Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(35 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(35 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | The Roundhouse Bayford Hertfordshire SG13 8PX |
Director Name | Mr Alan Richard Emery |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashmere 16 Quartermile Road Godalming Surrey GU7 1TG |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 London Road Knebworth Hertfordshire SG3 6HG |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote 6 Dale Avenue Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LT |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | John Norman Daniel Bickel |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Blue Hills Windmill Lane Arkley Barnet Hertfordshire EN5 3HX |
Director Name | William Norris Bolt |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lodkin Lodkin Hill Hascombe Godalming Surrey GU8 4JP |
Director Name | James Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 13 Amberley Gardens Bedford Bedfordshire MK40 3BT |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Mr Steven Edward Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 9 Greenbank Cheshunt Waltham Cross Hertfordshire EN8 0QQ |
Secretary Name | Mr Richard Henry Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Secretary Name | David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1995) |
Role | Company Director |
Correspondence Address | 6 Wetherby Road Borehamwood Hertfordshire WD6 4LQ |
Director Name | Ian Timothy Closier |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hookers Farm Hartley Wespall Basingstoke Hampshire RG27 0AP |
Secretary Name | David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 1997) |
Role | Secretary |
Correspondence Address | 5 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2005) |
Role | Sales Marketing Director |
Country of Residence | England |
Correspondence Address | 53 Harmer Green Lane Digswell Hertfordshire AL6 0AP |
Secretary Name | Anthony Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Nicolas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 79 Oakleigh Avenue London N20 9JG |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
22.8m at £1 | Fairview New Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,312,000 |
Gross Profit | £3,862,000 |
Net Worth | £38,423,000 |
Current Liabilities | £2,012,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 December 1985 | Delivered on: 16 December 1985 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the northwest side of south birkbeck road leytonstone waltham forest title no: egl 161919 and all fixtures now or at any time hereafter affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
12 November 1985 | Delivered on: 20 November 1985 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at the rear of 29/73 acacia avenue walthamstow. Tn: egl 89696. Fully Satisfied |
1 October 1985 | Delivered on: 9 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a st. Ann's works, st. Anns road, haringey. Fully Satisfied |
23 September 1985 | Delivered on: 1 October 1985 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H poperty at old farm road west draytoon hillingdon title no:- mx 54943 and fixed equitable charge over f/h property facing the green mill road west drayton title no:- mx 217746 (please see doc M22 for full details). Fully Satisfied |
19 April 1985 | Delivered on: 22 April 1985 Persons entitled: United Dominiones Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company or any associated company or guarantor (as defined in the regal charge) to the mortgage an any account whatsoever. Particulars: F/H land k/a waltham abbey abbatoin, sawardstone road, epping forest, essex. T/n:- ex 302483 (see doc M21). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1984 | Delivered on: 6 August 1984 Persons entitled: The English Association Trust Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/7/84. Particulars: Land and buildings on the north side of norwood road, the west side of harewood terrace and adjoining 1/29 hoverwood terrace, norwood green, saithall, ealing. T.N. os ngl 35711 ngl 213530 mx 135269. Fully Satisfied |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 21 March 2009 Persons entitled: Freehold Managers (Nominees) Limited Classification: Legal charge Secured details: £195,180.00 due or to become due from the company formerly known as fairview new homes limited to the chargee. Particulars: Blocks aa, bb, cc, x and z enfield island village enfield middlesex. Fully Satisfied |
3 July 1984 | Delivered on: 11 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at junction of whippendell road and king george's avenue,watfod, hartfordshire. Fully Satisfied |
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 21 March 2009 Persons entitled: Freehold Managers (Nominees) Limited Classification: Legal charge Secured details: £35,020.00 due or to become due from the company to. Particulars: Block f (flats 1-12 alder court and 1-12 grayling court) bream close london. Fully Satisfied |
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 21 March 2009 Persons entitled: Freehold Managers (Nominees) Limited Classification: Legal charge Secured details: £66,980.00 due or to become due from the company to. Particulars: Block c (flats 98-142) bream close london. Fully Satisfied |
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 21 March 2009 Persons entitled: Freehold Managers (Nominees) Limited Classification: Legal charge Secured details: £80,070.00 due or to become due from the company to. Particulars: Block a (flats 196-248) bream close london. Fully Satisfied |
2 April 2001 | Delivered on: 19 April 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents Classification: A supplemental debenture made between the company,certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a suppleme Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined),any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement,various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000. Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001. Fully Satisfied |
22 February 2001 | Delivered on: 9 March 2001 Satisfied on: 2 July 2005 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture") Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1987 | Delivered on: 1 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land farming part of hall park garage london road, berkhamsted, hertfordshire and the poceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1987 | Delivered on: 11 April 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nightingale road hanwell london W7. Together with all fixturees whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined b section 5 of the bills of sale act 1878. Fully Satisfied |
30 March 1987 | Delivered on: 1 April 1987 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land facing the green on the west side of mill road west droyton london borough of hillingdon title no mx 217746 (please see form 395 for full details). Fully Satisfied |
19 March 1987 | Delivered on: 26 March 1987 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at lyham road brixton london borough of lambeth title no:- sgl 86305 (please see form 395 for full details). Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land lying to the north of stirling close, rainhers, essex. Egl 189011. Fully Satisfied |
15 June 1984 | Delivered on: 3 July 1984 Persons entitled: Allied Trust Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bethanie convent 12 hrnsey lane london N6 T.N. 105992. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of new rd., Rainham, essex. T/no: egl 137739. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of ashwood avenue, rasnham, essex. T/no: egl 88869. Fully Satisfied |
8 August 1986 | Delivered on: 20 August 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at swinnerton street, hackney, london E9 and the poceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1986 | Delivered on: 28 July 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 128 popes lane, ealing, london W5. Fully Satisfied |
12 June 1986 | Delivered on: 20 June 1986 Persons entitled: Allied Irish Investment Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 fullers way, tolworth and land lying to the south-east side at fullers way, tolworth T.nos sgl 164241 sgl 24757 sgl 27501 sy 219159. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1986 | Delivered on: 30 May 1986 Persons entitled: The English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the abc bowl, high road, leytonstone, london borough at waltham forest. T.n ngl 143932. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1986 | Delivered on: 2 May 1986 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and from any associated company or guarantor to the chargee on any account whatsoever. Particulars: F/H land and preemises known as 44 essex road, land to east at avenue road chadwell heat in borough at redbridge london tn's ngl 79815 egl 160684 together with land fronting high road, chaduell heath. Fully Satisfied |
27 March 1986 | Delivered on: 14 April 1986 Persons entitled: Allied Irish Investment. Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104-130 and 140 east hill wandsworth london SW18. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1986 | Delivered on: 27 March 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off wood street, approx 2.14 acres, walthamstow london borough of waltham foreest. Fully Satisfied |
2 January 1986 | Delivered on: 4 January 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a drums site, argent street, grays essex. Fully Satisfied |
4 June 1984 | Delivered on: 7 June 1984 Persons entitled: Chartered Trust Public Limited Company.` Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at place gates bounds green road wood green, haringey. T.N. ngl 488595. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20 pier way, london, SE28 0FH with title number TGL93925. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 sonia court, harrow HA1 2HH, property ref: 366, lr title number: NGL574770. 8 sonia court, harrow HA1 2HH, property ref: 366, lr title number: MX404450. 6 sonia court, harrow HA1 2HH, property ref: 366, lr title number: NGL574769. Sonia court freehold, property ref: 366, lr title number: AGL187086. Sonia court garages, property ref: 366, lr title number: NGL555384. (For further details, please refer to the charging instrument). Outstanding |
9 March 2015 | Delivered on: 10 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property: sonia court, gayton road, harrow, HA1 2HH (title number: AGL187086). Outstanding |
12 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at the following properties:. - walm lane, willesden green, NW2 registered at the land registry with title number MX369109;. - 2 sonia court, harrow HA1 2HH registered at the land registry with title number NGL574772;. - 4 sonia court, harrow HA1 2HH registered at the land registry with title number NGL574771;. - 5 sonia court, harrow HA1 2HH registered at the land registry with title number NGL574770; and. - 8 sonia court, harrow HA1 2HH registered at the land registry with title number MX404450. Outstanding |
18 March 2013 | Delivered on: 28 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: The supplemental debenture Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property. See image for full details. Outstanding |
16 April 2009 | Delivered on: 21 April 2009 Persons entitled: West Kent Housing Association Classification: Legal charge Secured details: £1,979,000.00 due or to become due from the company to the chargee. Particulars: Part of f/h land on the west side of hunters avenue willesborough ashford kent t/n K931224. Outstanding |
14 April 2009 | Delivered on: 16 April 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
---|---|
26 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
3 October 2019 | Registration of charge 017927760038, created on 1 October 2019 (71 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
23 January 2017 | Registration of charge 017927760037, created on 20 January 2017 (65 pages) |
23 January 2017 | Registration of charge 017927760037, created on 20 January 2017 (65 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
4 March 2016 | Registration of charge 017927760036, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 017927760036, created on 1 March 2016 (64 pages) |
1 March 2016 | Satisfaction of charge 32 in full (4 pages) |
1 March 2016 | Satisfaction of charge 32 in full (4 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 March 2015 | Registration of charge 017927760035, created on 9 March 2015 (9 pages) |
10 March 2015 | Registration of charge 017927760035, created on 9 March 2015 (9 pages) |
10 March 2015 | Registration of charge 017927760035, created on 9 March 2015 (9 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Registration of charge 017927760034, created on 12 September 2014 (67 pages) |
18 September 2014 | Registration of charge 017927760034, created on 12 September 2014 (67 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
17 June 2014 | Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
28 May 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Duplicate mortgage certificatecharge no:33 (13 pages) |
3 April 2013 | Duplicate mortgage certificatecharge no:33 (13 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
10 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 November 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
4 November 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 January 2011 | Termination of appointment of John Cousins as a director (1 page) |
4 January 2011 | Termination of appointment of John Cousins as a director (1 page) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
30 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
30 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
16 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard James Paterson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard James Paterson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard James Paterson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 31 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 31 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (23 pages) |
23 January 2009 | Memorandum and Articles of Association (23 pages) |
23 January 2009 | Resolutions
|
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
7 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
30 November 2005 | Memorandum and Articles of Association (25 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Memorandum and Articles of Association (25 pages) |
30 November 2005 | Resolutions
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
3 October 2005 | Company name changed fairview new homes LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed fairview new homes LIMITED\certificate issued on 03/10/05 (2 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 04/06/05; full list of members (4 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (4 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (11 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (11 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 04/06/03; full list of members (13 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (13 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
17 July 2002 | Return made up to 04/06/02; full list of members
|
17 July 2002 | Return made up to 04/06/02; full list of members
|
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 04/06/01; full list of members; amend (10 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 July 2001 | Return made up to 04/06/01; full list of members; amend (10 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2001 | Application for reregistration from PLC to private (1 page) |
30 March 2001 | Re-registration of Memorandum and Articles (25 pages) |
30 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2001 | Re-registration of Memorandum and Articles (25 pages) |
30 March 2001 | Application for reregistration from PLC to private (1 page) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
30 July 1999 | Return made up to 21/06/99; no change of members (15 pages) |
30 July 1999 | Return made up to 21/06/99; no change of members (15 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
15 December 1998 | Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page) |
15 December 1998 | Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
10 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members
|
26 June 1998 | Return made up to 21/06/98; full list of members
|
19 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
20 July 1997 | Return made up to 21/06/97; no change of members (14 pages) |
20 July 1997 | Return made up to 21/06/97; no change of members (14 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 21/06/96; full list of members
|
10 July 1996 | Return made up to 21/06/96; full list of members
|
26 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
26 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
5 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members
|
5 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members
|
19 November 1993 | Resolutions
|
19 November 1993 | Resolutions
|
18 November 1991 | Memorandum and Articles of Association (41 pages) |
18 November 1991 | Memorandum and Articles of Association (41 pages) |
21 October 1991 | Resolutions
|
21 October 1991 | Resolutions
|
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
7 December 1988 | Resolutions
|
7 December 1988 | Resolutions
|
21 November 1986 | Company type changed from pri to PLC (41 pages) |
21 November 1986 | Company type changed from pri to PLC (41 pages) |
11 April 1984 | Company name changed\certificate issued on 11/04/84 (2 pages) |
11 April 1984 | Company name changed\certificate issued on 11/04/84 (2 pages) |
17 February 1984 | Certificate of incorporation (1 page) |
17 February 1984 | Certificate of incorporation (1 page) |