Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Matthew Adam Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Philip Leslie Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pagoda Pagoda Gardens Blackheath SE3 0UZ |
Director Name | Christopher James O'Neill |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | White Windows 15 Croydon Road Westerham Kent TN16 1TN |
Director Name | Roy David Parker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 26 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Daniel Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hammelton Road Bromley Kent BR1 3PY |
Director Name | Mr Daniel Mahony |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 10 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hammelton Road Bromley Kent BR1 3PY |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Anthony Brotherton-Ratcliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2005) |
Role | Director Builder |
Country of Residence | England |
Correspondence Address | The Old Rectory Ripe East Sussex BN8 6AU |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(30 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Website | croudace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
47.2m at £0.1 | Croudace Homes Group LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Croudace Homes LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,000,000 |
Gross Profit | £1,399,263 |
Net Worth | £2,238,347 |
Cash | £1,058,602 |
Current Liabilities | £281,732 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 2 weeks from now) |
2 February 2021 | Delivered on: 12 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Save for the excluded properties (including, amongst others, title number K2056) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as frog cottage, chalk road, !fold, loxwood, billingshurst, (RH14 oud) and registered at hm land registry under title number WSX145149. For more details please refer to the debenture. Outstanding |
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Supplemental legal mortgage over the freehold land at 51 and 53 yew tree bottom road and land to the rear of 49 yew tree bottom road, epsom, KT17 3NQ, shown edged red on the title plan appended to the supplemental legal mortgage. Outstanding |
9 February 2016 | Delivered on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land on the land known as frog cottage, chalk road, ifold, loxwood, billinghurst, west sussex as more fully described in the plan attached to the instrument and with title number WSX145149, WSX17924, WSX12768. Outstanding |
16 September 2014 | Delivered on: 23 September 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: First legal mortgage over the freehold land at 34 beech road, reigate, RH2 9ND as registered with title number SY145300. Outstanding |
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 66 and 68 park road beckenham t/n SGL686744 see image for full details. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) 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. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
1 June 2007 | Delivered on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 March 1987 | Delivered on: 20 March 1987 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 half moon lane l/b of southwark title no; sgl 299442. Fully Satisfied |
31 January 2002 | Delivered on: 1 February 2002 Satisfied on: 21 February 2009 Persons entitled: Westseal Construction Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at the rear of bryher rystead lane westerham kent. Fully Satisfied |
18 July 2001 | Delivered on: 19 July 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as principal or surety including sums becoming due under the charge. Particulars: The freehold property known as 41 southborough road bickley in the london borough of bromley t/no: SGL330988 and all fixtures, all and every interest in it or in the proceeds of sale. Fully Satisfied |
2 July 2001 | Delivered on: 7 July 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) f/hold property known as land on and to south east side of south bank,westerham kent; K599323; (ii) f/hold property known as land on south east side of rysted lane,westerham kent; k 762749; all fixtures and proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2001 | Delivered on: 6 July 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A, 9B, 9C and 9D beckenham road beckenham t/n's SLG338622, SGL597469, SGL561867, SGL561341 and SGL561461 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 2001 | Delivered on: 16 May 2001 Satisfied on: 15 May 2008 Persons entitled: Mark Guard Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under clauses 10.3 and 10.4 of an agreement dated 3 november 2000 and made between (1) the borrower and (2) the lender together with interest at the prescribed rate from the date on which the sums and liabilities shall become due under the agreement until full discharge. Particulars: Land at 31 warren road guildford t/n SY655708 (part). Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 4 31 warren road guildford GU1 2HQ; t/no sy 550501. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 1 31 warren road guildford GU1 2HQ; t/no sy 600683. Fully Satisfied |
19 December 1986 | Delivered on: 2 January 1987 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, half moon lane london borough of southwark, title no: sgl 237079. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace 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/Hold property known as land at 31 warren road guildford GU1 2HQ; t/no sy 334914. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 3 31 warren road guildford GU1 2HQ; t/no sy 600684. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 15 May 2008 Persons entitled: Croudace 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/Hold property known as 31 warren rd,guildford GU1 2HQ; t/no SY655708. Fully Satisfied |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 18 May 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 kyngeshene 31 warren road guildford surrey t/no SY550501 including all buildings and erections thereon and all fixtures and fittings and all services and means of access and all rents and other income derived from the property. Fully Satisfied |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 18 May 2001 Persons entitled: The Heritable and General Investment Bank Limited 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 land at flat 3 kyngeshene 31 warren road guildford surrey t/no SY600684 including all buildings and erections thereon and all fixtures and fittings and all services and means of access and all rents and other income derived from the property. Fully Satisfied |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 18 May 2001 Persons entitled: The Heritable and General Investment Bank 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 k/a 31 warren road guildford surrey t/no SY655708 SY334914 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and all rents and other income derived from the property. Fully Satisfied |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 18 May 2001 Persons entitled: The Heritable and General Investment Bank Limited 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 land known as flat 1 kyngeshene 31 warren road t/no SY600683 including all buildings and erections and all fixtures and fittings and all services and means of access and other income derived from the property. Fully Satisfied |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 18 May 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking goodwill assets rights revenues and property of the company and its uncalled capital and any land and buildings and any interest of the company therein. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 28 March 2001 Persons entitled: Pauline Margaret Thorne, John Flynn, Patricia Ingram as Trustees of Unison Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Civic house 7/8 aberdeen terrace blackheath london with all buildings fixtures fixed plant & machinery. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 28 March 2001 Persons entitled: Stephen Lloyd Classification: Legal charge Secured details: £699,000 and all other monies due or to become due from the company to the chargee. Particulars: 7 and 8 aberdeen terrace blackheath london. Fully Satisfied |
4 September 1986 | Delivered on: 23 September 1986 Satisfied on: 28 February 1997 Persons entitled: Cedar Holdings 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 35 harold road upper norwood, london together with goodwill, fixtures & fittings & book debts & stock of the company. Fully Satisfied |
25 February 1999 | Delivered on: 26 February 1999 Satisfied on: 14 March 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). f/h land being land and buildings lying to the southwest of quebec avenue westerham t/no;-K612456 2). f/h land being land and buildings lying to the south of quebec avenue westerham t/no;-K669302 and 3). f/h land being market field and buildings on the east side of london road t/no;-K183941 toether with all buildings and erections thereon and all fixtures and fittings therein. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 1 February 1999 Satisfied on: 14 March 2001 Persons entitled: The Heritable and General Investment Bank 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 88 woodside green woodside l/b croydon-SGL270778 including all buildings erections fixtures & fittings and all rents and other income. Fully Satisfied |
17 December 1998 | Delivered on: 30 December 1998 Satisfied on: 28 March 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any account of the company held at the bank as referred to in a facility letter dated 26 august 1998 addressed from the bank to the company and any agreement or letter amending supplementing or replacing the same. Fully Satisfied |
17 December 1998 | Delivered on: 30 December 1998 Satisfied on: 28 March 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital for the time being.. See the mortgage charge document for full details. Fully Satisfied |
17 December 1998 | Delivered on: 30 December 1998 Satisfied on: 30 March 2001 Persons entitled: The Heritable and General Investment Bank 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 f/h land being 7 aberdeen terrace,blackheath in the l/b of lewisham.t/no.LN167759.all that f/h land being 8 aberdeen terrace,blackheath in the l/b of lewisham.t/no.315637 Including all buildings and erections thereon and all fixtures and fittings therein.. See the mortgage charge document for full details. Fully Satisfied |
21 July 1998 | Delivered on: 24 July 1998 Satisfied on: 14 March 2001 Persons entitled: The Heritable and General Investment Bank 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 1 and 2 homefields cottages westerham kent t/n K754265 including all buildings and erections thereon and all fixtures and fittings therein and all rents and other income. See the mortgage charge document for full details. Fully Satisfied |
26 November 1997 | Delivered on: 3 December 1997 Satisfied on: 14 March 2001 Persons entitled: The Heritable & General Investment Bank 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 on the south west side of main road biggin hill in the L.B. of bromley t/n-SGL107804 including all buildings and erections thereon and all fixtures and fittings therein.. See the mortgage charge document for full details. Fully Satisfied |
26 November 1997 | Delivered on: 3 December 1997 Satisfied on: 14 March 2001 Persons entitled: The Heritable & General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking goodwill assets rights revenues and property whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital for the time being,. See the mortgage charge document for full details. Fully Satisfied |
29 October 1997 | Delivered on: 5 November 1997 Satisfied on: 14 March 2001 Persons entitled: The Heritable & General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
29 October 1997 | Delivered on: 5 November 1997 Satisfied on: 14 March 2001 Persons entitled: The Heritable & General Investment Bank 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 f/h land k/a 153 auckland road upper norwood l/b of croydon t/no.SGL338446 including all buildings and erections thereon and all fixtures and fittings therein and all rents and other income derived from the property. See the mortgage charge document for full details. Fully Satisfied |
21 March 1986 | Delivered on: 22 May 1986 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, east dulwich road, london SE22. Fully Satisfied |
10 June 1997 | Delivered on: 24 June 1997 Satisfied on: 14 March 2001 Persons entitled: The Heritable & General Investment Bank 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 k/a little redwood chart lane brasted chart westerham kent including all buildings and erections thereon and all fixtures and fittings thereon and all rents and other income derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 5 March 1997 Satisfied on: 14 March 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land adjoining hapstead house high street ardingly west sussex with the benefits of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
30 October 1996 | Delivered on: 12 November 1996 Satisfied on: 14 March 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H land on the north east side of portland road croydon t/no SGL487382 with all buildings and erections fixtures & fittings. See the mortgage charge document for full details. Fully Satisfied |
30 October 1996 | Delivered on: 12 November 1996 Satisfied on: 14 March 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
2 April 1996 | Delivered on: 4 April 1996 Satisfied on: 14 March 2001 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 270-272 chipstead valley rd,1 barrie close and land adjoining; 2 barrie close and land adjoining coulsdon surrey; t/nos: sgl 540192,sy 109187,sy 280673,sy 79305 and sgl 576634; the benefit of all covenants/rights; all other rights,title and interest........and all policy of insurance/all monies payable; all plant,machinery,fixtures/fittings,furniture.....etc. See the mortgage charge document for full details. Fully Satisfied |
31 January 1996 | Delivered on: 2 February 1996 Satisfied on: 28 February 1997 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that property k/a rockstarr garage grange road thornton heath croydon surrey t/no:- sgl 112049 and assignment the benefit of all covenants and rights relating to the property every policy of insurance now or hereafter in relation to the above property and assets charged together with monies payable due or owing under each and every policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
13 September 1995 | Delivered on: 20 September 1995 Satisfied on: 28 February 1997 Persons entitled: United Trust Bank 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 f/h property k/as 357 grange road london SE19.t/no.sy 49302 together with all buildings fixtures and fixed plant and machinery from time to time thereon plrase see ch microfiche for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1993 | Delivered on: 7 April 1993 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 nesbitt square upper norwood l/b of croydon t/n SGL512658. Fully Satisfied |
21 December 1992 | Delivered on: 23 December 1992 Satisfied on: 28 February 1997 Persons entitled: Lloyds Bowmaker 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 15 cedarview canberbury t/n K625020. Fully Satisfied |
14 December 1992 | Delivered on: 15 December 1992 Satisfied on: 28 February 1997 Persons entitled: Chartered Trust Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cedarhurst elstree hill bromley kent. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 March 1986 | Delivered on: 17 April 1986 Satisfied on: 8 March 1997 Persons entitled: Cedar Holdings Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106, church road, upper norwood london SE19 and all book debts. Fully Satisfied |
14 April 1992 | Delivered on: 29 April 1992 Satisfied on: 8 March 1997 Persons entitled: The Brown Shipley Development Capital Fund 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 town wharf trent bridge newark upon trent NT252013. Fully Satisfied |
14 April 1992 | Delivered on: 29 April 1992 Satisfied on: 8 March 1997 Persons entitled: The Brown Shipley Development Capital Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north east of plaistow lane bromley SGL522476. Fully Satisfied |
2 April 1992 | Delivered on: 21 April 1992 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Suite 5: 84,86,88 church rd, upper norwood, london borough of croydon. Fully Satisfied |
24 December 1991 | Delivered on: 13 January 1992 Satisfied on: 28 February 1997 Persons entitled: Lloyds Bowmaker 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 k/a 7 foxbury new ash green t/n K394765. Fully Satisfied |
24 October 1991 | Delivered on: 4 November 1991 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 churchwood close, rough common, canterbury, kent title no:- k 370946. Fully Satisfied |
16 August 1991 | Delivered on: 5 September 1991 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 melrose drive southall london borough of ealing t/n mx 342891. Fully Satisfied |
4 July 1991 | Delivered on: 11 July 1991 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 melrose, southall, l/b of ealing title no: mx 342891. Fully Satisfied |
3 May 1991 | Delivered on: 15 May 1991 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 hayesford park drive, bromley, london borough of bromley. Title no: k 178602. Fully Satisfied |
22 March 1991 | Delivered on: 26 March 1991 Satisfied on: 6 February 1997 Persons entitled: Close Brothers Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/42 wolfington road, london SE 27 title nos: ln 195185 and 93115. 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 |
7 March 1991 | Delivered on: 26 March 1991 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, fawnbrake avenue, herne hill, london borough of lambeth. Title no: ln 157108. Fully Satisfied |
31 January 1986 | Delivered on: 4 February 1986 Satisfied on: 28 February 1997 Persons entitled: Cedar Holdings Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 church road and 80-86 westow street upper norwood london SE19. Fully Satisfied |
17 January 1991 | Delivered on: 18 January 1991 Satisfied on: 28 February 1997 Persons entitled: Sarkbrook Limited Classification: Legal charge Secured details: £950,000. Particulars: 20, orchard road at part of 99, plaistow lane, bromley kent. Fully Satisfied |
10 July 1990 | Delivered on: 20 July 1990 Satisfied on: 8 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade 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 |
26 February 1990 | Delivered on: 15 March 1990 Satisfied on: 28 February 1997 Persons entitled: Wates Built Homes Limited Classification: Legal charge Secured details: £300,000 due from the company to the chargee under the terms of an agreement dated 29.1.90. Particulars: 20 orchard road & part 99 plaistow lane bromley. Fully Satisfied |
7 March 1990 | Delivered on: 14 March 1990 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 orchard road, and part of 99 plaistow lane bromley, l/b of bromley title no sgl 422475. Fully Satisfied |
4 January 1990 | Delivered on: 8 January 1990 Satisfied on: 28 February 1997 Persons entitled: Lloyds Bowmaker LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, shortlands road, bromley, kent by way of equitable mortgage all legal or equitable estates or interests of any nature, by way of legal mortgage all fixtures & fittings all book debts. (See form 395 for full details). Fully Satisfied |
4 December 1989 | Delivered on: 22 December 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 arun court, pulborough, west sussex. Fully Satisfied |
30 October 1989 | Delivered on: 3 November 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of town wharf,northgate, newark nottinghamshire. Fully Satisfied |
14 September 1989 | Delivered on: 25 September 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wharf gate town wharf newark-on-trent- nottinghamshire. Fully Satisfied |
27 June 1989 | Delivered on: 11 July 1989 Satisfied on: 28 February 1997 Persons entitled: Lloyds 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: West yard, faversham ship yard faversham kent. Fully Satisfied |
30 June 1989 | Delivered on: 7 July 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11, gainsborough court college road, dulwich together with garage 11 and store 11, l/b of southwark, title no sgl 2264. Fully Satisfied |
2 January 1986 | Delivered on: 8 January 1986 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 fountain drive london SE19. Fully Satisfied |
31 May 1989 | Delivered on: 16 June 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of town wharf, northgate, newark, nottinghamshire. Fully Satisfied |
8 May 1989 | Delivered on: 17 May 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rubblesdale garage part of 106A church road, nesbitt square, upper norwood l/b of croydon title no. Sy 48517. Fully Satisfied |
8 May 1989 | Delivered on: 17 May 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 & 50 half moon lane dulwich mead, dulwich l/b of southwark title no. Sgl 299442. Fully Satisfied |
8 May 1989 | Delivered on: 17 May 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 104 & 104A church road, nesbitt square, upper norwood l/b of croydon title no. Sgl 217624. Fully Satisfied |
8 May 1989 | Delivered on: 17 May 1989 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106A church road nesbitt square upper norwood l/b of croydon title no/ sy 263375. Fully Satisfied |
14 September 1988 | Delivered on: 22 September 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Small plot of land adjacent to 14 shortlands road bromley, l/b of bromley title no:- sgl 47964. Fully Satisfied |
7 September 1988 | Delivered on: 15 September 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 shortlands road, bromley, kent title no:- sgl 47963. Fully Satisfied |
10 August 1988 | Delivered on: 23 August 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The west yard, faversham ship yard, upper brents faversham, kent title no K354027. Fully Satisfied |
10 August 1988 | Delivered on: 23 August 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crab island, 1-6 lower brents, faversham kent, title no. K107796. Fully Satisfied |
26 April 1988 | Delivered on: 3 May 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/34 westow street, upper norwood, l/b of croydon title nos:- sy 49304, SY70049 and SY52592 (part only). Fully Satisfied |
31 July 1985 | Delivered on: 7 August 1985 Satisfied on: 8 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the side of 62, dulwich village, london S.E. 21. Fully Satisfied |
29 March 1988 | Delivered on: 8 April 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80/86 westow street, upper norwood, l/b of croydon title nos. Sgl 27860 & sy 66202. Fully Satisfied |
24 February 1988 | Delivered on: 3 March 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149/155 kirkdale and 61/71 willow way, sydenham l/b of lewisham title no's ln 188259,LN45123,222400,156042,281681,216647. Fully Satisfied |
24 February 1988 | Delivered on: 3 March 1988 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/5 silverdale, sydenham l/b of lewisham title no sgl 162765, LN93504. Fully Satisfied |
18 November 1987 | Delivered on: 4 December 1987 Satisfied on: 3 May 1997 Persons entitled: Lloyds Bowmaker 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 & buildings at 149-155 kirkdale and 61-71 willow way, sydenham, london SE26 the goodwill of the business (see form 395 for full details). Fully Satisfied |
24 November 1987 | Delivered on: 26 November 1987 Satisfied on: 28 February 1997 Persons entitled: Benchmark 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 property at 48, half moon lane, dulwich, title no:- sgl 299442. f/h at 50, half moon lane, dulwich title no:- sgl 237079 together with fixtures whatsever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bils of sale act 1878. Fully Satisfied |
4 August 1987 | Delivered on: 21 August 1987 Satisfied on: 28 February 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 silverdale sydenham lewisham, greater london title no sgl 162765. together with all fixtures & fittings now or at any time hereafter installed in attached to or situated in the above property and all book debts and stock. Assigns the goodwill of the business (if any). Fully Satisfied |
4 August 1987 | Delivered on: 21 August 1987 Satisfied on: 24 May 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-14 sydenham station approach and 3-5 silverdale, lewisham, greater london title no. Ln 93504 together with all fixtures & fittings now or at any time hereafter installed in, attached to or situated in the above property and all book debts and stock assigns the goodwill of the business (if any). Fully Satisfied |
14 April 1987 | Delivered on: 27 April 1987 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, harold road, london borough of croydon title no. Sy 239125. Fully Satisfied |
14 April 1987 | Delivered on: 27 April 1987 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat, 378 harold road, london borough of croydon. Title no. Sgl 245704. Fully Satisfied |
18 March 1987 | Delivered on: 24 March 1987 Satisfied on: 28 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 37 harold road london borough of croydon title no. Sgl 230258. Fully Satisfied |
16 May 1983 | Delivered on: 19 May 1983 Satisfied on: 28 February 1997 Persons entitled: Cedar Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elderwood estate elder road london brough of lambeth. Fully Satisfied |
5 March 2021 | Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
12 February 2021 | Registration of charge 016925490096, created on 2 February 2021 (77 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 May 2020 | Satisfaction of charge 90 in full (1 page) |
22 May 2020 | Satisfaction of charge 91 in full (1 page) |
22 May 2020 | Satisfaction of charge 89 in full (1 page) |
22 May 2020 | Satisfaction of charge 88 in full (2 pages) |
22 May 2020 | Satisfaction of charge 016925490093 in full (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 January 2018 | Registration of charge 016925490095, created on 29 December 2017 (81 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
16 November 2017 | Satisfaction of charge 016925490092 in full (4 pages) |
16 November 2017 | Satisfaction of charge 016925490092 in full (4 pages) |
16 November 2017 | Satisfaction of charge 016925490094 in full (4 pages) |
16 November 2017 | Satisfaction of charge 016925490094 in full (4 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 August 2016 | Registration of charge 016925490094, created on 28 July 2016
|
4 August 2016 | Registration of charge 016925490094, created on 28 July 2016
|
11 February 2016 | Registration of charge 016925490093, created on 9 February 2016
|
11 February 2016 | Registration of charge 016925490093, created on 9 February 2016
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
23 September 2014 | Registration of charge 016925490092, created on 16 September 2014 (10 pages) |
23 September 2014 | Registration of charge 016925490092, created on 16 September 2014 (10 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | All of the property or undertaking has been released from charge 88 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 88 (5 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 91 (13 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 91 (13 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 90 (24 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 90 (24 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Company name changed portland homes LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Company name changed portland homes LIMITED\certificate issued on 07/09/10
|
14 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
18 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Re-registration of Memorandum and Articles (30 pages) |
5 February 2010 | Re-registration of Memorandum and Articles (30 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Re-registration from a public company to a private limited company (1 page) |
5 February 2010 | Re-registration from a public company to a private limited company (1 page) |
5 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2010 | Termination of appointment of Philip Cooper as a director (1 page) |
14 January 2010 | Termination of appointment of Philip Cooper as a director (1 page) |
5 January 2010 | Director's details changed for Mr Philip Leslie Cooper on 19 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Philip Leslie Cooper on 19 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 89 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 89 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (22 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members
|
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members
|
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members
|
11 January 2005 | Return made up to 20/12/04; full list of members
|
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
9 March 2003 | Ad 24/02/03--------- £ si [email protected] £ ic 2225000/2225000 (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Ad 24/02/03--------- £ si [email protected] £ ic 2225000/2225000 (2 pages) |
9 March 2003 | Resolutions
|
6 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members
|
15 January 2003 | Return made up to 20/12/02; full list of members
|
18 March 2002 | Full accounts made up to 30 September 2001 (22 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (22 pages) |
6 February 2002 | Return made up to 20/12/01; full list of members (9 pages) |
6 February 2002 | Return made up to 20/12/01; full list of members (9 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Conve 09/04/01 (1 page) |
18 January 2002 | Conve 09/04/01 (1 page) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New director appointed (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 53/55 high street sevenoaks kent TN13 1JF (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 53/55 high street sevenoaks kent TN13 1JF (1 page) |
13 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Return made up to 20/12/00; full list of members (8 pages) |
1 March 2001 | Return made up to 20/12/00; full list of members (8 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Return made up to 20/12/99; full list of members; amend (8 pages) |
6 September 2000 | Return made up to 20/12/99; full list of members; amend (8 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
30 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
30 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
1 February 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 104 church road london SE19 2UB (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 104 church road london SE19 2UB (1 page) |
24 July 1998 | Particulars of mortgage/charge (7 pages) |
24 July 1998 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (18 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (18 pages) |
17 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (19 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (19 pages) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Ad 03/11/95--------- £ si 70000@1=70000 £ ic 2225000/2295000 (4 pages) |
11 December 1995 | Ad 03/11/95--------- £ si 70000@1=70000 £ ic 2225000/2295000 (4 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | £ nc 2375000/2445000 03/11/95 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | £ nc 2375000/2445000 03/11/95 (1 page) |
11 December 1995 | Resolutions
|
20 October 1995 | Full accounts made up to 30 June 1995 (19 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (19 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
19 January 1983 | Certificate of incorporation (1 page) |
19 January 1983 | Certificate of incorporation (1 page) |