Company NameNorfolk Homes Limited
Company StatusActive
Company Number01910791
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Dalgliesh Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(5 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowslip Lane
Sheringham
Norfolk
NR26 8XL
Director NameMr Philip John Makepeace
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(5 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeksebo Mill Lane
Aldborough
Norwich
Norfolk
NR11 7NS
Secretary NameMr Alan Dalgliesh Clark
NationalityBritish
StatusCurrent
Appointed08 April 1991(5 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowslip Lane
Sheringham
Norfolk
NR26 8XL
Director NameMr James Stuart Aubin Nicholls
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cambridge Road South
London
W4 3DA
Director NameMr Liam Sheridan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1991(5 years, 11 months after company formation)
Appointment Duration28 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandyfields Church Lane
West Runton
Cromer
Norfolk
NR27 9QX

Contact

Websitewww.norfolkhomes.co.uk/page.php
Telephone01263 825679
Telephone regionCromer

Location

Registered Address52 Cambridge Road South
London
W4 3DA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£19,563,991
Gross Profit£6,787,419
Net Worth£15,501,050
Cash£262
Current Liabilities£9,882,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

6 November 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 1987Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1987Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1987Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1987Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1985Delivered 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 2022Delivered 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 2022Delivered on: 21 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 April 2020Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 20 February 2015
Persons entitled: Victory Housing Trust Limited

Classification: A registered charge
Particulars: Land at roughton road cromer norfolk.
Outstanding
1 October 2012Delivered 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 2012Delivered 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 2010Delivered 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 2007Delivered 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

Filing History

21 April 2020Registration of charge 019107910066, created on 14 April 2020 (30 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 March 2020Appointment of Mr James Stuart Aubin Nicholls as a director on 1 March 2020 (2 pages)
12 December 2019Termination of appointment of Liam Sheridan as a director on 26 April 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (22 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 March 2019Registration of charge 019107910065, created on 8 March 2019 (31 pages)
30 October 2018Full accounts made up to 31 March 2018 (20 pages)
5 June 2018Registration of charge 019107910064, created on 5 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(32 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 April 2018Registration of charge 019107910063, created on 4 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 January 2017Registration of charge 019107910062, created on 5 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
11 January 2017Registration of charge 019107910062, created on 5 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
2 November 2016Full accounts made up to 31 March 2016 (21 pages)
2 November 2016Full accounts made up to 31 March 2016 (21 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400,002
(7 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400,002
(7 pages)
2 December 2015Registration of charge 019107910061, created on 18 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
2 December 2015Registration of charge 019107910061, created on 18 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
24 November 2015Registration of charge 019107910059, created on 18 November 2015 (32 pages)
24 November 2015Registration of charge 019107910059, created on 18 November 2015 (32 pages)
24 November 2015Registration of charge 019107910060, created on 18 November 2015 (32 pages)
24 November 2015Registration of charge 019107910058, created on 18 November 2015 (32 pages)
24 November 2015Registration of charge 019107910060, created on 18 November 2015 (32 pages)
24 November 2015Registration of charge 019107910058, created on 18 November 2015 (32 pages)
6 November 2015Satisfaction of charge 26 in full (5 pages)
6 November 2015Satisfaction of charge 12 in full (4 pages)
6 November 2015Satisfaction of charge 32 in full (4 pages)
6 November 2015Satisfaction of charge 43 in full (4 pages)
6 November 2015Satisfaction of charge 019107910055 in full (4 pages)
6 November 2015Satisfaction of charge 7 in full (4 pages)
6 November 2015Satisfaction of charge 7 in full (4 pages)
6 November 2015Satisfaction of charge 29 in full (4 pages)
6 November 2015Satisfaction of charge 30 in full (4 pages)
6 November 2015Satisfaction of charge 20 in full (4 pages)
6 November 2015Satisfaction of charge 43 in full (4 pages)
6 November 2015Satisfaction of charge 16 in full (4 pages)
6 November 2015Satisfaction of charge 28 in full (4 pages)
6 November 2015Satisfaction of charge 34 in full (4 pages)
6 November 2015Satisfaction of charge 54 in full (4 pages)
6 November 2015Satisfaction of charge 22 in full (4 pages)
6 November 2015Satisfaction of charge 47 in full (4 pages)
6 November 2015Satisfaction of charge 21 in full (4 pages)
6 November 2015Satisfaction of charge 27 in full (4 pages)
6 November 2015Satisfaction of charge 27 in full (4 pages)
6 November 2015Satisfaction of charge 21 in full (4 pages)
6 November 2015Satisfaction of charge 46 in full (4 pages)
6 November 2015Satisfaction of charge 49 in full (4 pages)
6 November 2015Satisfaction of charge 40 in full (4 pages)
6 November 2015Satisfaction of charge 23 in full (4 pages)
6 November 2015Satisfaction of charge 28 in full (4 pages)
6 November 2015Satisfaction of charge 25 in full (4 pages)
6 November 2015Satisfaction of charge 42 in full (4 pages)
6 November 2015Satisfaction of charge 36 in full (4 pages)
6 November 2015Satisfaction of charge 29 in full (4 pages)
6 November 2015Satisfaction of charge 30 in full (4 pages)
6 November 2015Satisfaction of charge 24 in full (4 pages)
6 November 2015Satisfaction of charge 38 in full (4 pages)
6 November 2015Satisfaction of charge 25 in full (4 pages)
6 November 2015Satisfaction of charge 51 in full (4 pages)
6 November 2015Satisfaction of charge 24 in full (4 pages)
6 November 2015Satisfaction of charge 35 in full (4 pages)
6 November 2015Satisfaction of charge 34 in full (4 pages)
6 November 2015Satisfaction of charge 32 in full (4 pages)
6 November 2015Satisfaction of charge 31 in full (4 pages)
6 November 2015Satisfaction of charge 26 in full (5 pages)
6 November 2015Satisfaction of charge 38 in full (4 pages)
6 November 2015Satisfaction of charge 37 in full (4 pages)
6 November 2015Satisfaction of charge 49 in full (4 pages)
6 November 2015Satisfaction of charge 42 in full (4 pages)
6 November 2015Satisfaction of charge 31 in full (4 pages)
6 November 2015Satisfaction of charge 12 in full (4 pages)
6 November 2015Satisfaction of charge 019107910055 in full (4 pages)
6 November 2015Satisfaction of charge 54 in full (4 pages)
6 November 2015Satisfaction of charge 33 in full (4 pages)
6 November 2015Satisfaction of charge 44 in full (4 pages)
6 November 2015Satisfaction of charge 35 in full (4 pages)
6 November 2015Satisfaction of charge 39 in full (4 pages)
6 November 2015Satisfaction of charge 33 in full (4 pages)
6 November 2015Satisfaction of charge 46 in full (4 pages)
6 November 2015Satisfaction of charge 39 in full (4 pages)
6 November 2015Satisfaction of charge 51 in full (4 pages)
6 November 2015Satisfaction of charge 45 in full (4 pages)
6 November 2015Satisfaction of charge 10 in full (4 pages)
6 November 2015Satisfaction of charge 16 in full (4 pages)
6 November 2015Satisfaction of charge 41 in full (4 pages)
6 November 2015Satisfaction of charge 40 in full (4 pages)
6 November 2015Satisfaction of charge 23 in full (4 pages)
6 November 2015Satisfaction of charge 47 in full (4 pages)
6 November 2015Satisfaction of charge 37 in full (4 pages)
6 November 2015Satisfaction of charge 45 in full (4 pages)
6 November 2015Satisfaction of charge 20 in full (4 pages)
6 November 2015Satisfaction of charge 10 in full (4 pages)
6 November 2015Satisfaction of charge 22 in full (4 pages)
6 November 2015Satisfaction of charge 41 in full (4 pages)
6 November 2015Satisfaction of charge 36 in full (4 pages)
6 November 2015Satisfaction of charge 44 in full (4 pages)
31 October 2015Registration of charge 019107910057, created on 22 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
31 October 2015Registration of charge 019107910057, created on 22 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
27 October 2015Full accounts made up to 31 March 2015 (15 pages)
27 October 2015Full accounts made up to 31 March 2015 (15 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400,002
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400,002
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400,002
(7 pages)
20 February 2015Registration of charge 019107910056, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
20 February 2015Registration of charge 019107910056, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
30 October 2014Full accounts made up to 31 March 2014 (16 pages)
30 October 2014Full accounts made up to 31 March 2014 (16 pages)
21 May 2014Registration of charge 019107910055
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
21 May 2014Registration of charge 019107910055
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400,002
(7 pages)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400,002
(7 pages)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400,002
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
8 April 2013Register(s) moved to registered office address (1 page)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Register(s) moved to registered office address (1 page)
29 January 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
2 November 2012Full accounts made up to 31 March 2012 (15 pages)
2 November 2012Full accounts made up to 31 March 2012 (15 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 53 (10 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 53 (10 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
6 January 2011Registered office address changed from , 85 Becklow Road, London, W12 9HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , 85 Becklow Road, London, W12 9HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , 85 Becklow Road, London, W12 9HH on 6 January 2011 (1 page)
19 October 2010Full accounts made up to 31 March 2010 (15 pages)
19 October 2010Full accounts made up to 31 March 2010 (15 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 50 (10 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 50 (10 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
14 January 2010Full accounts made up to 31 March 2009 (15 pages)
14 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (15 pages)
6 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 49 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 49 (4 pages)
18 December 2007Full accounts made up to 31 March 2007 (15 pages)
18 December 2007Full accounts made up to 31 March 2007 (15 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
29 September 2006Particulars of mortgage/charge (4 pages)
29 September 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 January 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
10 January 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
5 May 2005Return made up to 08/04/05; full list of members (7 pages)
5 May 2005Return made up to 08/04/05; full list of members (7 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
7 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
7 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 November 2003Particulars of mortgage/charge (6 pages)
12 November 2003Particulars of mortgage/charge (6 pages)
10 September 2003Registered office changed on 10/09/03 from: c/o miss K. clark, 15 the vale, acton, london W3 7SH (1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o miss K. clark, 15 the vale, acton, london W3 7SH (1 page)
27 May 2003Return made up to 08/04/03; full list of members (7 pages)
27 May 2003Return made up to 08/04/03; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
19 November 2002Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Full accounts made up to 31 March 2002 (12 pages)
18 April 2002Return made up to 08/04/02; full list of members (7 pages)
18 April 2002Return made up to 08/04/02; full list of members (7 pages)
8 February 2002Particulars of mortgage/charge (5 pages)
8 February 2002Particulars of mortgage/charge (5 pages)
14 November 2001Particulars of mortgage/charge (5 pages)
14 November 2001Particulars of mortgage/charge (5 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
18 April 2001Return made up to 08/04/01; full list of members (7 pages)
18 April 2001Return made up to 08/04/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 September 2000Registered office changed on 27/09/00 from: weybourne road, sheringham, norfolk, NR26 8HF (1 page)
27 September 2000Registered office changed on 27/09/00 from: weybourne road, sheringham, norfolk, NR26 8HF (1 page)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
27 May 2000Particulars of mortgage/charge (5 pages)
27 May 2000Particulars of mortgage/charge (5 pages)
26 April 2000Return made up to 08/04/00; full list of members (7 pages)
26 April 2000Return made up to 08/04/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
26 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
13 March 1999Particulars of mortgage/charge (4 pages)
13 March 1999Particulars of mortgage/charge (4 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
26 February 1998Particulars of mortgage/charge (4 pages)
26 February 1998Particulars of mortgage/charge (4 pages)
30 December 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
30 December 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Accounts for a medium company made up to 31 March 1996 (11 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (11 pages)
21 January 1997Particulars of mortgage/charge (4 pages)
21 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
1 November 1996Particulars of mortgage/charge (4 pages)
1 November 1996Particulars of mortgage/charge (4 pages)
23 April 1996Return made up to 08/04/96; no change of members (4 pages)
23 April 1996Return made up to 08/04/96; no change of members (4 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Particulars of mortgage/charge (4 pages)
10 January 1996Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Return made up to 08/04/95; no change of members (4 pages)
30 March 1995Return made up to 08/04/95; no change of members (4 pages)
15 February 1990Accounting reference date shortened from 31/05 to 30/11 (2 pages)
2 May 1985Certificate of incorporation (1 page)
2 May 1985Incorporation (17 pages)
2 May 1985Certificate of incorporation (1 page)
2 May 1985Incorporation (17 pages)