Company NameLovell Partnerships (Northern) Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number01786699
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Previous NamesRendell Partnership Developments Limited and Lovell Partnership Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed06 December 2000(16 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameAntony William Odling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address132 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr David Alun Rees
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressSykes Holt
Plough Lane Christleton
Chester
CH3 7BA
Wales
Director NameMr Richard Gameel Sarraff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address17 Campion Drive
Malvern
Worcestershire
WR14 3SP
Director NameWilliam Skilki
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Massey Hall Cottages
Weaste Lane, Thelwall
Warrington
Cheshire
WA4 3JH
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Secretary NameMr Barry Martin Caple
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Hillside Close
Frampton Cotterell
Bristol
Avon
BS17 2RG
Director NamePhilip Frederick Quine
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameMr Trevor William West
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hayes
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameJames Cropper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressLanglea
Harewood Road
Collingham
West Yorkshire
Ls22
Director NameMr Peter Derek Houghton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HD
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameMr Robert Tyler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Director NameNicholas Kurobasa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressGreenfield Castle Hill
Llanblethian
Cowbridge
South Glamorgan
CF7 7JB
Wales
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address22 Cold Bath Road
Harrogate
North Yorkshire
HG2 0NA
Director NameCharles Stuart McAlister
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address24 Pear Tree Avenue
Coppull
Chorley
Lancashire
PR7 4NL
Director NameMr Ivor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NamePhillip Neil Wheeler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address20 Avon Green
Wyre Piddle
Pershore
Worcestershire
WR10 2JE
Director NameMr Paul Anthony Hulme
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oakes
Glossop
Derbyshire
SK13 6LD
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(16 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

24 March 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 2003Delivered 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 2002Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

15 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 April 2019Satisfaction of charge 25 in full (4 pages)
5 April 2019Satisfaction of charge 29 in full (4 pages)
5 April 2019Satisfaction of charge 3 in full (4 pages)
5 April 2019Satisfaction of charge 28 in full (4 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 June 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000,000
(6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000,000
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6,000,000
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6,000,000
(5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6,000,000
(6 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6,000,000
(6 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
25 April 2013Termination of appointment of Marcus Jones as a director (1 page)
25 April 2013Termination of appointment of Marcus Jones as a director (1 page)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 June 2010Termination of appointment of Robert Codling as a director (1 page)
4 June 2010Termination of appointment of Robert Codling as a director (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
16 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for {officer_name} (1 page)
5 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed (1 page)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Director appointed matthew hibbert (1 page)
3 June 2009Director appointed matthew hibbert (1 page)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
21 October 2008Director's change of particulars / ivor davenport / 26/09/2008 (1 page)
21 October 2008Director's change of particulars / ivor davenport / 26/09/2008 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
6 April 2006Return made up to 16/03/06; full list of members (8 pages)
6 April 2006Return made up to 16/03/06; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
14 April 2005Return made up to 16/03/05; full list of members (9 pages)
14 April 2005Return made up to 16/03/05; full list of members (9 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
25 March 2004Return made up to 16/03/04; full list of members (10 pages)
25 March 2004Return made up to 16/03/04; full list of members (10 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 16/03/03; full list of members (10 pages)
18 April 2003Return made up to 16/03/03; full list of members (10 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
3 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(8 pages)
3 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 16/03/01; full list of members (8 pages)
1 May 2001Return made up to 16/03/01; full list of members (8 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 31 December 2000 (13 pages)
27 February 2001Full accounts made up to 31 December 2000 (13 pages)
26 February 2001Director resigned (1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/12/00
(2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/12/00
(2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page)
29 April 1999Full accounts made up to 30 September 1998 (14 pages)
29 April 1999Full accounts made up to 30 September 1998 (14 pages)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
24 March 1999Return made up to 16/03/99; no change of members (6 pages)
24 March 1999Return made up to 16/03/99; no change of members (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 June 1998Full accounts made up to 30 September 1997 (13 pages)
15 June 1998Full accounts made up to 30 September 1997 (13 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 16/03/97; full list of members (9 pages)
21 April 1997Return made up to 16/03/97; full list of members (9 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
29 May 1996Full accounts made up to 30 September 1995 (17 pages)
29 May 1996Full accounts made up to 30 September 1995 (17 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 16/03/96; full list of members (9 pages)
2 April 1996Return made up to 16/03/96; full list of members (9 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
21 October 1995Particulars of mortgage/charge (6 pages)
21 October 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
29 April 1995Particulars of mortgage/charge (6 pages)
29 April 1995Particulars of mortgage/charge (6 pages)
26 April 1995Return made up to 16/03/95; full list of members (18 pages)
26 April 1995Return made up to 16/03/95; full list of members (18 pages)
4 April 1995Particulars of mortgage/charge (6 pages)
4 April 1995Particulars of mortgage/charge (6 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Full accounts made up to 30 September 1994 (18 pages)
28 March 1995Full accounts made up to 30 September 1994 (18 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
12 January 1994Particulars of mortgage/charge (2 pages)
12 January 1994Particulars of mortgage/charge (2 pages)