Company NameDe Vere Homes Limited
DirectorJohn Walter Couling
Company StatusActive
Company Number01982954
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Walter Couling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Lavers Weald Bridge Road
North Weald
Epping
Essex
CM16 6AU
Director NameAlexander Sangster
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 March 1992)
RoleBuilder
Correspondence AddressHeath Gables
Bell Lane Nuthampstead
Barkway
Herts
SG8 8ND
Secretary NameAlexander Sangster
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 1992)
RoleCompany Director
Correspondence AddressHeath Gables
Bell Lane Nuthampstead
Barkway
Herts
SG8 8ND
Secretary NameMrs Mary Catherine Couling
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 08 November 2011)
RolePrincipal Lecturer (College)
Correspondence AddressThe Lavers Weald Bridge Road
North Weald
Epping
Essex
CM16 6AU

Contact

Websitedeverehomes.com
Telephone01371 859516
Telephone regionGreat Dunmow

Location

Registered AddressUnit 28 Plumpton House
Plumpton Road
Hoddesdon
Herts
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Walter Couling
100.00%
Ordinary

Financials

Year2014
Net Worth£848,707
Cash£1,445,302
Current Liabilities£1,582,898

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

21 January 2002Delivered on: 29 January 2002
Satisfied on: 19 July 2012
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 property k/a orchard rise vicarage road essex. 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 January 2002Delivered on: 17 January 2002
Satisfied on: 19 July 2012
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: Canfield house, canfield road, takeley, bishops stortford, t/no EX658876.. 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
29 November 2001Delivered on: 12 December 2001
Satisfied on: 19 July 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: The freehold property known as or being 68 marguerite way bishops stortford herts title number HD349031. 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 October 2001Delivered on: 3 November 2001
Satisfied on: 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: 4.
Particulars: The f/h property k/a grange cottages, the grange, church road, great hallingbury, t/no EX665448. 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
1 September 2001Delivered on: 8 September 2001
Satisfied on: 19 July 2012
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 the old sawmills thaxted road dobdon saffron walden t/no: EX382016. 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 January 1989Delivered on: 26 January 1989
Satisfied on: 19 July 2012
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: 27/31, college road, hoddesdon herts.
Fully Satisfied
25 July 1988Delivered on: 28 July 1988
Satisfied on: 5 April 1989
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 5.7.88 and the charge.
Particulars: F/H land on the southside of pightle close, harston. Title no cb 80881. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1987Delivered on: 3 September 1987
Satisfied on: 19 July 2012
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: Land at harston manor harston cambridgeshire.
Fully Satisfied
26 October 2012Delivered on: 27 October 2012
Satisfied on: 18 November 2015
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining brickhouse farm newport road debden saffron walden t/n EX881602.
Fully Satisfied
26 October 2012Delivered on: 27 October 2012
Satisfied on: 18 November 2015
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 October 2010Delivered on: 14 October 2010
Satisfied on: 19 July 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 clavering hall barns stortford road clavering essex t/no EX854399 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
28 September 2010Delivered on: 9 October 2010
Satisfied on: 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 October 2004Delivered on: 5 October 2004
Satisfied on: 19 July 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 or being barns at theydon hall farm abridge road theydon bors essex t/no EX477323. 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 September 2004Delivered on: 9 September 2004
Satisfied on: 9 December 2004
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 wickham house, witham road, wickham t/no EX678929. 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
29 July 2004Delivered on: 30 July 2004
Satisfied on: 19 July 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: The f/h property k/a grangewood lodge witham road wickham bishops essex t/n EX678929. 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
29 May 2003Delivered on: 6 June 2003
Satisfied on: 19 July 2012
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 orchard end cannons lane hatfield broad oak t/no EX615660. 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 1986Delivered on: 28 August 1986
Satisfied on: 19 July 2012
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: 149/151 eastwood old road leigh on sea, essex.
Fully Satisfied
7 July 2016Delivered on: 11 July 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land at warren farm, green tye, much hadham, hertfordshire SG10 6SD being all the land registered at the land registry under title numbers HD528874 and HD550621. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
7 July 2016Delivered on: 11 July 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land at warren farm, green tye, much hadham, hertfordshire SG10 6SD being all the land transferred to the mortgagor under a transfer dated 6 april 2016 between (1) mark ashwell and (2) the mortgagor (anticipated to be registered at the land registry under title number HD552366).
Outstanding
7 July 2016Delivered on: 11 July 2016
Persons entitled: Longhunt Estates Limited

Classification: A registered charge
Particulars: Land at warren farm, green tye, much hadham, hertfordshire SG10 6SD - title number HD552366.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled:
Sharon Georgina Thompson
Michael Thompson

Classification: A registered charge
Particulars: Canfield nurseries bullocks lane takeley bishops stortford herfordshire t/n EX368318.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled:
Sharon Georgina Thompson
Michael Thompson
Karen Jeanette Thompson
Timothy David Thompson

Classification: A registered charge
Particulars: Canfield nurseries bullocks way takeley bishops storford hertfordshire t/n EX868318.
Outstanding

Filing History

16 November 2020Registered office address changed from 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Registration of charge 019829540021, created on 7 July 2016 (22 pages)
11 July 2016Registration of charge 019829540020, created on 7 July 2016 (4 pages)
11 July 2016Registration of charge 019829540022, created on 7 July 2016 (39 pages)
11 July 2016Registration of charge 019829540022, created on 7 July 2016 (39 pages)
11 July 2016Registration of charge 019829540021, created on 7 July 2016 (22 pages)
11 July 2016Registration of charge 019829540020, created on 7 July 2016 (4 pages)
15 April 2016Registration of charge 019829540019, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 019829540018, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 019829540019, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 019829540018, created on 31 March 2016 (6 pages)
18 November 2015Satisfaction of charge 16 in full (1 page)
18 November 2015Satisfaction of charge 16 in full (1 page)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Satisfaction of charge 17 in full (1 page)
18 November 2015Satisfaction of charge 17 in full (1 page)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Mary Couling as a secretary (1 page)
8 November 2011Termination of appointment of Mary Couling as a secretary (1 page)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
24 November 2009Director's details changed for John Walter Couling on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for John Walter Couling on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
8 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
8 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 November 2007Return made up to 14/11/07; full list of members (2 pages)
22 November 2007Return made up to 14/11/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
8 December 2005Return made up to 14/11/05; full list of members (6 pages)
8 December 2005Return made up to 14/11/05; full list of members (6 pages)
27 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
27 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Return made up to 14/11/04; full list of members (6 pages)
2 December 2004Return made up to 14/11/04; full list of members (6 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
9 September 2004Particulars of mortgage/charge (5 pages)
9 September 2004Particulars of mortgage/charge (5 pages)
7 September 2004Accounts for a small company made up to 29 February 2004 (5 pages)
7 September 2004Accounts for a small company made up to 29 February 2004 (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
21 November 2003Return made up to 14/11/03; full list of members (6 pages)
21 November 2003Return made up to 14/11/03; full list of members (6 pages)
15 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
15 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
16 November 2002Return made up to 14/11/02; full list of members (6 pages)
16 November 2002Return made up to 14/11/02; full list of members (6 pages)
31 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
31 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
29 January 2002Particulars of mortgage/charge (5 pages)
29 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
8 September 2001Particulars of mortgage/charge (5 pages)
8 September 2001Particulars of mortgage/charge (5 pages)
7 July 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
7 July 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
13 November 2000Return made up to 14/11/00; full list of members (6 pages)
13 November 2000Return made up to 14/11/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
7 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
10 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 November 1998Return made up to 14/11/98; full list of members (6 pages)
16 November 1998Return made up to 14/11/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 November 1997Return made up to 14/11/97; no change of members (4 pages)
12 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 January 1996Return made up to 14/11/95; full list of members (6 pages)
10 January 1996Return made up to 14/11/95; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 February 1988Registered office changed on 01/02/88 from: 12 st loys road tottenham london N17 (1 page)
1 February 1988Registered office changed on 01/02/88 from: 12 st loys road tottenham london N17 (1 page)
19 December 1986Company name changed de vere homes (chingford) limite d\certificate issued on 19/12/86 (2 pages)
19 December 1986Company name changed de vere homes (chingford) limite d\certificate issued on 19/12/86 (2 pages)
10 April 1986Company name changed\certificate issued on 10/04/86 (2 pages)
10 April 1986Company name changed\certificate issued on 10/04/86 (2 pages)
28 January 1986Incorporation (17 pages)
28 January 1986Incorporation (17 pages)