to 30 September 2022 (18 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (17 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
7 June 2021 | Full accounts made up to 30 September 2020 (17 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
20 January 2020 | Appointment of Mr Guy Thomas Christopher Morgan as a director on 20 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page) |
28 January 2019 | Full accounts made up to 30 September 2018 (17 pages) |
31 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages) |
1 May 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
1 May 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page) |
8 February 2018 | Full accounts made up to 30 September 2017 (17 pages) |
20 September 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 20 September 2017 (1 page) |
4 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
23 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 February 2014 | Registration of charge 016745430124 (16 pages) |
6 February 2014 | Registration of charge 016745430124 (16 pages) |
24 December 2013 | Accounts made up to 30 September 2013 (13 pages) |
24 December 2013 | Accounts made up to 30 September 2013 (13 pages) |
25 November 2013 | Registration of charge 016745430123 (37 pages) |
25 November 2013 | Registration of charge 016745430123 (37 pages) |
8 October 2013 | Satisfaction of charge 122 in full (1 page) |
8 October 2013 | Satisfaction of charge 122 in full (1 page) |
23 September 2013 | Auditor's resignation (2 pages) |
23 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
29 August 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
8 May 2013 | Satisfaction of charge 112 in full (3 pages) |
8 May 2013 | Satisfaction of charge 97 in full (3 pages) |
8 May 2013 | Satisfaction of charge 118 in full (3 pages) |
8 May 2013 | Satisfaction of charge 100 in full (3 pages) |
8 May 2013 | Satisfaction of charge 103 in full (3 pages) |
8 May 2013 | Satisfaction of charge 92 in full (3 pages) |
8 May 2013 | Satisfaction of charge 36 in full (3 pages) |
8 May 2013 | Satisfaction of charge 70 in full (3 pages) |
8 May 2013 | Satisfaction of charge 107 in full (3 pages) |
8 May 2013 | Satisfaction of charge 63 in full (3 pages) |
8 May 2013 | Satisfaction of charge 60 in full (3 pages) |
8 May 2013 | Satisfaction of charge 67 in full (3 pages) |
8 May 2013 | Satisfaction of charge 101 in full (3 pages) |
8 May 2013 | Satisfaction of charge 59 in full (3 pages) |
8 May 2013 | Satisfaction of charge 88 in full (3 pages) |
8 May 2013 | Satisfaction of charge 85 in full (3 pages) |
8 May 2013 | Satisfaction of charge 35 in full (3 pages) |
8 May 2013 | Satisfaction of charge 110 in full (3 pages) |
8 May 2013 | Satisfaction of charge 101 in full (3 pages) |
8 May 2013 | Satisfaction of charge 110 in full (3 pages) |
8 May 2013 | Satisfaction of charge 111 in full (3 pages) |
8 May 2013 | Satisfaction of charge 113 in full (3 pages) |
8 May 2013 | Satisfaction of charge 89 in full (3 pages) |
8 May 2013 | Satisfaction of charge 111 in full (3 pages) |
8 May 2013 | Satisfaction of charge 59 in full (3 pages) |
8 May 2013 | Satisfaction of charge 94 in full (3 pages) |
8 May 2013 | Satisfaction of charge 90 in full (3 pages) |
8 May 2013 | Satisfaction of charge 106 in full (3 pages) |
8 May 2013 | Satisfaction of charge 72 in full (3 pages) |
8 May 2013 | Satisfaction of charge 100 in full (3 pages) |
8 May 2013 | Satisfaction of charge 86 in full (3 pages) |
8 May 2013 | Satisfaction of charge 113 in full (3 pages) |
8 May 2013 | Satisfaction of charge 83 in full (3 pages) |
8 May 2013 | Satisfaction of charge 96 in full (3 pages) |
8 May 2013 | Satisfaction of charge 85 in full (3 pages) |
8 May 2013 | Satisfaction of charge 49 in full (3 pages) |
8 May 2013 | Satisfaction of charge 105 in full (3 pages) |
8 May 2013 | Satisfaction of charge 82 in full (3 pages) |
8 May 2013 | Satisfaction of charge 32 in full (3 pages) |
8 May 2013 | Satisfaction of charge 49 in full (3 pages) |
8 May 2013 | Satisfaction of charge 68 in full (3 pages) |
8 May 2013 | Satisfaction of charge 94 in full (3 pages) |
8 May 2013 | Satisfaction of charge 33 in full (3 pages) |
8 May 2013 | Satisfaction of charge 115 in full (3 pages) |
8 May 2013 | Satisfaction of charge 35 in full (3 pages) |
8 May 2013 | Satisfaction of charge 56 in full (3 pages) |
8 May 2013 | Satisfaction of charge 83 in full (3 pages) |
8 May 2013 | Satisfaction of charge 99 in full (3 pages) |
8 May 2013 | Satisfaction of charge 44 in full (3 pages) |
8 May 2013 | Satisfaction of charge 84 in full (3 pages) |
8 May 2013 | Satisfaction of charge 93 in full (3 pages) |
8 May 2013 | Satisfaction of charge 104 in full (3 pages) |
8 May 2013 | Satisfaction of charge 107 in full (3 pages) |
8 May 2013 | Satisfaction of charge 56 in full (3 pages) |
8 May 2013 | Satisfaction of charge 50 in full (3 pages) |
8 May 2013 | Satisfaction of charge 36 in full (3 pages) |
8 May 2013 | Satisfaction of charge 69 in full (3 pages) |
8 May 2013 | Satisfaction of charge 62 in full (3 pages) |
8 May 2013 | Satisfaction of charge 89 in full (3 pages) |
8 May 2013 | Satisfaction of charge 70 in full (3 pages) |
8 May 2013 | Satisfaction of charge 60 in full (3 pages) |
8 May 2013 | Satisfaction of charge 33 in full (3 pages) |
8 May 2013 | Satisfaction of charge 91 in full (3 pages) |
8 May 2013 | Satisfaction of charge 87 in full (3 pages) |
8 May 2013 | Satisfaction of charge 115 in full (3 pages) |
8 May 2013 | Satisfaction of charge 57 in full (3 pages) |
8 May 2013 | Satisfaction of charge 67 in full (3 pages) |
8 May 2013 | Satisfaction of charge 106 in full (3 pages) |
8 May 2013 | Satisfaction of charge 61 in full (3 pages) |
8 May 2013 | Satisfaction of charge 97 in full (3 pages) |
8 May 2013 | Satisfaction of charge 91 in full (3 pages) |
8 May 2013 | Satisfaction of charge 117 in full (3 pages) |
8 May 2013 | Satisfaction of charge 87 in full (3 pages) |
8 May 2013 | Satisfaction of charge 112 in full (3 pages) |
8 May 2013 | Satisfaction of charge 116 in full (3 pages) |
8 May 2013 | Satisfaction of charge 92 in full (3 pages) |
8 May 2013 | Satisfaction of charge 32 in full (3 pages) |
8 May 2013 | Satisfaction of charge 57 in full (3 pages) |
8 May 2013 | Satisfaction of charge 44 in full (3 pages) |
8 May 2013 | Satisfaction of charge 63 in full (3 pages) |
8 May 2013 | Satisfaction of charge 103 in full (3 pages) |
8 May 2013 | Satisfaction of charge 117 in full (3 pages) |
8 May 2013 | Satisfaction of charge 98 in full (3 pages) |
8 May 2013 | Satisfaction of charge 55 in full (3 pages) |
8 May 2013 | Satisfaction of charge 86 in full (3 pages) |
8 May 2013 | Satisfaction of charge 118 in full (3 pages) |
8 May 2013 | Satisfaction of charge 105 in full (3 pages) |
8 May 2013 | Satisfaction of charge 84 in full (3 pages) |
8 May 2013 | Satisfaction of charge 68 in full (3 pages) |
8 May 2013 | Satisfaction of charge 116 in full (3 pages) |
8 May 2013 | Satisfaction of charge 88 in full (3 pages) |
8 May 2013 | Satisfaction of charge 58 in full (3 pages) |
8 May 2013 | Satisfaction of charge 108 in full (3 pages) |
8 May 2013 | Satisfaction of charge 72 in full (3 pages) |
8 May 2013 | Satisfaction of charge 102 in full (3 pages) |
8 May 2013 | Satisfaction of charge 50 in full (3 pages) |
8 May 2013 | Satisfaction of charge 61 in full (3 pages) |
8 May 2013 | Satisfaction of charge 55 in full (3 pages) |
8 May 2013 | Satisfaction of charge 82 in full (3 pages) |
8 May 2013 | Satisfaction of charge 96 in full (3 pages) |
8 May 2013 | Satisfaction of charge 104 in full (3 pages) |
8 May 2013 | Satisfaction of charge 38 in full (3 pages) |
8 May 2013 | Satisfaction of charge 69 in full (3 pages) |
8 May 2013 | Satisfaction of charge 108 in full (3 pages) |
8 May 2013 | Satisfaction of charge 62 in full (3 pages) |
8 May 2013 | Satisfaction of charge 93 in full (3 pages) |
8 May 2013 | Satisfaction of charge 38 in full (3 pages) |
8 May 2013 | Satisfaction of charge 90 in full (3 pages) |
8 May 2013 | Satisfaction of charge 102 in full (3 pages) |
8 May 2013 | Satisfaction of charge 99 in full (3 pages) |
8 May 2013 | Satisfaction of charge 98 in full (3 pages) |
8 May 2013 | Satisfaction of charge 58 in full (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 122 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 122 (5 pages) |
28 November 2012 | Accounts made up to 30 September 2012 (14 pages) |
28 November 2012 | Accounts made up to 30 September 2012 (14 pages) |
30 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Accounts made up to 30 September 2011 (14 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 March 2012 | Accounts made up to 30 September 2011 (14 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
27 April 2011 | Accounts made up to 30 September 2010 (13 pages) |
27 April 2011 | Accounts made up to 30 September 2010 (13 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 121 (20 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 121 (20 pages) |
30 December 2010 | Solvency statement dated 23/12/10 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 23/12/10 (2 pages) |
30 December 2010 | Statement by directors (2 pages) |
30 December 2010 | Statement by directors (2 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
21 June 2010 | Accounts made up to 30 September 2009 (13 pages) |
21 June 2010 | Accounts made up to 30 September 2009 (13 pages) |
25 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 September 2009 | Director appointed khong shoong chia (3 pages) |
30 September 2009 | Director appointed khong shoong chia (3 pages) |
21 July 2009 | Accounts made up to 30 September 2008 (15 pages) |
21 July 2009 | Accounts made up to 30 September 2008 (15 pages) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 March 2008 | Company name changed fairbriar projects LIMITED\certificate issued on 08/03/08 (2 pages) |
5 March 2008 | Company name changed fairbriar projects LIMITED\certificate issued on 08/03/08 (2 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Accounts made up to 30 September 2007 (14 pages) |
22 January 2008 | Accounts made up to 30 September 2007 (14 pages) |
20 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
14 July 2007 | Accounts made up to 30 September 2006 (14 pages) |
14 July 2007 | Accounts made up to 30 September 2006 (14 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Particulars of mortgage/charge (9 pages) |
23 March 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Accounts made up to 30 September 2005 (13 pages) |
16 June 2006 | Accounts made up to 30 September 2005 (13 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (5 pages) |
20 September 2005 | New director appointed (5 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
28 June 2005 | Accounts made up to 30 September 2004 (14 pages) |
28 June 2005 | Accounts made up to 30 September 2004 (14 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
4 April 2005 | New director appointed (6 pages) |
4 April 2005 | New director appointed (6 pages) |
21 July 2004 | Accounts made up to 30 September 2003 (16 pages) |
21 July 2004 | Accounts made up to 30 September 2003 (16 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (16 pages) |
18 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
14 June 2002 | Accounts made up to 30 September 2001 (15 pages) |
14 June 2002 | Accounts made up to 30 September 2001 (15 pages) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | New director appointed (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 22/05/01; full list of members
|
16 July 2001 | Return made up to 22/05/01; full list of members
|
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver ceasing to act (1 page) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver ceasing to act (2 pages) |
18 June 2001 | Receiver ceasing to act (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver ceasing to act (1 page) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 June 2001 | Accounts made up to 30 September 2000 (13 pages) |
4 June 2001 | Accounts made up to 30 September 2000 (13 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
12 June 2000 | Return made up to 22/05/00; full list of members
|
12 June 2000 | Return made up to 22/05/00; full list of members
|
6 June 2000 | Accounts made up to 30 September 1999 (15 pages) |
6 June 2000 | Accounts made up to 30 September 1999 (15 pages) |
7 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
7 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (5 pages) |
17 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (8 pages) |
9 June 1999 | Return made up to 22/05/99; no change of members (8 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Accounts made up to 31 December 1996 (12 pages) |
19 August 1997 | Accounts made up to 31 December 1996 (12 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (12 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (12 pages) |
11 November 1996 | Reduction of iss capital and minute (oc) £ ic 39046158/ 5266835 (3 pages) |
11 November 1996 | Certificate of reduction of issued capital (1 page) |
11 November 1996 | Certificate of reduction of issued capital (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Reduction of iss capital and minute (oc) £ ic 39046158/ 5266835 (3 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
5 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
21 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
21 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Company name changed ryan of wimborne LIMITED\certificate issued on 16/05/96 (2 pages) |
16 May 1996 | Company name changed ryan of wimborne LIMITED\certificate issued on 16/05/96 (2 pages) |
10 April 1996 | Notice of completion of voluntary arrangement (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Notice of completion of voluntary arrangement (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Ad 29/03/96--------- £ si 38946158@1=38946158 £ ic 100000/39046158 (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Ad 29/03/96--------- £ si 38946158@1=38946158 £ ic 100000/39046158 (2 pages) |
3 April 1996 | Articles of association (8 pages) |
3 April 1996 | Articles of association (8 pages) |
1 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1996 (2 pages) |
1 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1996 (2 pages) |
27 September 1995 | Receiver ceasing to act (2 pages) |
27 September 1995 | Receiver ceasing to act (2 pages) |
26 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
26 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (15 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (16 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (16 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
3 April 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages) |
3 April 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages) |
8 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
8 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (510 pages) |
5 November 1990 | Particulars of mortgage/charge (5 pages) |
5 November 1990 | Particulars of mortgage/charge (5 pages) |
2 August 1990 | Resolutions
|
2 August 1990 | Resolutions
|
24 July 1990 | Resolutions
|
24 July 1990 | Resolutions
|
8 July 1989 | Declaration of satisfaction of mortgage/charge (15 pages) |
22 November 1988 | Particulars of mortgage/charge (7 pages) |
22 November 1988 | Particulars of mortgage/charge (7 pages) |
18 March 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1988 | Particulars of mortgage/charge (3 pages) |
1 October 1987 | Resolutions
|
1 October 1987 | Memorandum and Articles of Association (7 pages) |
1 October 1987 | Memorandum and Articles of Association (7 pages) |
1 October 1987 | Resolutions
|
9 July 1987 | Return made up to 31/12/86; full list of members (10 pages) |
9 July 1987 | Return made up to 31/12/86; full list of members (10 pages) |
30 June 1986 | Return made up to 30/11/85; full list of members (10 pages) |
30 June 1986 | Return made up to 30/11/85; full list of members (10 pages) |
23 November 1983 | Company name changed\certificate issued on 23/11/83 (2 pages) |
23 November 1983 | Company name changed\certificate issued on 23/11/83 (2 pages) |
29 October 1982 | Incorporation (17 pages) |
29 October 1982 | Incorporation (17 pages) |
29 October 1982 | Certificate of incorporation (1 page) |
29 October 1982 | Certificate of incorporation (1 page) |