Company NameJohn Ebdon Homes Limited
DirectorsWilliam Michael Ebdon and Karen Elizabeth Ebdon
Company StatusLiquidation
Company Number01804354
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)
Previous NamesTrenbridge Limited and John Ebdon Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameWilliam Michael Ebdon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
KT14 6SD
Secretary NameWilliam Michael Ebdon
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
KT14 6SD
Director NameKaren Elizabeth Ebdon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(23 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
KT14 6SD
Director NameMr John Edward Ebdon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressNew Lodge
11 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameMark Mitchell Rankin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Manor Road
Send Marsh
Surrey
GU23 6JW

Contact

Websitejohnebdonhomes.com
Telephone01483 770101
Telephone regionGuildford

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1John Ebdon Homes LTD
44.74%
Ordinary
53 at £1Mr William Michael Ebdon
27.89%
Ordinary
52 at £1Mrs Karen Elizabeth Ebdon
27.37%
Ordinary

Financials

Year2014
Turnover£2,158,542
Gross Profit£438,913
Net Worth£1,073,030
Cash£365
Current Liabilities£801,635

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 August 2022 (1 year, 8 months ago)
Next Return Due9 September 2023 (overdue)

Charges

30 November 1989Delivered on: 7 December 1989
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 to the rear of 68 cambridge road walton on thames surrey and secondly land at the rear of 70 cambridge road walton on thames surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 December 1988Delivered on: 12 December 1988
Persons entitled: National Westminster 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 at north east side of albert road., Addlestone-surrey. Title no:- sy 573717. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 2019Delivered on: 12 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 30 bousley rise chertsey surrey and land to the rear of 28 and 32 bousley rise t/no's SY847201 (whole) and SY93319 (part) and SY864192 (part).
Outstanding
6 September 2019Delivered on: 12 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at douth hurstgate hook heath road woking surrey part t/no SY273933.
Outstanding
4 October 1988Delivered on: 5 October 1988
Persons entitled: National Westminster 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 "devon cortage" and "farrington," eastwood rd., Bramley. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 2019Delivered on: 2 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 32 chobham road ottershaw surrey t/nos SY855217 SY854866 SY854914 SY855219 SY6119920 and SY861477.
Outstanding
10 November 2015Delivered on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property - wychbury, old avenue, weybridge, KT13 0PG - title no: SY603167.
Outstanding
3 November 2015Delivered on: 4 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land at padmores yard st johns mews woking t/no SY693612.
Outstanding
16 October 2014Delivered on: 18 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H frogs leap, 15 bridge road, weybridge t/no:SY28816.
Outstanding
2 June 2014Delivered on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the rear of 18 hillcrest avenue chertsey t/no SY54269.
Outstanding
12 March 2014Delivered on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The haven ellermere road weybridge surrey title number SY812462. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 19 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the haven, ellesmere road weybridge surrey t/no SY812462. Notification of addition to or amendment of charge.
Outstanding
23 April 2012Delivered on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, ferndale avenue chertsey surrey t/no SY25483 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2012Delivered on: 1 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 6 send barns lane send woking surrey title no. SY331709 and SY795980.
Outstanding
4 April 2011Delivered on: 14 April 2011
Persons entitled: National Westminster 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: 26 east hill woking surrey title number SY171012 all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
1 August 1988Delivered on: 3 August 1988
Persons entitled: National Westminster 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 rowtown stores rowtoron addlestone in the county of surrey t/n sy 156762. and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All obligations due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h land to the rear of nithsdale, pembroke road, woking, surrey t/n SY603702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2010Delivered on: 13 March 2010
Persons entitled: National Westminster 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: Rothwell ongar hill addlestone surrey t/no SY696475 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 2010Delivered on: 25 February 2010
Persons entitled: National Westminster 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: Hylo caenshill road weybridge surrey t/n SY118455.
Outstanding
9 February 2010Delivered on: 10 February 2010
Persons entitled: National Westminster 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: Kia menna foxhills road ottershaw surrey t/no SY619920 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 October 2008Delivered on: 28 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land, the bungalow, spratts lane ottershaw, surrey t/N0. SY705820 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2008Delivered on: 3 September 2008
Persons entitled: National Westminster 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: 42 slade road ottershaw surrey as comprised in a transfer between darren james whitall and paul douglas whitall as personal representatives of kerria alexandra james of the one part and john ebdon homes limited of the other part by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 18 September 2007
Persons entitled: National Westminster 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 to the rear of lindholme morton road woking surrey and land to the rear of meadows morton road woking surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2006Delivered on: 6 October 2006
Persons entitled: National Westminster 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 55/57 station road chertsey t/no's SY296113 and SY158867. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2006Delivered on: 10 March 2006
Persons entitled: National Westminster 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 garth cottage glaziers lane normandy surrey t/no SY471489. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 1987Delivered on: 29 October 1987
Persons entitled: National Westminster 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 15-17 victory road chertsey surrey t/n sy 380870 sy 200006 & sy 143942 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster 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: All that f/h property "pathways" bonsey lane westfield t/n SY355969. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2005Delivered on: 19 February 2005
Persons entitled: National Westminster 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 lying to the east side of south road weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2005Delivered on: 9 February 2005
Persons entitled: National Westminster 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: Wychways 3 streets heath west end woking surrey t/nos SY94747 and SY417988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 2004Delivered on: 22 September 2004
Persons entitled: National Westminster 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: Tall trees, cricket way, weybridge, surrey, t/n SY203103,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 January 2004Delivered on: 13 January 2004
Persons entitled: National Westminster 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 to the rear of 89 monument road, weybridge, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2003Delivered on: 17 October 2003
Persons entitled: National Westminster 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: 65 slade road ottershaw surrey t/n SY463744. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2003Delivered on: 30 July 2003
Persons entitled: National Westminster 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: All that f/h land being garden land to the rear of 69 slade road ottershaw surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
21 February 2003Delivered on: 25 February 2003
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 33 heathervale road new haw surrey KT15 3NW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2003Delivered on: 14 February 2003
Persons entitled: National Westminster 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: Greenside 15 streets heath west end surrey GU24 9QY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2002Delivered on: 24 May 2002
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a south lodge, wilson way, horsell, woking, surrey, GU21 4QW, t/n SY330519. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 1987Delivered on: 7 May 1987
Persons entitled: National Westminster 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: Every interest in part of the land comprised in title no sy 78733 as the same is comprised in a transfer dated 13.4.87 and made between john ronald samuel and margaret cicely samuel (1) the company (2) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 2002Delivered on: 15 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a abernethy, 5 chatton row, bisley, surrey GU24 9AP t/no. SY424363. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2001Delivered on: 8 August 2001
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 the bungalow & sheena spratts lane ottershaw surrey t/n-SY226663. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 July 2001Delivered on: 12 July 2001
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 property k/a yew tree cottage chobham t/no: SY164019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 June 2001Delivered on: 29 June 2001
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/Hold property known as plot adjacent to 4 cobs way new haw surrey; SY514595. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 December 2000Delivered on: 16 December 2000
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 property k/a land at rear of 193/195/197 woodham lane woodham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 October 2000Delivered on: 19 October 2000
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/Hold property known as 21A pine grove weybridge surrey; SY103454. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 September 2000Delivered on: 23 September 2000
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 property k/a land at the rear of 59 woodham park road woodham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 April 2000Delivered on: 4 May 2000
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 property k/a the firs woodham park way woodham surrey -SY250780. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 November 1999Delivered on: 7 December 1999
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: The f/h property k/a 35 heathervale road new haw surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 July 1999Delivered on: 28 July 1999
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: The f/h property k/a 75 woodham park road (fronting fullmer way) woodham surrey.t/no SY379798.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 April 1987Delivered on: 7 May 1987
Persons entitled: National Westminster 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: All interest in part of the land comprised in the no sy 84850 as the same is comprised in a transfer dated 13.4.87 between william robert hutton (1) the company (2) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1999Delivered on: 28 June 1999
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: The f/h property k/a land at galingale woodham park way woodham surrey t/n SY150265 SY449059. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1998Delivered on: 24 March 1998
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 property k/a 40 canada road cobham surrey t/no: SY237393. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 January 1998Delivered on: 21 January 1998
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 property k/a land adjoining 16 waldens park road horsell woking surrey t/no;-SY208079. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 August 1997Delivered on: 5 September 1997
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 131 brox road ottershaw surrey t/n-SY140967.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 August 1997Delivered on: 5 September 1997
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 property k/a 133 brox road ottershaw surrey t/no: SY138295. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 August 1997Delivered on: 21 August 1997
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 property known as janoway hill lane 174 st johns road woking surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 January 1997Delivered on: 11 February 1997
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-1 hoebrook close woking surrey part title numbers SY231771 and SY248881 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Outstanding
24 September 1996Delivered on: 30 September 1996
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 property k/a land adjoining 23 weir road chertsey surrey abd the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
22 March 1996Delivered on: 28 March 1996
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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-7 heathervale road new haw addlestone surrey.
Outstanding
19 September 1995Delivered on: 29 September 1995
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 property k/a 2 common lane new haw surrey and part of 7 woodham lane new haw surrey t/no SY83387 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
10 March 1987Delivered on: 21 March 1987
Persons entitled: National Westminster 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: Freehold property 68 & 70 watersplash road shepperton title no. Sy 444415 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1995Delivered on: 19 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 April 1995Delivered on: 27 April 1995
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 property k/a 461 woodham lane woodham surrey t/no SY152371 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 October 1994Delivered on: 24 October 1994
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 property k/a mascot 31 brox road ottershaw surrey t/no SY293757 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 April 1994Delivered on: 10 May 1994
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 property k/a edgefield, 51 woodham park road, woodham, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 October 1993Delivered on: 9 November 1993
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 littledene, poplar grove, woking and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1993Delivered on: 3 June 1993
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 property 22 rosefield gardens, ottershaw, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1991Delivered on: 10 December 1991
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 on the south side of fullers road, rowledge hampshire t/n HP431029 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 1991Delivered on: 15 October 1991
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: The grange gracious street selborne hampshire east hampshire title no. HP374658 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1990Delivered on: 2 February 1990
Persons entitled: National Westminster Bank PLC

Classification: 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 knoll road godalming and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1989Delivered on: 11 December 1989
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 property k/a quinta bungalow hole lane bentley and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 2009Delivered on: 26 November 2009
Satisfied on: 27 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Hylo caenshill road weybridge surrey.
Fully Satisfied
15 July 1986Delivered on: 17 July 1986
Satisfied on: 4 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, pearman cottages, chertsey road, chobham. T/n sy 430810. the proceeds of sale thereof all movable plant machinery implement utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
1 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 January 2020Change of details for Mrs Karen Elizabeth Ebdon as a person with significant control on 9 January 2020 (2 pages)
12 September 2019Registration of charge 018043540071, created on 6 September 2019 (9 pages)
12 September 2019Registration of charge 018043540070, created on 6 September 2019 (9 pages)
26 June 2019Amended total exemption full accounts made up to 31 January 2019 (11 pages)
15 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 May 2019Registration of charge 018043540069, created on 1 May 2019 (9 pages)
7 February 2019Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 3 Park Court Pyrford Road West Byfleet KT14 6SD on 7 February 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 January 2018Secretary's details changed for William Michael Ebdon on 15 January 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Registered office address changed from 10B Robin Hood Road St John's Woking Surrey GU21 8SP England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 January 2018 (1 page)
12 January 2018Director's details changed for Karen Elizabeth Ebdon on 12 January 2018 (2 pages)
12 January 2018Director's details changed for William Michael Ebdon on 12 January 2018 (2 pages)
10 January 2018Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 10B Robin Hood Road St John's Woking Surrey GU21 8SP on 10 January 2018 (1 page)
2 January 2018Director's details changed for William Michael Ebdon on 2 January 2018 (2 pages)
2 January 2018Director's details changed for Karen Elizabeth Ebdon on 2 January 2018 (2 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey. KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey. KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 May 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
3 May 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
30 March 2016Satisfaction of charge 018043540066 in full (1 page)
30 March 2016Satisfaction of charge 018043540066 in full (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 190
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 190
(5 pages)
11 November 2015Registration of charge 018043540068, created on 10 November 2015 (8 pages)
11 November 2015Registration of charge 018043540068, created on 10 November 2015 (8 pages)
4 November 2015Registration of charge 018043540067, created on 3 November 2015 (10 pages)
4 November 2015Registration of charge 018043540067, created on 3 November 2015 (10 pages)
4 November 2015Registration of charge 018043540067, created on 3 November 2015 (10 pages)
17 March 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
17 March 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 190
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 190
(5 pages)
18 October 2014Registration of charge 018043540066, created on 16 October 2014 (11 pages)
18 October 2014Registration of charge 018043540066, created on 16 October 2014 (11 pages)
16 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
16 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
4 June 2014Registration of charge 018043540065 (10 pages)
4 June 2014Registration of charge 018043540065 (10 pages)
19 March 2014Registration of charge 018043540064 (10 pages)
19 March 2014Registration of charge 018043540064 (10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 190
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 190
(5 pages)
19 September 2013Registration of charge 018043540063 (10 pages)
19 September 2013Registration of charge 018043540063 (10 pages)
20 May 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
20 May 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 62 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 62 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
29 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 October 2010Termination of appointment of Mark Rankin as a director (1 page)
18 October 2010Termination of appointment of Mark Rankin as a director (1 page)
12 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
12 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
11 January 2010Director's details changed for Karen Elizabeth Ebdon on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mark Mitchell Rankin on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for William Michael Ebdon on 2 January 2010 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mark Mitchell Rankin on 2 January 2010 (2 pages)
11 January 2010Director's details changed for William Michael Ebdon on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for William Michael Ebdon on 2 January 2010 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for William Michael Ebdon on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Karen Elizabeth Ebdon on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for William Michael Ebdon on 2 January 2010 (1 page)
11 January 2010Director's details changed for William Michael Ebdon on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Karen Elizabeth Ebdon on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mark Mitchell Rankin on 2 January 2010 (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 55 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 55 (5 pages)
10 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
10 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 January 2009Return made up to 31/12/08; full list of members (10 pages)
9 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
28 April 2008Director appointed mark mitchell rankin logged form (2 pages)
28 April 2008Director appointed mark mitchell rankin logged form (2 pages)
24 April 2008Appointment terminated director john ebdon (1 page)
24 April 2008Director appointed karen elizabeth ebdon (2 pages)
24 April 2008Appointment terminated director john ebdon (1 page)
24 April 2008Director appointed karen elizabeth ebdon (2 pages)
17 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
28 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
28 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
21 May 2004Full accounts made up to 31 January 2004 (9 pages)
21 May 2004Full accounts made up to 31 January 2004 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (7 pages)
13 January 2004Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Full accounts made up to 31 January 2003 (10 pages)
15 May 2003Full accounts made up to 31 January 2003 (10 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Full accounts made up to 31 January 2002 (9 pages)
7 May 2002Full accounts made up to 31 January 2002 (9 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Full accounts made up to 31 January 2001 (9 pages)
18 May 2001Full accounts made up to 31 January 2001 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
13 April 2000Full accounts made up to 31 January 2000 (9 pages)
13 April 2000Full accounts made up to 31 January 2000 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Full accounts made up to 31 January 1999 (10 pages)
25 May 1999Full accounts made up to 31 January 1999 (10 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 January 1998 (10 pages)
29 April 1998Full accounts made up to 31 January 1998 (10 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
2 April 1997Full accounts made up to 31 January 1997 (10 pages)
2 April 1997Full accounts made up to 31 January 1997 (10 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
3 April 1996Full accounts made up to 31 January 1996 (10 pages)
3 April 1996Full accounts made up to 31 January 1996 (10 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (10 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (10 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
11 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1993Ad 26/11/93--------- £ si 188@1=188 £ ic 2/190 (2 pages)
11 December 1993Ad 26/11/93--------- £ si 188@1=188 £ ic 2/190 (2 pages)
11 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1986Return made up to 31/12/85; full list of members (4 pages)
2 May 1986Return made up to 31/12/85; full list of members (4 pages)