14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Antony William Odling |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 132 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Mr David Alun Rees |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Sykes Holt Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Mr Richard Gameel Sarraff |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 17 Campion Drive Malvern Worcestershire WR14 3SP |
Director Name | William Skilki |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Massey Hall Cottages Weaste Lane, Thelwall Warrington Cheshire WA4 3JH |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 42 The Crescent Mortimer Reading Berkshire RG7 3RU |
Secretary Name | Mr Barry Martin Caple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Hillside Close Frampton Cotterell Bristol Avon BS17 2RG |
Director Name | Philip Frederick Quine |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 6 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Director Name | Mr Trevor William West |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | James Cropper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Langlea Harewood Road Collingham West Yorkshire Ls22 |
Director Name | Mr Peter Derek Houghton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Common Lane Culcheth Warrington Cheshire WA3 4HD |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Mr Robert Tyler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tudor Close Lichfield Staffordshire WS14 9RX |
Director Name | Nicholas Kurobasa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Greenfield Castle Hill Llanblethian Cowbridge South Glamorgan CF7 7JB Wales |
Secretary Name | James Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 22 Cold Bath Road Harrogate North Yorkshire HG2 0NA |
Director Name | Charles Stuart McAlister |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 24 Pear Tree Avenue Coppull Chorley Lancashire PR7 4NL |
Director Name | Mr Ivor Stewart Davenport |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Phillip Neil Wheeler |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 20 Avon Green Wyre Piddle Pershore Worcestershire WR10 2JE |
Director Name | Mr Paul Anthony Hulme |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Oakes Glossop Derbyshire SK13 6LD |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6m at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 March 1995 | Delivered on: 29 March 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land on the west side of shenley lane birmingham t/n wm 586396. Fully Satisfied |
---|---|
21 March 1995 | Delivered on: 23 March 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: Land situate at garth 21 killingworth tyne & wear comprising 1.1 acres or thereabouts. Fully Satisfied |
27 February 1995 | Delivered on: 1 March 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: All that land at blackburn road, clayton le moors, hyndburn, lancashire t/n la 729784. Fully Satisfied |
7 February 1995 | Delivered on: 24 February 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: All that f/h and l/h land situate at rushton street great harwood lancashire. Fully Satisfied |
13 February 1995 | Delivered on: 16 February 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land on the north side of danford lane claverley in the county of shropshire t/n sl 74289. Fully Satisfied |
3 November 1994 | Delivered on: 10 November 1994 Satisfied on: 17 October 1997 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 21 october 1994 (as therein defined). Particulars: The development site being:- f/h land at caswell bay caswell swansea t/n WA233307 together with all buildings and fixtures (including trade and tenant's fixtures) thereon, fixed and floating charge over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 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 or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and 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 sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under two guarantees and debenture dated 23RD january and 30TH september 1992. Particulars: All that property comprised in a building licence agreement dated 30/1/98 being land at spencer street northwich cheshire. Fully Satisfied |
7 October 1997 | Delivered on: 8 October 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january and 30TH september 1992. Particulars: All that land at pearly bank sholver oldham t/no;-GM216307 (part). See the mortgage charge document for full details. Fully Satisfied |
22 July 1997 | Delivered on: 23 July 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and debentures dated 23RD january 1992 and 30 september 1992. Particulars: Land comprising part of t/no;-LA396833 at eastway preston. See the mortgage charge document for full details. Fully Satisfied |
6 January 1994 | Delivered on: 12 January 1994 Satisfied on: 5 April 2019 Persons entitled: Leeds Partnerships (Northern) Limited Classification: Deed of charge Secured details: All sums falling due from the company to leeds partnership homes limited pursuant to clause 5.1 of an agreement dated 7 february 1992. Particulars: The f/h land and premises at brander mount gipton leeds under t/no.wyk 508160. Fully Satisfied |
8 May 1997 | Delivered on: 10 May 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23/1/92 and 30/9/92. Particulars: Land at sherburn terrace consett and land at station yard consett t/no DU212959. Fully Satisfied |
13 November 1996 | Delivered on: 14 November 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1996. Particulars: Land at barrs orchard, tarrington. Fully Satisfied |
21 October 1996 | Delivered on: 22 October 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: All that f/h land comprised in a transfer dated 1ST october 1996. Fully Satisfied |
2 September 1996 | Delivered on: 4 September 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land at finney grove of church road haydock st helens merseyside. Fully Satisfied |
2 September 1996 | Delivered on: 4 September 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land at cooper lane haydock st helens merseyside. Fully Satisfied |
25 April 1996 | Delivered on: 8 May 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the two guarantees and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/Hold land at garden lodge grove,childwall valley,liverpool. See the mortgage charge document for full details. Fully Satisfied |
22 April 1996 | Delivered on: 27 April 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guaramtee and debentures dated 23RD january and 30TH september 1992. Particulars: F/H premises situate at grasmere avenue /quail close warrington cheshire. See the mortgage charge document for full details. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC (For Itself and as Agent for the Lenders) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master facilities agreement dated 21/02/92 and this charge. Particulars: See form 395 ref M100L. 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 |
28 March 1996 | Delivered on: 30 March 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: Land situated at the grange thurnby harborough more particularly described in a transfer dated 8 march 1996. see the mortgage charge document for full details. Fully Satisfied |
28 March 1996 | Delivered on: 30 March 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: Land situate at the grange thurnby harborough. See the mortgage charge document for full details. Fully Satisfied |
21 February 1996 | Delivered on: 29 February 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantees and debentures dated 23/1/92 & 20/9/92. Particulars: Premises situate at rees park burscough west lancs t/nos la 753916 LA753955. See the mortgage charge document for full details. Fully Satisfied |
12 February 1996 | Delivered on: 22 February 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two guarantee & debentures dated 23/1/92 & 20/9/92. Particulars: F/H land situate at rock farm palace fields avenue runcorn. See the mortgage charge document for full details. Fully Satisfied |
30 October 1995 | Delivered on: 4 November 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land at cop road sholver oldham greater manchester. Fully Satisfied |
13 October 1995 | Delivered on: 21 October 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two guarantee and debentures dated 23/1/92 and 20/9/92. Particulars: All that property comprised in a transfer of even date being three parcels of land at midway road adswood road and uyton lane huyton between knowsley borough district council and the company. Fully Satisfied |
20 September 1995 | Delivered on: 21 September 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under two guarantee and debentures dated 23RD january 1992 and 20TH september 1992. Particulars: Plots of land situate at grasmere ave/greenwood cres warrington cheshire. Fully Satisfied |
5 May 1995 | Delivered on: 12 May 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: Land at eugene avenue, st helens, merseyside. Fully Satisfied |
26 April 1995 | Delivered on: 29 April 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of 2 guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: Part of site 46B coulby newham middlesborough. Fully Satisfied |
3 April 1995 | Delivered on: 4 April 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land situate at mowlands close sutton-in-ashfield nottingham. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 as defined in this guarantee and debenture. Particulars: See doc ref M163 for full details. 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 |
18 June 1997 | Delivered on: 23 June 1997 Persons entitled: The North British Housing Association Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Plots 1 to 31 on the company's development at eastway,preston,lancashire. Outstanding |
18 June 1997 | Delivered on: 23 June 1997 Persons entitled: The North British Housing Association Limited Classification: Legal charge Secured details: The cost of constructing roads and sewers to adoption standards. Particulars: Plots 32 to 54 on the company's development at eastway,preston,lancashire. Outstanding |
1 November 1996 | Delivered on: 6 November 1996 Persons entitled: Foley Farms Limited Classification: Legal charge Secured details: For securing £50,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at barrs orchard tarrington hereford and worcester. Outstanding |
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 April 2019 | Satisfaction of charge 25 in full (4 pages) |
5 April 2019 | Satisfaction of charge 29 in full (4 pages) |
5 April 2019 | Satisfaction of charge 3 in full (4 pages) |
5 April 2019 | Satisfaction of charge 28 in full (4 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 June 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
25 April 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
25 April 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
4 June 2010 | Termination of appointment of Robert Codling as a director (1 page) |
4 June 2010 | Termination of appointment of Robert Codling as a director (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
16 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / ivor davenport / 26/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / ivor davenport / 26/09/2008 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 16/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 16/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (9 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members
|
3 April 2002 | Return made up to 16/03/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 16/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 16/03/01; full list of members (8 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
24 March 1999 | Return made up to 16/03/99; no change of members (6 pages) |
24 March 1999 | Return made up to 16/03/99; no change of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (9 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (9 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
29 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (3 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
21 October 1995 | Particulars of mortgage/charge (6 pages) |
21 October 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
29 April 1995 | Particulars of mortgage/charge (6 pages) |
29 April 1995 | Particulars of mortgage/charge (6 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (18 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (18 pages) |
4 April 1995 | Particulars of mortgage/charge (6 pages) |
4 April 1995 | Particulars of mortgage/charge (6 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (18 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (18 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
12 January 1994 | Particulars of mortgage/charge (2 pages) |
12 January 1994 | Particulars of mortgage/charge (2 pages) |