Company NameFairview Enfield Limited
Company StatusActive
Company Number01792776
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Previous NamesNew Fairview Homes Limited and Fairview New Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(16 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(33 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(33 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(35 years after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(35 years, 1 month after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameDennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressThe Roundhouse
Bayford
Hertfordshire
SG13 8PX
Director NameMr Alan Richard Emery
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshmere 16 Quartermile Road
Godalming
Surrey
GU7 1TG
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote 6 Dale Avenue Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LT
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameJohn Norman Daniel Bickel
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressBlue Hills Windmill Lane
Arkley
Barnet
Hertfordshire
EN5 3HX
Director NameWilliam Norris Bolt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLodkin Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameJames Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address13 Amberley Gardens
Bedford
Bedfordshire
MK40 3BT
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1992)
RoleChartered Accountant
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameMr Steven Edward Porter
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address9 Greenbank
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QQ
Secretary NameMr Richard Henry Westcott
NationalityBritish
StatusResigned
Appointed11 January 1993(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameDavid Keith Tipping
NationalityBritish
StatusResigned
Appointed23 June 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1995)
RoleCompany Director
Correspondence Address6 Wetherby Road
Borehamwood
Hertfordshire
WD6 4LQ
Director NameIan Timothy Closier
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 November 2005)
RoleChartered Surveyor
Correspondence AddressHookers Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0AP
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed23 November 1995(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1997)
RoleSecretary
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2005)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence Address53 Harmer Green Lane
Digswell
Hertfordshire
AL6 0AP
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed21 March 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameNicolas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address79 Oakleigh Avenue
London
N20 9JG
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(23 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(26 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(33 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

22.8m at £1Fairview New Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,312,000
Gross Profit£3,862,000
Net Worth£38,423,000
Current Liabilities£2,012,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

5 December 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 2005Delivered 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 1984Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 2023Delivered 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 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (18 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
3 October 2019Registration of charge 017927760038, created on 1 October 2019 (71 pages)
1 July 2019Full accounts made up to 31 December 2018 (18 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (19 pages)
28 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (17 pages)
23 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
23 January 2017Registration of charge 017927760037, created on 20 January 2017 (65 pages)
23 January 2017Registration of charge 017927760037, created on 20 January 2017 (65 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 22,816,458
(6 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 22,816,458
(6 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
4 March 2016Registration of charge 017927760036, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 017927760036, created on 1 March 2016 (64 pages)
1 March 2016Satisfaction of charge 32 in full (4 pages)
1 March 2016Satisfaction of charge 32 in full (4 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,816,458
(6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,816,458
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,816,458
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
10 March 2015Registration of charge 017927760035, created on 9 March 2015 (9 pages)
10 March 2015Registration of charge 017927760035, created on 9 March 2015 (9 pages)
10 March 2015Registration of charge 017927760035, created on 9 March 2015 (9 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Registration of charge 017927760034, created on 12 September 2014 (67 pages)
18 September 2014Registration of charge 017927760034, created on 12 September 2014 (67 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
17 June 2014Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014 (1 page)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,816,458
(6 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,816,458
(6 pages)
17 June 2014Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014 (1 page)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,816,458
(6 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
28 May 2013Termination of appointment of Alexander Benton as a director (1 page)
28 May 2013Termination of appointment of Alexander Benton as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
3 April 2013Duplicate mortgage certificatecharge no:33 (13 pages)
3 April 2013Duplicate mortgage certificatecharge no:33 (13 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 33 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 33 (12 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
4 November 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
4 November 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
30 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
30 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
16 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 31 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 31 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (23 pages)
23 January 2009Memorandum and Articles of Association (23 pages)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
10 May 2006Full accounts made up to 31 December 2005 (18 pages)
10 May 2006Full accounts made up to 31 December 2005 (18 pages)
1 December 2005Resolutions
  • RES13 ‐ Agreement circulation e 27/09/05
(7 pages)
1 December 2005Resolutions
  • RES13 ‐ Agreement circulation e 27/09/05
(7 pages)
30 November 2005Memorandum and Articles of Association (25 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Memorandum and Articles of Association (25 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Resolutions
  • RES13 ‐ Re: agreement 27/09/05
(1 page)
14 October 2005Resolutions
  • RES13 ‐ Re: agreement 27/09/05
(1 page)
3 October 2005Company name changed fairview new homes LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed fairview new homes LIMITED\certificate issued on 03/10/05 (2 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 04/06/05; full list of members (4 pages)
8 June 2005Return made up to 04/06/05; full list of members (4 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
24 June 2004Return made up to 04/06/04; full list of members (11 pages)
24 June 2004Return made up to 04/06/04; full list of members (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (16 pages)
24 June 2004Full accounts made up to 31 December 2003 (16 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
17 June 2003Return made up to 04/06/03; full list of members (13 pages)
17 June 2003Return made up to 04/06/03; full list of members (13 pages)
17 April 2003Full accounts made up to 31 December 2002 (19 pages)
17 April 2003Full accounts made up to 31 December 2002 (19 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
18 July 2001Return made up to 04/06/01; full list of members; amend (10 pages)
18 July 2001Full accounts made up to 31 December 2000 (17 pages)
18 July 2001Full accounts made up to 31 December 2000 (17 pages)
18 July 2001Return made up to 04/06/01; full list of members; amend (10 pages)
11 June 2001Return made up to 04/06/01; full list of members (10 pages)
11 June 2001Return made up to 04/06/01; full list of members (10 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2001Application for reregistration from PLC to private (1 page)
30 March 2001Re-registration of Memorandum and Articles (25 pages)
30 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2001Re-registration of Memorandum and Articles (25 pages)
30 March 2001Application for reregistration from PLC to private (1 page)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (19 pages)
4 July 2000Full accounts made up to 31 December 1999 (19 pages)
19 June 2000Return made up to 12/06/00; full list of members (9 pages)
19 June 2000Return made up to 12/06/00; full list of members (9 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
30 July 1999Return made up to 21/06/99; no change of members (15 pages)
30 July 1999Return made up to 21/06/99; no change of members (15 pages)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 January 1999Full accounts made up to 30 June 1998 (18 pages)
22 January 1999Full accounts made up to 30 June 1998 (18 pages)
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
10 July 1998Full group accounts made up to 31 December 1997 (19 pages)
10 July 1998Full group accounts made up to 31 December 1997 (19 pages)
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director's particulars changed (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
20 July 1997Return made up to 21/06/97; no change of members (14 pages)
20 July 1997Return made up to 21/06/97; no change of members (14 pages)
28 June 1997Full group accounts made up to 31 December 1996 (20 pages)
28 June 1997Full group accounts made up to 31 December 1996 (20 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
10 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 June 1996Full group accounts made up to 31 December 1995 (20 pages)
26 June 1996Full group accounts made up to 31 December 1995 (20 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 July 1995Full group accounts made up to 31 December 1994 (20 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 July 1995Full group accounts made up to 31 December 1994 (20 pages)
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1991Memorandum and Articles of Association (41 pages)
18 November 1991Memorandum and Articles of Association (41 pages)
21 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
12 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1986Company type changed from pri to PLC (41 pages)
21 November 1986Company type changed from pri to PLC (41 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (2 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (2 pages)
17 February 1984Certificate of incorporation (1 page)
17 February 1984Certificate of incorporation (1 page)