North Weald
Epping
Essex
CM16 6AU
Director Name | Alexander Sangster |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 March 1992) |
Role | Builder |
Correspondence Address | Heath Gables Bell Lane Nuthampstead Barkway Herts SG8 8ND |
Secretary Name | Alexander Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | Heath Gables Bell Lane Nuthampstead Barkway Herts SG8 8ND |
Secretary Name | Mrs Mary Catherine Couling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 November 2011) |
Role | Principal Lecturer (College) |
Correspondence Address | The Lavers Weald Bridge Road North Weald Epping Essex CM16 6AU |
Website | deverehomes.com |
---|---|
Telephone | 01371 859516 |
Telephone region | Great Dunmow |
Registered Address | Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John Walter Couling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £848,707 |
Cash | £1,445,302 |
Current Liabilities | £1,582,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
21 January 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1986 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 |
16 November 2020 | Registered 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 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Registration of charge 019829540021, created on 7 July 2016 (22 pages) |
11 July 2016 | Registration of charge 019829540020, created on 7 July 2016 (4 pages) |
11 July 2016 | Registration of charge 019829540022, created on 7 July 2016 (39 pages) |
11 July 2016 | Registration of charge 019829540022, created on 7 July 2016 (39 pages) |
11 July 2016 | Registration of charge 019829540021, created on 7 July 2016 (22 pages) |
11 July 2016 | Registration of charge 019829540020, created on 7 July 2016 (4 pages) |
15 April 2016 | Registration of charge 019829540019, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 019829540018, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 019829540019, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 019829540018, created on 31 March 2016 (6 pages) |
18 November 2015 | Satisfaction of charge 16 in full (1 page) |
18 November 2015 | Satisfaction of charge 16 in full (1 page) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Satisfaction of charge 17 in full (1 page) |
18 November 2015 | Satisfaction of charge 17 in full (1 page) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Termination of appointment of Mary Couling as a secretary (1 page) |
8 November 2011 | Termination of appointment of Mary Couling as a secretary (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
24 November 2009 | Director's details changed for John Walter Couling on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for John Walter Couling on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
8 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
8 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
17 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
27 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
27 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
9 September 2004 | Particulars of mortgage/charge (5 pages) |
9 September 2004 | Particulars of mortgage/charge (5 pages) |
7 September 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
7 September 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
15 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
15 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
16 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
16 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
31 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
31 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
29 January 2002 | Particulars of mortgage/charge (5 pages) |
29 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
8 September 2001 | Particulars of mortgage/charge (5 pages) |
8 September 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
7 July 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
13 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members
|
7 December 1999 | Return made up to 14/11/99; full list of members
|
10 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 May 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
10 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 February 1988 | Registered office changed on 01/02/88 from: 12 st loys road tottenham london N17 (1 page) |
1 February 1988 | Registered office changed on 01/02/88 from: 12 st loys road tottenham london N17 (1 page) |
19 December 1986 | Company name changed de vere homes (chingford) limite d\certificate issued on 19/12/86 (2 pages) |
19 December 1986 | Company name changed de vere homes (chingford) limite d\certificate issued on 19/12/86 (2 pages) |
10 April 1986 | Company name changed\certificate issued on 10/04/86 (2 pages) |
10 April 1986 | Company name changed\certificate issued on 10/04/86 (2 pages) |
28 January 1986 | Incorporation (17 pages) |
28 January 1986 | Incorporation (17 pages) |