Sheringham
Norfolk
NR26 8XL
Director Name | Mr Philip John Makepeace |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Veksebo Mill Lane Aldborough Norwich Norfolk NR11 7NS |
Secretary Name | Mr Alan Dalgliesh Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cowslip Lane Sheringham Norfolk NR26 8XL |
Director Name | Mr James Stuart Aubin Nicholls |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cambridge Road South London W4 3DA |
Director Name | Mr Liam Sheridan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 28 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandyfields Church Lane West Runton Cromer Norfolk NR27 9QX |
Website | www.norfolkhomes.co.uk/page.php |
---|---|
Telephone | 01263 825679 |
Telephone region | Cromer |
Registered Address | 52 Cambridge Road South London W4 3DA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,563,991 |
Gross Profit | £6,787,419 |
Net Worth | £15,501,050 |
Cash | £262 |
Current Liabilities | £9,882,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
6 November 1987 | Delivered on: 11 November 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at hempstead road, holt, norfolk. Fully Satisfied |
---|---|
6 November 1987 | Delivered on: 11 November 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Land adjoining brick farm, school lane, drayton, norfolk. Fully Satisfied |
6 November 1987 | Delivered on: 11 November 1987 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Brick farm, school lane, drayton, norfolk. Fully Satisfied |
6 November 1987 | Delivered on: 6 November 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at churchill crescent, sherlingham norfolk. Fully Satisfied |
20 May 2014 | Delivered on: 21 May 2014 Satisfied on: 6 November 2015 Persons entitled: Saffron Housing Trust Limited Classification: A registered charge Particulars: Plots 234 and 235-238,239 and 240 the ridings poringland norfolk. Fully Satisfied |
23 January 2013 | Delivered on: 29 January 2013 Satisfied on: 6 November 2015 Persons entitled: Saffron Housing Trust Limited Classification: Legal charge Secured details: £245,375.00 due or to become due. Particulars: Plots 1 to 9 and 25 to 28 forming land at honeysuckle way/carvers lane attleborough norfolk t/n's NK411785 and NK325588. Fully Satisfied |
31 August 2011 | Delivered on: 7 September 2011 Satisfied on: 6 November 2015 Persons entitled: Joanne Margaret Tillett-Butterworth Classification: Legal mortgage Secured details: All monies due or to become due from w m tubby limited and norfolk homes limited to joanne margaret tillett-butterworth or any receiver or any person under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h known as land on the east side of wroxham road sprowston see image for full details. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at briston norfolk fronting church street and at the rear of briston grange. Fully Satisfied |
20 February 2008 | Delivered on: 21 February 2008 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb 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 property k/a land off carvers lane, attleborough, norfolk t/no NK325588 and NK338727 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
15 December 2006 | Delivered on: 16 December 2006 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb 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 property k/a carr lane land at poringland t/no NK343700. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 September 2006 | Delivered on: 29 September 2006 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 off wroxham road, sprowston, norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 May 2006 | Delivered on: 2 June 2006 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 moorgate business centre south green east dareham norfolk t/n NK107669 and NK337980. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 March 2004 | Delivered on: 10 March 2004 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being land on the west side of the street, poringland, norfolk t/n NK202696.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 November 2003 | Delivered on: 12 November 2003 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land off market road bradwell norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 March 2003 | Delivered on: 26 March 2003 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to home farm waters lane hemsby great yarmouth norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
5 February 2002 | Delivered on: 8 February 2002 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property formerly known as the dereham squash club, cherry drift, east dereham t/no. NK225834. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 November 2001 | Delivered on: 14 November 2001 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land at jewels avenue aylsham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at briston norfolk being part of 96 hall street briston. Fully Satisfied |
4 July 2001 | Delivered on: 17 July 2001 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land south of marlingford way easton nr. Norwich.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 July 2001 | Delivered on: 17 July 2001 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 a strip of land at 'aramonda' bawburgh road easton norwich t/n NK264438. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 July 2001 | Delivered on: 17 July 2001 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 a strip of land at 'woodcote' bawburgh road easton norwich.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 June 2000 | Delivered on: 11 July 2000 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nursery drive hunstanton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 May 2000 | Delivered on: 27 May 2000 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 land south of greenfields road dereham norfolk; nk 226085 and nk 244074; norfolk-breckland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 September 1999 | Delivered on: 9 September 1999 Satisfied on: 6 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 greenfields road,dereham,norfolk.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 April 1999 | Delivered on: 15 April 1999 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: 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 south of greenfields road dereham norfolk t/n NK226085. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 April 1999 | Delivered on: 15 April 1999 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: 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 adjacent to hockey club greenfields road dereham norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 April 1999 | Delivered on: 8 April 1999 Satisfied on: 6 November 2015 Persons entitled: Lloyds 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 snaefell and adjoining land holway road sherringham norfolk t/n-NK130386.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 March 1999 | Delivered on: 13 March 1999 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at blackberry grove sandy lane cromer NK61306. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at briston norfolk, fronting hall street, (eastern part of 96 hall street, briston). Fully Satisfied |
25 February 1999 | Delivered on: 26 February 1999 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: 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 to the south of norwich road east dereham norfolk.t/no nk 209747.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 April 1998 | Delivered on: 10 April 1998 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at brick kiln farm north walsham norfolk t/no;-NK149825 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 February 1998 | Delivered on: 26 February 1998 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at east anglian way gorleston great yarmouth norfolk t/no: NK212270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 October 1997 | Delivered on: 22 October 1997 Satisfied on: 6 November 2015 Persons entitled: Lloyds 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 to the south of norwich road east dereham norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 January 1997 | Delivered on: 21 January 1997 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H labd at barons hall lawn norwich road fakenham norfolk together with all buildings fixtures fixed plant and machinery goodwill and book debts see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 1997 | Delivered on: 7 January 1997 Satisfied on: 6 November 2015 Persons entitled: Lloyds 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 property k/a land at aylsham norfolk t/no NK153996 with buildings fixtures ( inc, trade) fixed plant and machinery all book and other debts and a an assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 21 December 1996 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 land adjacent to the dog public house,dereham rd,easton,norwich,norfolk with all buildings,fixtures,plant and machinery thereon; t/no nk 193567; all licences,book/other debts and goodwill of business and all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1996 | Delivered on: 29 November 1996 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of howards hill cromer being greenhill development central road cromer norfolk t/no;-NK177651 together with all buildings and fixtures (inc.trade fixtures) fixed plant machinery from time to time thereon fixed charge all present and future book and other debts all rental monies the goodwikll of the business at the property land lying to the south of howards hill cromer being greenhills development central road cromer norfolk t/no;-NK177651 together with all buildings fixtured (including trade fixtures) fixed plant & machinery fixed charge all present and future book and other debts all rental monies the goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 October 1996 | Delivered on: 1 November 1996 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 lying to the west of the street poringland norfolk and all buildings and fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 April 1996 | Delivered on: 20 April 1996 Satisfied on: 6 November 2015 Persons entitled: Lloyds 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 property being land forming part of O.S. 7878 off holt road sheringham norfolk and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at briston norfolk, title no:-nk 20879. Fully Satisfied |
6 September 1995 | Delivered on: 10 January 1996 Satisfied on: 26 April 1997 Persons entitled: North Norfolk District Council Classification: Legal charge Secured details: £159,000 due or to become due from the company to the chargee. Particulars: Land lying west of yaxleys lane aylsham norfolk t/no NK159062. Fully Satisfied |
12 October 1995 | Delivered on: 14 October 1995 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at aylsham t/no NK153996 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1995 | Delivered on: 1 April 1995 Satisfied on: 26 April 1997 Persons entitled: Colin Michael Ball Classification: Mortgage Secured details: £79,800 and all other monies due or to become due from the company to the chargee. Particulars: F/H property being part of the land and buildings on the south side of cromer road mundesley t/n NK29128. Fully Satisfied |
28 June 1994 | Delivered on: 7 July 1994 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off thirlby road,north walsham,norfolk.t/no.NK158085 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 2 April 1996 Persons entitled: James Russell Colman David John Mcleavy Hill Dl Joyce Wade John Wade Christopher Ralph Wade Classification: Legal charge Secured details: £1,340,000 and all other monies due or to become due from the company to the chargee. Particulars: Land on the south side of orchard lane aylsham norfolk t/n NK97112 and other properties please see form 395 for full details. Fully Satisfied |
30 January 1992 | Delivered on: 4 February 1992 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece of land fronting bridge street fakenham norfolk t/n NK85553. Fully Satisfied |
20 April 1990 | Delivered on: 26 April 1990 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property fronting holway rd, sheringham, norfolk. Fully Satisfied |
14 June 1989 | Delivered on: 23 June 1989 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property forming part of O.S. 7178 at sheringham in the county of norfolk. Fully Satisfied |
6 January 1989 | Delivered on: 7 January 1989 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property forming part of brick farm drayton norfolk. Title nos nk 66690, nk 69171 and nk 70311. Fully Satisfied |
4 July 1988 | Delivered on: 19 July 1988 Satisfied on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at trimingham norfolk. Fully Satisfied |
23 December 1985 | Delivered on: 30 December 1985 Satisfied on: 14 June 1997 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit w/i Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at warren drive mundesley cromer norfolk. Fully Satisfied |
21 October 2022 | Delivered on: 26 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property known as land lying to the south-west of kirby road, trowse, norwich with title number NK502260. Outstanding |
20 January 2022 | Delivered on: 21 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 21 April 2020 Persons entitled: James Russell Colman David John Mcleavy Hill Dl Classification: A registered charge Particulars: The freehold property on the south west side of and the south west of kirby road, trowse as partly comprised in land registry title number NK229558. Outstanding |
8 March 2019 | Delivered on: 19 March 2019 Persons entitled: Peter Ketteringham and Marianna Twist Classification: A registered charge Particulars: Land on the north of low road drayton forming part of the land registered under title NK337072. Please see instrument for further details. Outstanding |
5 June 2018 | Delivered on: 5 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Part of the land on the north side of berryfields brundall norwich as shown edged red on the attached plan and as registered at hm land registry under title NK415090 (part) ; and land on the south side of yarmouth road blofield norwich and registered at hm land registry NK422278. Outstanding |
4 April 2018 | Delivered on: 4 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The properties known as land at morley hill cremers drift sheringham; former site of hilbre school holway road sheringham; land and buildings on the east side of holway road sheringham; and land on the west side of holway road sheringham and as registered at hm land registry under titles NK191886; NK231537; NK454420 and NK196753 (part - shown red on the plan attached). Outstanding |
5 January 2017 | Delivered on: 11 January 2017 Persons entitled: Victory Housing Trust Classification: A registered charge Particulars: Plots 20-23 former site of hilbre school howlay road sheringham norfolk title no NK196753. Outstanding |
18 November 2015 | Delivered on: 2 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H park view roughton road cromer norfolk t/no NK434928 (part). Outstanding |
18 November 2015 | Delivered on: 24 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H trowse, white horse lane, trowse, norfolk t/no NK356213. Outstanding |
18 November 2015 | Delivered on: 24 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H holt site, woodfield road, holt, norfolk t/no NK427884. Outstanding |
18 November 2015 | Delivered on: 24 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the ridings, the street/stoke road, poringland, norfolk t/no NK203803. Outstanding |
22 October 2015 | Delivered on: 31 October 2015 Persons entitled: Saffron Housing Trust Limited Classification: A registered charge Particulars: Land at wyngates yarmouth road blofield norfolk. Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Victory Housing Trust Limited Classification: A registered charge Particulars: Land at roughton road cromer norfolk. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Lloyds Tsb 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 property k/a land being allens carvers lane attleborough norfolk t/no. NK411785 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 January 2012 | Delivered on: 6 January 2012 Persons entitled: Saffron Housing Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the west side of the street poringland norfolk t/no NK403259. Outstanding |
13 September 2010 | Delivered on: 14 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a area a poringland norwich together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at martham road hemsby norfolk,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 April 2020 | Registration of charge 019107910066, created on 14 April 2020 (30 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr James Stuart Aubin Nicholls as a director on 1 March 2020 (2 pages) |
12 December 2019 | Termination of appointment of Liam Sheridan as a director on 26 April 2019 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 March 2019 | Registration of charge 019107910065, created on 8 March 2019 (31 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
5 June 2018 | Registration of charge 019107910064, created on 5 June 2018
|
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 019107910063, created on 4 April 2018
|
18 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 January 2017 | Registration of charge 019107910062, created on 5 January 2017
|
11 January 2017 | Registration of charge 019107910062, created on 5 January 2017
|
2 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 December 2015 | Registration of charge 019107910061, created on 18 November 2015
|
2 December 2015 | Registration of charge 019107910061, created on 18 November 2015
|
24 November 2015 | Registration of charge 019107910059, created on 18 November 2015 (32 pages) |
24 November 2015 | Registration of charge 019107910059, created on 18 November 2015 (32 pages) |
24 November 2015 | Registration of charge 019107910060, created on 18 November 2015 (32 pages) |
24 November 2015 | Registration of charge 019107910058, created on 18 November 2015 (32 pages) |
24 November 2015 | Registration of charge 019107910060, created on 18 November 2015 (32 pages) |
24 November 2015 | Registration of charge 019107910058, created on 18 November 2015 (32 pages) |
6 November 2015 | Satisfaction of charge 26 in full (5 pages) |
6 November 2015 | Satisfaction of charge 12 in full (4 pages) |
6 November 2015 | Satisfaction of charge 32 in full (4 pages) |
6 November 2015 | Satisfaction of charge 43 in full (4 pages) |
6 November 2015 | Satisfaction of charge 019107910055 in full (4 pages) |
6 November 2015 | Satisfaction of charge 7 in full (4 pages) |
6 November 2015 | Satisfaction of charge 7 in full (4 pages) |
6 November 2015 | Satisfaction of charge 29 in full (4 pages) |
6 November 2015 | Satisfaction of charge 30 in full (4 pages) |
6 November 2015 | Satisfaction of charge 20 in full (4 pages) |
6 November 2015 | Satisfaction of charge 43 in full (4 pages) |
6 November 2015 | Satisfaction of charge 16 in full (4 pages) |
6 November 2015 | Satisfaction of charge 28 in full (4 pages) |
6 November 2015 | Satisfaction of charge 34 in full (4 pages) |
6 November 2015 | Satisfaction of charge 54 in full (4 pages) |
6 November 2015 | Satisfaction of charge 22 in full (4 pages) |
6 November 2015 | Satisfaction of charge 47 in full (4 pages) |
6 November 2015 | Satisfaction of charge 21 in full (4 pages) |
6 November 2015 | Satisfaction of charge 27 in full (4 pages) |
6 November 2015 | Satisfaction of charge 27 in full (4 pages) |
6 November 2015 | Satisfaction of charge 21 in full (4 pages) |
6 November 2015 | Satisfaction of charge 46 in full (4 pages) |
6 November 2015 | Satisfaction of charge 49 in full (4 pages) |
6 November 2015 | Satisfaction of charge 40 in full (4 pages) |
6 November 2015 | Satisfaction of charge 23 in full (4 pages) |
6 November 2015 | Satisfaction of charge 28 in full (4 pages) |
6 November 2015 | Satisfaction of charge 25 in full (4 pages) |
6 November 2015 | Satisfaction of charge 42 in full (4 pages) |
6 November 2015 | Satisfaction of charge 36 in full (4 pages) |
6 November 2015 | Satisfaction of charge 29 in full (4 pages) |
6 November 2015 | Satisfaction of charge 30 in full (4 pages) |
6 November 2015 | Satisfaction of charge 24 in full (4 pages) |
6 November 2015 | Satisfaction of charge 38 in full (4 pages) |
6 November 2015 | Satisfaction of charge 25 in full (4 pages) |
6 November 2015 | Satisfaction of charge 51 in full (4 pages) |
6 November 2015 | Satisfaction of charge 24 in full (4 pages) |
6 November 2015 | Satisfaction of charge 35 in full (4 pages) |
6 November 2015 | Satisfaction of charge 34 in full (4 pages) |
6 November 2015 | Satisfaction of charge 32 in full (4 pages) |
6 November 2015 | Satisfaction of charge 31 in full (4 pages) |
6 November 2015 | Satisfaction of charge 26 in full (5 pages) |
6 November 2015 | Satisfaction of charge 38 in full (4 pages) |
6 November 2015 | Satisfaction of charge 37 in full (4 pages) |
6 November 2015 | Satisfaction of charge 49 in full (4 pages) |
6 November 2015 | Satisfaction of charge 42 in full (4 pages) |
6 November 2015 | Satisfaction of charge 31 in full (4 pages) |
6 November 2015 | Satisfaction of charge 12 in full (4 pages) |
6 November 2015 | Satisfaction of charge 019107910055 in full (4 pages) |
6 November 2015 | Satisfaction of charge 54 in full (4 pages) |
6 November 2015 | Satisfaction of charge 33 in full (4 pages) |
6 November 2015 | Satisfaction of charge 44 in full (4 pages) |
6 November 2015 | Satisfaction of charge 35 in full (4 pages) |
6 November 2015 | Satisfaction of charge 39 in full (4 pages) |
6 November 2015 | Satisfaction of charge 33 in full (4 pages) |
6 November 2015 | Satisfaction of charge 46 in full (4 pages) |
6 November 2015 | Satisfaction of charge 39 in full (4 pages) |
6 November 2015 | Satisfaction of charge 51 in full (4 pages) |
6 November 2015 | Satisfaction of charge 45 in full (4 pages) |
6 November 2015 | Satisfaction of charge 10 in full (4 pages) |
6 November 2015 | Satisfaction of charge 16 in full (4 pages) |
6 November 2015 | Satisfaction of charge 41 in full (4 pages) |
6 November 2015 | Satisfaction of charge 40 in full (4 pages) |
6 November 2015 | Satisfaction of charge 23 in full (4 pages) |
6 November 2015 | Satisfaction of charge 47 in full (4 pages) |
6 November 2015 | Satisfaction of charge 37 in full (4 pages) |
6 November 2015 | Satisfaction of charge 45 in full (4 pages) |
6 November 2015 | Satisfaction of charge 20 in full (4 pages) |
6 November 2015 | Satisfaction of charge 10 in full (4 pages) |
6 November 2015 | Satisfaction of charge 22 in full (4 pages) |
6 November 2015 | Satisfaction of charge 41 in full (4 pages) |
6 November 2015 | Satisfaction of charge 36 in full (4 pages) |
6 November 2015 | Satisfaction of charge 44 in full (4 pages) |
31 October 2015 | Registration of charge 019107910057, created on 22 October 2015
|
31 October 2015 | Registration of charge 019107910057, created on 22 October 2015
|
27 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 February 2015 | Registration of charge 019107910056, created on 17 February 2015
|
20 February 2015 | Registration of charge 019107910056, created on 17 February 2015
|
30 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 May 2014 | Registration of charge 019107910055
|
21 May 2014 | Registration of charge 019107910055
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 April 2013 | Register(s) moved to registered office address (1 page) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Register(s) moved to registered office address (1 page) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Registered office address changed from , 85 Becklow Road, London, W12 9HH on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from , 85 Becklow Road, London, W12 9HH on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from , 85 Becklow Road, London, W12 9HH on 6 January 2011 (1 page) |
19 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 January 2006 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
10 January 2006 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
7 May 2004 | Return made up to 08/04/04; full list of members
|
7 May 2004 | Return made up to 08/04/04; full list of members
|
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 November 2003 | Particulars of mortgage/charge (6 pages) |
12 November 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: c/o miss K. clark, 15 the vale, acton, london W3 7SH (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: c/o miss K. clark, 15 the vale, acton, london W3 7SH (1 page) |
27 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
8 February 2002 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: weybourne road, sheringham, norfolk, NR26 8HF (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: weybourne road, sheringham, norfolk, NR26 8HF (1 page) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
26 April 1999 | Return made up to 08/04/99; no change of members
|
26 April 1999 | Return made up to 08/04/99; no change of members
|
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
13 March 1999 | Particulars of mortgage/charge (4 pages) |
13 March 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
26 February 1998 | Particulars of mortgage/charge (4 pages) |
26 February 1998 | Particulars of mortgage/charge (4 pages) |
30 December 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
30 December 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (11 pages) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (11 pages) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
1 November 1996 | Particulars of mortgage/charge (4 pages) |
1 November 1996 | Particulars of mortgage/charge (4 pages) |
23 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a medium company made up to 31 March 1995 (10 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a medium company made up to 31 March 1995 (10 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
10 January 1996 | Particulars of mortgage/charge (4 pages) |
10 January 1996 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Return made up to 08/04/95; no change of members (4 pages) |
30 March 1995 | Return made up to 08/04/95; no change of members (4 pages) |
15 February 1990 | Accounting reference date shortened from 31/05 to 30/11 (2 pages) |
2 May 1985 | Certificate of incorporation (1 page) |
2 May 1985 | Incorporation (17 pages) |
2 May 1985 | Certificate of incorporation (1 page) |
2 May 1985 | Incorporation (17 pages) |