Pyrford Road
West Byfleet
KT14 6SD
Secretary Name | William Michael Ebdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet KT14 6SD |
Director Name | Karen Elizabeth Ebdon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(23 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet KT14 6SD |
Director Name | Mr John Edward Ebdon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | New Lodge 11 Trelawney Grove Weybridge Surrey KT13 8SS |
Director Name | Mark Mitchell Rankin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Manor Road Send Marsh Surrey GU23 6JW |
Website | johnebdonhomes.com |
---|---|
Telephone | 01483 770101 |
Telephone region | Guildford |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | John Ebdon Homes LTD 44.74% Ordinary |
---|---|
53 at £1 | Mr William Michael Ebdon 27.89% Ordinary |
52 at £1 | Mrs Karen Elizabeth Ebdon 27.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,158,542 |
Gross Profit | £438,913 |
Net Worth | £1,073,030 |
Cash | £365 |
Current Liabilities | £801,635 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 9 September 2023 (overdue) |
30 November 1989 | Delivered 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 1988 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 1988 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1988 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1987 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 1986 | Delivered 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 |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 January 2020 | Change of details for Mrs Karen Elizabeth Ebdon as a person with significant control on 9 January 2020 (2 pages) |
12 September 2019 | Registration of charge 018043540071, created on 6 September 2019 (9 pages) |
12 September 2019 | Registration of charge 018043540070, created on 6 September 2019 (9 pages) |
26 June 2019 | Amended total exemption full accounts made up to 31 January 2019 (11 pages) |
15 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 May 2019 | Registration of charge 018043540069, created on 1 May 2019 (9 pages) |
7 February 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 January 2018 | Secretary's details changed for William Michael Ebdon on 15 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Registered 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 2018 | Director's details changed for Karen Elizabeth Ebdon on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for William Michael Ebdon on 12 January 2018 (2 pages) |
10 January 2018 | Registered 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 2018 | Director's details changed for William Michael Ebdon on 2 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Karen Elizabeth Ebdon on 2 January 2018 (2 pages) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
3 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
30 March 2016 | Satisfaction of charge 018043540066 in full (1 page) |
30 March 2016 | Satisfaction of charge 018043540066 in full (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 November 2015 | Registration of charge 018043540068, created on 10 November 2015 (8 pages) |
11 November 2015 | Registration of charge 018043540068, created on 10 November 2015 (8 pages) |
4 November 2015 | Registration of charge 018043540067, created on 3 November 2015 (10 pages) |
4 November 2015 | Registration of charge 018043540067, created on 3 November 2015 (10 pages) |
4 November 2015 | Registration of charge 018043540067, created on 3 November 2015 (10 pages) |
17 March 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
17 March 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 October 2014 | Registration of charge 018043540066, created on 16 October 2014 (11 pages) |
18 October 2014 | Registration of charge 018043540066, created on 16 October 2014 (11 pages) |
16 June 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
16 June 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
4 June 2014 | Registration of charge 018043540065 (10 pages) |
4 June 2014 | Registration of charge 018043540065 (10 pages) |
19 March 2014 | Registration of charge 018043540064 (10 pages) |
19 March 2014 | Registration of charge 018043540064 (10 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 September 2013 | Registration of charge 018043540063 (10 pages) |
19 September 2013 | Registration of charge 018043540063 (10 pages) |
20 May 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
20 May 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
13 June 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Termination of appointment of Mark Rankin as a director (1 page) |
18 October 2010 | Termination of appointment of Mark Rankin as a director (1 page) |
12 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
12 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
11 January 2010 | Director's details changed for Karen Elizabeth Ebdon on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark Mitchell Rankin on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for William Michael Ebdon on 2 January 2010 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mark Mitchell Rankin on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for William Michael Ebdon on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for William Michael Ebdon on 2 January 2010 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for William Michael Ebdon on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Karen Elizabeth Ebdon on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for William Michael Ebdon on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for William Michael Ebdon on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Karen Elizabeth Ebdon on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark Mitchell Rankin on 2 January 2010 (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
10 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
10 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
28 April 2008 | Director appointed mark mitchell rankin logged form (2 pages) |
28 April 2008 | Director appointed mark mitchell rankin logged form (2 pages) |
24 April 2008 | Appointment terminated director john ebdon (1 page) |
24 April 2008 | Director appointed karen elizabeth ebdon (2 pages) |
24 April 2008 | Appointment terminated director john ebdon (1 page) |
24 April 2008 | Director appointed karen elizabeth ebdon (2 pages) |
17 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
17 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members
|
15 January 2008 | Return made up to 31/12/07; no change of members
|
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
21 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (7 pages) |
13 January 2004 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Full accounts made up to 31 January 2003 (10 pages) |
15 May 2003 | Full accounts made up to 31 January 2003 (10 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Full accounts made up to 31 January 2002 (9 pages) |
7 May 2002 | Full accounts made up to 31 January 2002 (9 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
18 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (10 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
2 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
3 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members
|
24 January 1996 | Return made up to 31/12/95; no change of members
|
6 October 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1993 | Resolutions
|
11 December 1993 | Ad 26/11/93--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
11 December 1993 | Ad 26/11/93--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
11 December 1993 | Resolutions
|
2 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
2 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |