Company NameCroudace Portland Limited
Company StatusActive
Company Number01692549
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(30 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(32 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Adam Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Philip Leslie Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pagoda
Pagoda Gardens
Blackheath
SE3 0UZ
Director NameChristopher James O'Neill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressWhite Windows
15 Croydon Road
Westerham
Kent
TN16 1TN
Director NameRoy David Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address26 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NameMr Daniel Mahony
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hammelton Road
Bromley
Kent
BR1 3PY
Director NameMr Daniel Mahony
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(18 years, 2 months after company formation)
Appointment Duration4 days (resigned 10 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hammelton Road
Bromley
Kent
BR1 3PY
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(18 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed09 April 2001(18 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Anthony Brotherton-Ratcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2005)
RoleDirector Builder
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ripe
East Sussex
BN8 6AU
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(22 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudace.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47.2m at £0.1Croudace Homes Group LTD
100.00%
Ordinary
1 at £0.1Croudace Homes LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,000,000
Gross Profit£1,399,263
Net Worth£2,238,347
Cash£1,058,602
Current Liabilities£281,732

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months ago)
Next Return Due2 January 2025 (9 months, 2 weeks from now)

Charges

2 February 2021Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2012Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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 1987Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1986Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1986Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1986Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1986Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1986Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

5 March 2021Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Registration of charge 016925490096, created on 2 February 2021 (77 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (19 pages)
22 May 2020Satisfaction of charge 90 in full (1 page)
22 May 2020Satisfaction of charge 91 in full (1 page)
22 May 2020Satisfaction of charge 89 in full (1 page)
22 May 2020Satisfaction of charge 88 in full (2 pages)
22 May 2020Satisfaction of charge 016925490093 in full (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (19 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (19 pages)
4 January 2018Registration of charge 016925490095, created on 29 December 2017 (81 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 November 2017Satisfaction of charge 016925490092 in full (4 pages)
16 November 2017Satisfaction of charge 016925490092 in full (4 pages)
16 November 2017Satisfaction of charge 016925490094 in full (4 pages)
16 November 2017Satisfaction of charge 016925490094 in full (4 pages)
24 April 2017Full accounts made up to 31 December 2016 (18 pages)
24 April 2017Full accounts made up to 31 December 2016 (18 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 August 2016Registration of charge 016925490094, created on 28 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
4 August 2016Registration of charge 016925490094, created on 28 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
11 February 2016Registration of charge 016925490093, created on 9 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
11 February 2016Registration of charge 016925490093, created on 9 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,725,000
(4 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,725,000
(4 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,725,000
(4 pages)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,725,000
(4 pages)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
23 September 2014Registration of charge 016925490092, created on 16 September 2014 (10 pages)
23 September 2014Registration of charge 016925490092, created on 16 September 2014 (10 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,725,000
(6 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,725,000
(6 pages)
31 October 2013All of the property or undertaking has been released from charge 88 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 88 (5 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Full accounts made up to 31 December 2012 (14 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 91 (13 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 91 (13 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
18 April 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Full accounts made up to 31 December 2011 (14 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 90 (24 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 90 (24 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
7 September 2010Company name changed portland homes LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
7 September 2010Company name changed portland homes LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
14 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4,725,000
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4,725,000
(2 pages)
18 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 March 2010Full accounts made up to 31 December 2009 (17 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
5 February 2010Re-registration of Memorandum and Articles (30 pages)
5 February 2010Re-registration of Memorandum and Articles (30 pages)
5 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
5 February 2010Re-registration from a public company to a private limited company (1 page)
5 February 2010Re-registration from a public company to a private limited company (1 page)
5 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2010Termination of appointment of Philip Cooper as a director (1 page)
14 January 2010Termination of appointment of Philip Cooper as a director (1 page)
5 January 2010Director's details changed for Mr Philip Leslie Cooper on 19 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Philip Leslie Cooper on 19 December 2009 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 June 2009Full accounts made up to 31 December 2008 (19 pages)
18 June 2009Full accounts made up to 31 December 2008 (19 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 89 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 89 (33 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
27 February 2008Full accounts made up to 31 December 2007 (22 pages)
27 February 2008Full accounts made up to 31 December 2007 (22 pages)
28 December 2007Return made up to 20/12/07; full list of members (3 pages)
28 December 2007Return made up to 20/12/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (22 pages)
9 July 2007Full accounts made up to 31 December 2006 (22 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (20 pages)
11 July 2006Full accounts made up to 31 December 2005 (20 pages)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
23 June 2005Full accounts made up to 31 December 2004 (20 pages)
23 June 2005Full accounts made up to 31 December 2004 (20 pages)
11 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 March 2004Full accounts made up to 30 September 2003 (20 pages)
30 March 2004Full accounts made up to 30 September 2003 (20 pages)
15 January 2004Return made up to 20/12/03; full list of members (8 pages)
15 January 2004Return made up to 20/12/03; full list of members (8 pages)
9 March 2003Ad 24/02/03--------- £ si [email protected] £ ic 2225000/2225000 (2 pages)
9 March 2003Resolutions
  • RES13 ‐ Sect 320 24/02/03
(1 page)
9 March 2003Ad 24/02/03--------- £ si [email protected] £ ic 2225000/2225000 (2 pages)
9 March 2003Resolutions
  • RES13 ‐ Sect 320 24/02/03
(1 page)
6 March 2003Full accounts made up to 30 September 2002 (20 pages)
6 March 2003Full accounts made up to 30 September 2002 (20 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
18 March 2002Full accounts made up to 30 September 2001 (22 pages)
18 March 2002Full accounts made up to 30 September 2001 (22 pages)
6 February 2002Return made up to 20/12/01; full list of members (9 pages)
6 February 2002Return made up to 20/12/01; full list of members (9 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Conve 09/04/01 (1 page)
18 January 2002Conve 09/04/01 (1 page)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: 53/55 high street sevenoaks kent TN13 1JF (1 page)
17 April 2001Registered office changed on 17/04/01 from: 53/55 high street sevenoaks kent TN13 1JF (1 page)
13 April 2001Full accounts made up to 30 June 2000 (20 pages)
13 April 2001Full accounts made up to 30 June 2000 (20 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Return made up to 20/12/00; full list of members (8 pages)
1 March 2001Return made up to 20/12/00; full list of members (8 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
6 September 2000Return made up to 20/12/99; full list of members; amend (8 pages)
6 September 2000Return made up to 20/12/99; full list of members; amend (8 pages)
2 February 2000Full accounts made up to 30 June 1999 (17 pages)
2 February 2000Full accounts made up to 30 June 1999 (17 pages)
30 January 2000Return made up to 20/12/99; full list of members (8 pages)
30 January 2000Return made up to 20/12/99; full list of members (8 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Full accounts made up to 30 June 1998 (18 pages)
2 February 1999Full accounts made up to 30 June 1998 (18 pages)
1 February 1999Particulars of mortgage/charge (7 pages)
1 February 1999Particulars of mortgage/charge (7 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
25 August 1998Registered office changed on 25/08/98 from: 104 church road london SE19 2UB (1 page)
25 August 1998Registered office changed on 25/08/98 from: 104 church road london SE19 2UB (1 page)
24 July 1998Particulars of mortgage/charge (7 pages)
24 July 1998Particulars of mortgage/charge (7 pages)
2 February 1998Full accounts made up to 30 June 1997 (18 pages)
2 February 1998Full accounts made up to 30 June 1997 (18 pages)
17 December 1997Return made up to 20/12/97; no change of members (4 pages)
17 December 1997Return made up to 20/12/97; no change of members (4 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
24 June 1997Particulars of mortgage/charge (7 pages)
24 June 1997Particulars of mortgage/charge (7 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (19 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (19 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1997Full accounts made up to 30 June 1996 (21 pages)
31 January 1997Full accounts made up to 30 June 1996 (21 pages)
3 January 1997Return made up to 20/12/96; full list of members (7 pages)
3 January 1997Return made up to 20/12/96; full list of members (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 20/12/95; full list of members (8 pages)
10 January 1996Return made up to 20/12/95; full list of members (8 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 December 1995Ad 03/11/95--------- £ si 70000@1=70000 £ ic 2225000/2295000 (4 pages)
11 December 1995Ad 03/11/95--------- £ si 70000@1=70000 £ ic 2225000/2295000 (4 pages)
11 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 December 1995£ nc 2375000/2445000 03/11/95 (1 page)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1995£ nc 2375000/2445000 03/11/95 (1 page)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1995Full accounts made up to 30 June 1995 (19 pages)
20 October 1995Full accounts made up to 30 June 1995 (19 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
19 January 1983Certificate of incorporation (1 page)
19 January 1983Certificate of incorporation (1 page)