Company NameFrasers Projects Limited
Company StatusActive
Company Number01674543
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(35 years, 6 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(36 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Guy Thomas Christopher Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(37 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleDire
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameDavid Hamilton Rees
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 February 1992)
RoleCivil Engineer
Correspondence Address31 Rothesay Road
Dorchester
Dorset
DT1 2DX
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameIan Louis Farnes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 February 1992)
RoleCompany Director
Correspondence Address2 Atlantic Road
Swanage
Dorset
BH19 2EG
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1998)
RoleSurveyor
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1995)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 July 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 1999)
RoleQuanity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(15 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameRobert Michael Fidock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(18 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 2001)
RoleOperations Director
Correspondence Address21 The Gardens
Stotfold
Hitchin
Hertfordshire
SG5 4HD
Director NameRussell Charles Wooden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2005)
RoleDesign & Planning
Country of ResidenceEngland
Correspondence AddressThe Old Stable House
Finches Lane
Haywards Heath
West Sussex
RH16 2PG
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(19 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2007(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(24 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road
Apt 21-00 Alexandra Point
Singapore 119958
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitefrasershospitality.com
Telephone020 72449889
Telephone regionLondon

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Frasers Property (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,675,000
Cash£4,918,000
Current Liabilities£18,996,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

30 August 1996Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1984Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1983Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1983Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 1984Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1984Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1984Delivered 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 1983Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

16 April 2024Full accounts made up to 30 September 2023 (18 pages)
25 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 September 2022 (18 pages)
23 June 2022Full accounts made up to 30 September 2021 (17 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 June 2021Full accounts made up to 30 September 2020 (17 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
9 July 2020Full accounts made up to 30 September 2019 (17 pages)
5 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
20 January 2020Appointment of Mr Guy Thomas Christopher Morgan as a director on 20 January 2020 (2 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
15 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page)
28 January 2019Full accounts made up to 30 September 2018 (17 pages)
31 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
1 May 2018Registered 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 2018Full accounts made up to 30 September 2017 (17 pages)
20 September 2017Termination of appointment of Stanley Swee Han Quek as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Stanley Swee Han Quek as a director on 20 September 2017 (1 page)
4 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
4 August 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Full accounts made up to 30 September 2016 (17 pages)
16 January 2017Full accounts made up to 30 September 2016 (17 pages)
21 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
12 February 2016Full accounts made up to 30 September 2015 (12 pages)
12 February 2016Full accounts made up to 30 September 2015 (12 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 January 2015Full accounts made up to 30 September 2014 (12 pages)
23 January 2015Full accounts made up to 30 September 2014 (12 pages)
23 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
6 February 2014Registration of charge 016745430124 (16 pages)
6 February 2014Registration of charge 016745430124 (16 pages)
24 December 2013Accounts made up to 30 September 2013 (13 pages)
24 December 2013Accounts made up to 30 September 2013 (13 pages)
25 November 2013Registration of charge 016745430123 (37 pages)
25 November 2013Registration of charge 016745430123 (37 pages)
8 October 2013Satisfaction of charge 122 in full (1 page)
8 October 2013Satisfaction of charge 122 in full (1 page)
23 September 2013Auditor's resignation (2 pages)
23 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
29 August 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 5,266,836
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 5,266,836
(4 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
8 May 2013Satisfaction of charge 112 in full (3 pages)
8 May 2013Satisfaction of charge 97 in full (3 pages)
8 May 2013Satisfaction of charge 118 in full (3 pages)
8 May 2013Satisfaction of charge 100 in full (3 pages)
8 May 2013Satisfaction of charge 103 in full (3 pages)
8 May 2013Satisfaction of charge 92 in full (3 pages)
8 May 2013Satisfaction of charge 36 in full (3 pages)
8 May 2013Satisfaction of charge 70 in full (3 pages)
8 May 2013Satisfaction of charge 107 in full (3 pages)
8 May 2013Satisfaction of charge 63 in full (3 pages)
8 May 2013Satisfaction of charge 60 in full (3 pages)
8 May 2013Satisfaction of charge 67 in full (3 pages)
8 May 2013Satisfaction of charge 101 in full (3 pages)
8 May 2013Satisfaction of charge 59 in full (3 pages)
8 May 2013Satisfaction of charge 88 in full (3 pages)
8 May 2013Satisfaction of charge 85 in full (3 pages)
8 May 2013Satisfaction of charge 35 in full (3 pages)
8 May 2013Satisfaction of charge 110 in full (3 pages)
8 May 2013Satisfaction of charge 101 in full (3 pages)
8 May 2013Satisfaction of charge 110 in full (3 pages)
8 May 2013Satisfaction of charge 111 in full (3 pages)
8 May 2013Satisfaction of charge 113 in full (3 pages)
8 May 2013Satisfaction of charge 89 in full (3 pages)
8 May 2013Satisfaction of charge 111 in full (3 pages)
8 May 2013Satisfaction of charge 59 in full (3 pages)
8 May 2013Satisfaction of charge 94 in full (3 pages)
8 May 2013Satisfaction of charge 90 in full (3 pages)
8 May 2013Satisfaction of charge 106 in full (3 pages)
8 May 2013Satisfaction of charge 72 in full (3 pages)
8 May 2013Satisfaction of charge 100 in full (3 pages)
8 May 2013Satisfaction of charge 86 in full (3 pages)
8 May 2013Satisfaction of charge 113 in full (3 pages)
8 May 2013Satisfaction of charge 83 in full (3 pages)
8 May 2013Satisfaction of charge 96 in full (3 pages)
8 May 2013Satisfaction of charge 85 in full (3 pages)
8 May 2013Satisfaction of charge 49 in full (3 pages)
8 May 2013Satisfaction of charge 105 in full (3 pages)
8 May 2013Satisfaction of charge 82 in full (3 pages)
8 May 2013Satisfaction of charge 32 in full (3 pages)
8 May 2013Satisfaction of charge 49 in full (3 pages)
8 May 2013Satisfaction of charge 68 in full (3 pages)
8 May 2013Satisfaction of charge 94 in full (3 pages)
8 May 2013Satisfaction of charge 33 in full (3 pages)
8 May 2013Satisfaction of charge 115 in full (3 pages)
8 May 2013Satisfaction of charge 35 in full (3 pages)
8 May 2013Satisfaction of charge 56 in full (3 pages)
8 May 2013Satisfaction of charge 83 in full (3 pages)
8 May 2013Satisfaction of charge 99 in full (3 pages)
8 May 2013Satisfaction of charge 44 in full (3 pages)
8 May 2013Satisfaction of charge 84 in full (3 pages)
8 May 2013Satisfaction of charge 93 in full (3 pages)
8 May 2013Satisfaction of charge 104 in full (3 pages)
8 May 2013Satisfaction of charge 107 in full (3 pages)
8 May 2013Satisfaction of charge 56 in full (3 pages)
8 May 2013Satisfaction of charge 50 in full (3 pages)
8 May 2013Satisfaction of charge 36 in full (3 pages)
8 May 2013Satisfaction of charge 69 in full (3 pages)
8 May 2013Satisfaction of charge 62 in full (3 pages)
8 May 2013Satisfaction of charge 89 in full (3 pages)
8 May 2013Satisfaction of charge 70 in full (3 pages)
8 May 2013Satisfaction of charge 60 in full (3 pages)
8 May 2013Satisfaction of charge 33 in full (3 pages)
8 May 2013Satisfaction of charge 91 in full (3 pages)
8 May 2013Satisfaction of charge 87 in full (3 pages)
8 May 2013Satisfaction of charge 115 in full (3 pages)
8 May 2013Satisfaction of charge 57 in full (3 pages)
8 May 2013Satisfaction of charge 67 in full (3 pages)
8 May 2013Satisfaction of charge 106 in full (3 pages)
8 May 2013Satisfaction of charge 61 in full (3 pages)
8 May 2013Satisfaction of charge 97 in full (3 pages)
8 May 2013Satisfaction of charge 91 in full (3 pages)
8 May 2013Satisfaction of charge 117 in full (3 pages)
8 May 2013Satisfaction of charge 87 in full (3 pages)
8 May 2013Satisfaction of charge 112 in full (3 pages)
8 May 2013Satisfaction of charge 116 in full (3 pages)
8 May 2013Satisfaction of charge 92 in full (3 pages)
8 May 2013Satisfaction of charge 32 in full (3 pages)
8 May 2013Satisfaction of charge 57 in full (3 pages)
8 May 2013Satisfaction of charge 44 in full (3 pages)
8 May 2013Satisfaction of charge 63 in full (3 pages)
8 May 2013Satisfaction of charge 103 in full (3 pages)
8 May 2013Satisfaction of charge 117 in full (3 pages)
8 May 2013Satisfaction of charge 98 in full (3 pages)
8 May 2013Satisfaction of charge 55 in full (3 pages)
8 May 2013Satisfaction of charge 86 in full (3 pages)
8 May 2013Satisfaction of charge 118 in full (3 pages)
8 May 2013Satisfaction of charge 105 in full (3 pages)
8 May 2013Satisfaction of charge 84 in full (3 pages)
8 May 2013Satisfaction of charge 68 in full (3 pages)
8 May 2013Satisfaction of charge 116 in full (3 pages)
8 May 2013Satisfaction of charge 88 in full (3 pages)
8 May 2013Satisfaction of charge 58 in full (3 pages)
8 May 2013Satisfaction of charge 108 in full (3 pages)
8 May 2013Satisfaction of charge 72 in full (3 pages)
8 May 2013Satisfaction of charge 102 in full (3 pages)
8 May 2013Satisfaction of charge 50 in full (3 pages)
8 May 2013Satisfaction of charge 61 in full (3 pages)
8 May 2013Satisfaction of charge 55 in full (3 pages)
8 May 2013Satisfaction of charge 82 in full (3 pages)
8 May 2013Satisfaction of charge 96 in full (3 pages)
8 May 2013Satisfaction of charge 104 in full (3 pages)
8 May 2013Satisfaction of charge 38 in full (3 pages)
8 May 2013Satisfaction of charge 69 in full (3 pages)
8 May 2013Satisfaction of charge 108 in full (3 pages)
8 May 2013Satisfaction of charge 62 in full (3 pages)
8 May 2013Satisfaction of charge 93 in full (3 pages)
8 May 2013Satisfaction of charge 38 in full (3 pages)
8 May 2013Satisfaction of charge 90 in full (3 pages)
8 May 2013Satisfaction of charge 102 in full (3 pages)
8 May 2013Satisfaction of charge 99 in full (3 pages)
8 May 2013Satisfaction of charge 98 in full (3 pages)
8 May 2013Satisfaction of charge 58 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 122 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 122 (5 pages)
28 November 2012Accounts made up to 30 September 2012 (14 pages)
28 November 2012Accounts made up to 30 September 2012 (14 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts made up to 30 September 2011 (14 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 March 2012Accounts made up to 30 September 2011 (14 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
14 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
27 April 2011Accounts made up to 30 September 2010 (13 pages)
27 April 2011Accounts made up to 30 September 2010 (13 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 121 (20 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 121 (20 pages)
30 December 2010Solvency statement dated 23/12/10 (2 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 23/12/2010
(1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 23/12/2010
(1 page)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Solvency statement dated 23/12/10 (2 pages)
30 December 2010Statement by directors (2 pages)
30 December 2010Statement by directors (2 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 5,266,835
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 5,266,835
(3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
21 June 2010Accounts made up to 30 September 2009 (13 pages)
21 June 2010Accounts made up to 30 September 2009 (13 pages)
25 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 September 2009Director appointed khong shoong chia (3 pages)
30 September 2009Director appointed khong shoong chia (3 pages)
21 July 2009Accounts made up to 30 September 2008 (15 pages)
21 July 2009Accounts made up to 30 September 2008 (15 pages)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
2 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 March 2008Company name changed fairbriar projects LIMITED\certificate issued on 08/03/08 (2 pages)
5 March 2008Company name changed fairbriar projects LIMITED\certificate issued on 08/03/08 (2 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Accounts made up to 30 September 2007 (14 pages)
22 January 2008Accounts made up to 30 September 2007 (14 pages)
20 August 2007Return made up to 22/05/07; full list of members (2 pages)
20 August 2007Return made up to 22/05/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New secretary appointed (2 pages)
14 July 2007Accounts made up to 30 September 2006 (14 pages)
14 July 2007Accounts made up to 30 September 2006 (14 pages)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Particulars of mortgage/charge (9 pages)
23 March 2007Particulars of mortgage/charge (9 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Accounts made up to 30 September 2005 (13 pages)
16 June 2006Accounts made up to 30 September 2005 (13 pages)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (5 pages)
20 September 2005New director appointed (5 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
28 June 2005Accounts made up to 30 September 2004 (14 pages)
28 June 2005Accounts made up to 30 September 2004 (14 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
4 April 2005New director appointed (6 pages)
4 April 2005New director appointed (6 pages)
21 July 2004Accounts made up to 30 September 2003 (16 pages)
21 July 2004Accounts made up to 30 September 2003 (16 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Accounts made up to 30 September 2002 (16 pages)
5 August 2003Accounts made up to 30 September 2002 (16 pages)
18 June 2003Return made up to 22/05/03; full list of members (8 pages)
18 June 2003Return made up to 22/05/03; full list of members (8 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Return made up to 22/05/02; full list of members (7 pages)
10 July 2002Return made up to 22/05/02; full list of members (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
14 June 2002Accounts made up to 30 September 2001 (15 pages)
14 June 2002Accounts made up to 30 September 2001 (15 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
16 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver ceasing to act (1 page)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver ceasing to act (2 pages)
18 June 2001Receiver ceasing to act (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver ceasing to act (1 page)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
4 June 2001Accounts made up to 30 September 2000 (13 pages)
4 June 2001Accounts made up to 30 September 2000 (13 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
7 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts made up to 30 September 1999 (15 pages)
6 June 2000Accounts made up to 30 September 1999 (15 pages)
7 October 1999Accounts made up to 31 December 1998 (14 pages)
7 October 1999Accounts made up to 31 December 1998 (14 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (5 pages)
17 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 June 1999Return made up to 22/05/99; no change of members (8 pages)
9 June 1999Return made up to 22/05/99; no change of members (8 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Accounts made up to 31 December 1997 (13 pages)
24 September 1998Accounts made up to 31 December 1997 (13 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
23 January 1998Particulars of mortgage/charge (7 pages)
23 January 1998Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
19 August 1997Accounts made up to 31 December 1996 (12 pages)
19 August 1997Accounts made up to 31 December 1996 (12 pages)
13 June 1997Return made up to 22/05/97; full list of members (12 pages)
13 June 1997Return made up to 22/05/97; full list of members (12 pages)
11 November 1996Reduction of iss capital and minute (oc) £ ic 39046158/ 5266835 (3 pages)
11 November 1996Certificate of reduction of issued capital (1 page)
11 November 1996Certificate of reduction of issued capital (1 page)
11 November 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 November 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 November 1996Reduction of iss capital and minute (oc) £ ic 39046158/ 5266835 (3 pages)
17 September 1996Auditor's resignation (2 pages)
17 September 1996Auditor's resignation (2 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Return made up to 12/07/96; full list of members (10 pages)
5 August 1996Return made up to 12/07/96; full list of members (10 pages)
21 June 1996Accounts made up to 31 December 1995 (12 pages)
21 June 1996Accounts made up to 31 December 1995 (12 pages)
16 May 1996Company name changed ryan of wimborne LIMITED\certificate issued on 16/05/96 (2 pages)
16 May 1996Company name changed ryan of wimborne LIMITED\certificate issued on 16/05/96 (2 pages)
10 April 1996Notice of completion of voluntary arrangement (1 page)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Nc inc already adjusted 29/03/96 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 April 1996Notice of completion of voluntary arrangement (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Nc inc already adjusted 29/03/96 (1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Ad 29/03/96--------- £ si 38946158@1=38946158 £ ic 100000/39046158 (2 pages)
10 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 April 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
10 April 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
10 April 1996Ad 29/03/96--------- £ si 38946158@1=38946158 £ ic 100000/39046158 (2 pages)
3 April 1996Articles of association (8 pages)
3 April 1996Articles of association (8 pages)
1 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1996 (2 pages)
1 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1996 (2 pages)
27 September 1995Receiver ceasing to act (2 pages)
27 September 1995Receiver ceasing to act (2 pages)
26 September 1995Receiver's abstract of receipts and payments (2 pages)
26 September 1995Receiver's abstract of receipts and payments (2 pages)
13 September 1995Receiver's abstract of receipts and payments (2 pages)
13 September 1995Receiver's abstract of receipts and payments (2 pages)
11 September 1995Accounts made up to 31 December 1994 (15 pages)
11 September 1995Accounts made up to 31 December 1994 (15 pages)
3 August 1995Return made up to 12/07/95; no change of members (16 pages)
3 August 1995Return made up to 12/07/95; no change of members (16 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
3 April 1995Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages)
3 April 1995Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (510 pages)
5 November 1990Particulars of mortgage/charge (5 pages)
5 November 1990Particulars of mortgage/charge (5 pages)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1989Declaration of satisfaction of mortgage/charge (15 pages)
22 November 1988Particulars of mortgage/charge (7 pages)
22 November 1988Particulars of mortgage/charge (7 pages)
18 March 1988Particulars of mortgage/charge (3 pages)
18 March 1988Particulars of mortgage/charge (3 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
1 October 1987Memorandum and Articles of Association (7 pages)
1 October 1987Memorandum and Articles of Association (7 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 July 1987Return made up to 31/12/86; full list of members (10 pages)
9 July 1987Return made up to 31/12/86; full list of members (10 pages)
30 June 1986Return made up to 30/11/85; full list of members (10 pages)
30 June 1986Return made up to 30/11/85; full list of members (10 pages)
23 November 1983Company name changed\certificate issued on 23/11/83 (2 pages)
23 November 1983Company name changed\certificate issued on 23/11/83 (2 pages)
29 October 1982Incorporation (17 pages)
29 October 1982Incorporation (17 pages)
29 October 1982Certificate of incorporation (1 page)
29 October 1982Certificate of incorporation (1 page)