Company NameHowarth Homes Plc
Company StatusActive
Company Number02274807
CategoryPublic Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(8 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Brig Erik Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(24 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAdam Peter Howarth
NationalityBritish
StatusCurrent
Appointed02 April 2013(24 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Ben Searle
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameFrancis Oswald Johnson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleRetired Estate Agent
Correspondence AddressLittlecote Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Secretary NameJanet Elizabeth Cuff
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Wood
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMr David Charles Cuff
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStock Cottage
Barracks Hill Coleshill
Amersham
Buckinghamshire
HP7 0LW
Secretary NameMr Thomas Cuff
NationalityBritish
StatusResigned
Appointed28 October 1999(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe Wood
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Secretary NameMr Thomas Cuff
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Wood
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMr Thomas Cuff
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(12 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Wood
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameJonathan Grant Wheeler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2004)
RoleCompany Director
Correspondence Address6 All Saints Road
Lightwater
Surrey
GU14 9YD
Director NameMr Nishith Malde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameMr Stephen Desmond Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 April 2013)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House
Oxhey Drive
Northwood
Middlesex
HA6 3EU
Director NameMr George Edward Charles Atwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Wood
Naphill
Buckinghamshire
HP14 4TD
Director NameJason Alan Hale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
70a Yarnells Hill
Oxford
Oxfordshire
OX2 9BG
Director NameMs Andrea Fawell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMaryhill House
Lower Road
Postcombe
Oxfordshire
OX9 7DU
Secretary NameGeorge Edward Charles
NationalityBritish
StatusResigned
Appointed26 February 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2009)
RoleChartered Accountant
Correspondence Address5 Brackenwood
Naphill
High Wycombe
Bucks
HP14 4TD
Secretary NameMr Thomas Cuff
NationalityBritish
StatusResigned
Appointed07 July 2009(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2013)
RoleCompany Director
Correspondence AddressBlythe Wood Oxhey Drive South
Northwood
Middlesex
HA6 3ET

Contact

Websitewww.howarthhomes.co.uk/
Telephone020 84299999
Telephone regionLondon

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £0.1Adam Peter Howarth
50.34%
Ordinary
1m at £0.1Smith & Williamson Trustees (Jersey) LTD
39.66%
Ordinary
258.1k at £0.1Brig Eric Howarth
10.01%
Ordinary

Financials

Year2014
Turnover£25,641,315
Gross Profit£4,060,299
Net Worth£3,409,484
Cash£4,356,751
Current Liabilities£13,141,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 December 2015Delivered on: 22 December 2015
Persons entitled: David Thomas Bannon & Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: Orchard rise rickmansworth road northwood middlesex title no MX333835.
Outstanding
26 August 2015Delivered on: 11 September 2015
Persons entitled: W.E. Black Limited

Classification: A registered charge
Particulars: The camp public house 149 camp road st albans hertfordshire T.n HD433788.
Outstanding
10 February 2014Delivered on: 20 February 2014
Persons entitled: W.E.Black Limited

Classification: A registered charge
Particulars: 187/191 (odd numbers only) cressex road high wycombe t/no BM159641. Notification of addition to or amendment of charge.
Outstanding
10 February 2014Delivered on: 20 February 2014
Persons entitled: W.E.Black Limited

Classification: A registered charge
Particulars: Grey house kitsbury road berkhamstead t/no HD294104. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 5 July 2013
Persons entitled: W.E. Black Limited

Classification: A registered charge
Particulars: F/H 34/36 high street, rickmansworth and land on the east side of high street, rickmansworth t/no HD75328 and HD343074.
Outstanding
3 April 2012Delivered on: 7 April 2012
Persons entitled: Inland Homes PLC

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: Windrush, rectory road rickmansworth t/no HD156458.
Outstanding
12 May 2023Delivered on: 23 May 2023
Persons entitled: W E Black Finance Limited

Classification: A registered charge
Particulars: Land adjoining 6 new road, harrow HA1 3QJ sudbury registered at land registry with title number AGL400227; and. 9 and 9A new road, harrow HA1 3QJ registered at the land registry with title number, NGL809272; and. 11 new road, harrow HA1 3QJ registered at the land registry with title number MX37106.
Outstanding
15 January 2021Delivered on: 15 January 2021
Persons entitled: Adam Peter Howarth

Classification: A registered charge
Particulars: All the property known as 6 new road, harrow, HA1 3QJ and registered at H.M. land registry with title numbers MX146777, MX223696 and AGL400227.
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Adam Peter Howarth

Classification: A registered charge
Particulars: The property located at 9 and 9A new road, harrow, HA1 3QJ as registered at H.M. land registry under title numbers NGL809272 and NGL6240.
Outstanding
30 October 2020Delivered on: 30 October 2020
Persons entitled: Adam Peter Howarth

Classification: A registered charge
Particulars: Land known as 11 new road, harrow, HA1 3QJ as registered at H.M. land registry with title number MX376106.
Outstanding
15 June 2020Delivered on: 30 June 2020
Persons entitled: Adam Peter Howarth

Classification: A registered charge
Particulars: 297 long lane, hillingdon, uxbridge, UB10 9JY registered with H.M. land registry under title number NGL68518.
Outstanding
13 December 2018Delivered on: 14 December 2018
Persons entitled: David Thomas Bannon & Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: 19 and 21 bathurst walk, iver, buckinghamshire, SL0 9AS and 297 long lane, hillingdon, uxbridge, UB10 9JY.
Outstanding
6 August 2018Delivered on: 7 August 2018
Persons entitled: W E Black Finance Limited

Classification: A registered charge
Particulars: Westcombe house, 36-38 windsor street, uxbridge, UB8 1AB registered at hmlr under title number AGL42402.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled:
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon

Classification: A registered charge
Particulars: Land at ebberns road. Hemel hempstead. Hertfordshire. HP3 9RD.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled:
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon

Classification: A registered charge
Particulars: 297 long lane. Hillingdon. Uxbridge. UB10 9JY.
Outstanding
25 September 2017Delivered on: 28 September 2017
Persons entitled: W. E. Black Limited

Classification: A registered charge
Particulars: 11A greenheys close. Northwood. Middlesex. HA6 2FR.
Outstanding
25 September 2017Delivered on: 28 September 2017
Persons entitled: W. E. Black Limited

Classification: A registered charge
Particulars: 36 rickmansworth road. Northwood. Middlesex. HA6 2QG.
Outstanding
14 July 2017Delivered on: 25 July 2017
Persons entitled: W. E. Black Limited

Classification: A registered charge
Particulars: Orchard rise. Rickmansworth road. Northwood. HA6 2QG.
Outstanding
12 July 2017Delivered on: 19 July 2017
Persons entitled: David Thomas Bannon & Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: 297 long lane, hillingdon, uxbridge UB10 9JY.
Outstanding
19 January 2017Delivered on: 8 February 2017
Persons entitled:
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon
Mcgovern Haulage Limited
David Thomas Bannon

Classification: A registered charge
Particulars: Land at the rear of 145 slough road, datchet as shown edged red on the plan annexed to the CH1.
Outstanding
14 June 2016Delivered on: 24 June 2016
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 26 January 2016
Persons entitled:
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon
Mcgovern Haulage Limited
David Thomas Bannon
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon

Classification: A registered charge
Particulars: 16 and 16A plantagenet road and land lying to the north of leicester road barnet t/no's NGL258209,NGL385466 and NGL634190.
Outstanding
20 March 2013Delivered on: 25 March 2013
Satisfied on: 31 October 2013
Persons entitled: Inland Homes PLC

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: Property being f/h land at windrush rectory rickmansworth t/n HD156458 together with all of its rights in all buildings, structures, erections, fixtures and fittings and any plant, machinery, vehicles, equipment and other chattels see image for full details.
Fully Satisfied
12 March 2013Delivered on: 16 March 2013
Satisfied on: 31 October 2013
Persons entitled: Inland Homes PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee or any member of the inland group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its right title and interest from time to time in and to (I) the initially charged shares (ii) all dividends (iii) all further shares and (iv) all derivative assets see image for full details.
Fully Satisfied
1 March 2013Delivered on: 6 March 2013
Satisfied on: 31 October 2013
Persons entitled: Inland Homes PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest from time to time in and to the property k/a read easte with title nos. BM159641 BM211816 and BM192158 187 189 and 191 cressex road high wycombe see image for full details.
Fully Satisfied
7 February 2013Delivered on: 12 February 2013
Satisfied on: 18 December 2013
Persons entitled: Blacklab Developments Limited

Classification: Legal charge
Secured details: £1,636,250 due or to become due.
Particulars: The grey house, kitsbury road, berkhamsted and land adjoining being t/nos:HD294104, HD294105 and HD294106.
Fully Satisfied
23 October 2012Delivered on: 24 October 2012
Satisfied on: 22 March 2013
Persons entitled: Inland Homes PLC

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: All that f/h property being part of 32 30 and 34 and land to the rear of 22-28 oakdene road hillingdon t/no's MX114403 and NGL236323.
Fully Satisfied
21 May 1999Delivered on: 27 May 1999
Satisfied on: 19 October 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at side and rear of 68 oxhey road watford hertfordshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 2012Delivered on: 21 April 2012
Satisfied on: 4 June 2013
Persons entitled: Inland Homes PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Budleigh and myrtle cottage and land south side parsonage lane farnham common bucks.
Fully Satisfied
27 January 2011Delivered on: 1 February 2011
Satisfied on: 19 March 2013
Persons entitled: Inland 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, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
21 December 2009Delivered on: 2 January 2010
Satisfied on: 1 September 2012
Persons entitled: Investec Bank PLC

Classification: Charge by way of assignment of agreement
Secured details: All monies due or to become due from harvey road (rickmansworth) limited to the chargee on any account whatsoever.
Particulars: An agreement see image for full details.
Fully Satisfied
7 October 2009Delivered on: 9 October 2009
Satisfied on: 21 August 2012
Persons entitled: W. E. Black 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: 561 uxbridge road and land at the rear of 563 uxbxridge road hayes t/no agl 185605.
Fully Satisfied
7 October 2009Delivered on: 9 October 2009
Satisfied on: 30 July 2011
Persons entitled: W. E. Black 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: 1-12 high viewplace amersam t/no bm 334730.
Fully Satisfied
7 October 2009Delivered on: 9 October 2009
Satisfied on: 14 October 2011
Persons entitled: W E Black 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: 563 uxbridge road hayes t/no agl 76062.
Fully Satisfied
29 July 2009Delivered on: 30 July 2009
Satisfied on: 20 April 2010
Persons entitled: Sam Mathison

Classification: Legal charge
Secured details: £24,000.00 due or to become due from the company to the chargee.
Particulars: 42 sunbury avenue london.
Fully Satisfied
25 November 2008Delivered on: 3 December 2008
Satisfied on: 24 October 2009
Persons entitled: Inland PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28 kingsend ruislip in the london borough of hillingdon.
Fully Satisfied
25 November 2008Delivered on: 28 November 2008
Satisfied on: 21 August 2012
Persons entitled: Inland PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 561 uxbridge road and land rear of 563 uxbridge road hayes in the london borough of hillingdon.
Fully Satisfied
28 April 1999Delivered on: 5 May 1999
Satisfied on: 14 October 1999
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a hope cottage,high street,harefield,hertfordshire.t/no.NGL356286 including all fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land.
Fully Satisfied
30 June 2008Delivered on: 3 July 2008
Satisfied on: 20 April 2010
Persons entitled: Inland Homes Limited

Classification: Legal charge
Secured details: The first principal sum of £800,000.00 & the second principal sum of £2,850,000.00 due or to become due from the company to the chargee.
Particulars: Land at queensgate being part of farnborough aerodrome farnborough road farnborough being part of t/no HP677672 and k/a phases AH1 AH2 and AH3.
Fully Satisfied
16 April 2008Delivered on: 18 April 2008
Satisfied on: 24 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 561 and land to the rear of 563 uxbridge road hayes middlesex t/no's MX138143 and NGL308052 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2008Delivered on: 13 March 2008
Satisfied on: 24 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 kingsend rusilip middlesex t/no mx 239739 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2008Delivered on: 19 February 2008
Satisfied on: 24 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 51 and 52 clifford road princes risborough t/n BM332092 50 clifford rd t/n BM254436 and 49 clifford rd,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 February 2008Delivered on: 12 February 2008
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

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: 5 bramble close, watford t/no HD102550 and 6 bramble close, watford t/no HD187284, except a 300MM wide strip of land and floating charge all moveable plant machinery implements furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 February 2008Delivered on: 12 February 2008
Satisfied on: 24 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bramble close, watford t/no HD102550 and 6 bramble close, watford t/no HD187284, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2008Delivered on: 10 January 2008
Satisfied on: 30 July 2011
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 first avenue amersham and land at the erar of 8-15 first avenue amersham buckinghamshire t/n BM324723, BM97171 (part) and BM101945 (part).
Fully Satisfied
9 January 2008Delivered on: 10 January 2008
Satisfied on: 24 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 first avenue and land to the rear of 8-15 first avenue amersham buckinghamshire t/no's BM324723,BM327370,BM97171 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2008Delivered on: 10 January 2008
Satisfied on: 20 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former bulldog service station 62 london road also known as land on the east side of lodge way stanwell middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2008Delivered on: 10 January 2008
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at former bulldog service station 620 london road (alos k/a land on the east sde of lodge way) stanwell middlesex (t/nos MX416122 and MX417765).
Fully Satisfied
8 March 1999Delivered on: 11 March 1999
Satisfied on: 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

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 42 uxbridge road rickmansworth hertfordshire all proceeds of insurance goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 2007Delivered on: 21 November 2007
Satisfied on: 20 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 church road crowley land adjoining 21 church road cowley,23 church road cowley and land on the east side of church road cowley uxbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2007Delivered on: 17 November 2007
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 21 and 23 church road cowley uxbridge middlesex.
Fully Satisfied
1 August 2007Delivered on: 2 August 2007
Satisfied on: 9 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 kings end ruislip middlesex t/n TGL397272.
Fully Satisfied
4 May 2007Delivered on: 5 May 2007
Satisfied on: 9 August 2007
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5,7,9,11 reservoir road, ruislip t/nos agl 1131, mx 253052, mx 241771 and mx 255233.
Fully Satisfied
4 May 2007Delivered on: 5 May 2007
Satisfied on: 9 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,7,9,11 reservoir road, ruislip t/nos agl 1131, mx 253052, mx 241771 and mx 255233. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2007Delivered on: 19 April 2007
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19-21 holtspur lane wooburn green high wycombe bucks.
Fully Satisfied
16 April 2007Delivered on: 19 April 2007
Satisfied on: 20 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19-21 holtspur lane wooburn green high wycombe bucks.
Fully Satisfied
10 April 2007Delivered on: 19 April 2007
Satisfied on: 9 June 2009
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 kingsend ruislip in the london borough of hillingdon t/n MX144193.
Fully Satisfied
10 April 2007Delivered on: 12 April 2007
Satisfied on: 20 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 kingsend ruislip in the london borough of hillingdon t/no MX144193. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2007Delivered on: 18 January 2007
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 260-264 hatfield road st albans hertfordshire.
Fully Satisfied
15 February 1999Delivered on: 18 February 1999
Satisfied on: 14 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 milton house,milton road and 49 hammers lane,mill hill,NW7 4DD with all buildings,fixtures/fittings,fixed plant/machinery thereon; all right,title and interest in any proceeds of insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 2007Delivered on: 16 January 2007
Satisfied on: 20 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 260-264 hatfield road st albans herts t/n HD226550,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2006Delivered on: 14 December 2006
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 551-559 (odd numbers only) uxbridge road hayes in the london borough of hillingdon t/n NGL103357 MX134134 AGL76062 MX82628 and MX299816.
Fully Satisfied
4 December 2006Delivered on: 6 December 2006
Satisfied on: 20 April 2010
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due.
Particulars: 126-7 waterloo road and the good templar halland land to the east of waterloo road uxbridge t/nos mx 330111 and ngl 441333.
Fully Satisfied
4 December 2006Delivered on: 6 December 2006
Satisfied on: 6 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 126-127 waterloo rd uxbridge good templar hall austin waye uxbridge and land on the east side of waterloo rd uxbridge middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2006Delivered on: 6 December 2006
Satisfied on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 551-559 uxbridge road hayes (odd numbers) in the london borough of hillingdon t/n NGL103357 MX134134 AGL76062 MX82628 and MX299816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 November 2006Delivered on: 28 November 2006
Satisfied on: 20 July 2010
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 October 2006Delivered on: 14 October 2006
Satisfied on: 13 December 2006
Persons entitled: Inland PLC

Classification: Legal charge
Secured details: £1,452,500 and all other monies due or to become due.
Particulars: 126-7 waterloo road and the good templar hall waterloo road uxbridge middlesex t/nos MX330111 and NGL12169.
Fully Satisfied
13 October 2006Delivered on: 14 October 2006
Satisfied on: 13 December 2006
Persons entitled: Inland PLC and Highlands Village Limited

Classification: Legal charge
Secured details: £3,877,500 and all other monies due or to become due.
Particulars: Land and buildings on the east side of waterloo road uxbridge middlesex t/no MX441333.
Fully Satisfied
20 September 2006Delivered on: 21 September 2006
Satisfied on: 30 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of west end road ruislip and land on the south side of glebe avenue ruislip t/no's MX441991 and MX452040. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2006Delivered on: 19 April 2006
Satisfied on: 11 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the rear of 61A station road and buildings and land at the rear side of high mead both in the london borough of harrow t/no's MX127375 and MX55810. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 1998Delivered on: 11 November 1998
Satisfied on: 17 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at the rear of 143/145 white hill chesham buckinghamshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 2006Delivered on: 11 April 2006
Satisfied on: 31 March 2007
Persons entitled: Inland Limited

Classification: Legal charge
Secured details: £380,000.00 and all other monies due or to become due.
Particulars: Land and buildings at the rear of 61A station road harrow (t/no MX1273750) and land and buildings on the north side of high mead harrow (t/no MX55810).
Fully Satisfied
31 January 2006Delivered on: 21 February 2006
Satisfied on: 27 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-52 abercrombie avenue, high wycombe, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2006Delivered on: 21 February 2006
Satisfied on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cloisters, high street, rickmansworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 norfolk road, uxbridge t/n NGL21089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2006Delivered on: 2 February 2006
Satisfied on: 1 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23B green lane northwood middlesex t/no MX257058. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 2005Delivered on: 21 December 2005
Satisfied on: 1 February 2011
Persons entitled: Inland Limited

Classification: Debenture
Secured details: £800,000 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 2005Delivered on: 14 December 2005
Satisfied on: 14 February 2006
Persons entitled: Stephen Desmond Wicks and Jennifer Mary Wicks

Classification: Legal charge
Secured details: £850,000.00 due or to become due from the company to.
Particulars: F/H 2 norfolk road uxbridge london borough of hillington.
Fully Satisfied
2 November 2005Delivered on: 4 November 2005
Satisfied on: 10 February 2006
Persons entitled: Stephen Desmond Wicks and Jennifer Mary Wicks

Classification: Legal charge
Secured details: £1,248,800 due or to become due from the company to.
Particulars: 23B green lane northwood london borough of hillingdon.
Fully Satisfied
1 July 2005Delivered on: 7 July 2005
Satisfied on: 18 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 sunbury avenue and land to the rear and part of 40 sunbury avenue in the london borough of barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2005Delivered on: 7 July 2005
Satisfied on: 11 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 fordington road hornsby london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 1998Delivered on: 7 February 1998
Satisfied on: 17 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 cavendish avenue ruislip middlesex HA4 6QH t/n MX75643 all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment goodwill moveable plant machinery implements utensils furniture equipment all right title in any proceeds or insurances.
Fully Satisfied
21 June 2005Delivered on: 22 June 2005
Satisfied on: 9 February 2008
Persons entitled: W.E. Black Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 223, 225, 227 229 and 231 chartridge lane chesham bucks.
Fully Satisfied
27 April 2005Delivered on: 10 May 2005
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The needles ledborough gate beaconsfield bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 10 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a little thatch trout rise loudwater herts. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 August 2004Delivered on: 7 August 2004
Satisfied on: 26 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1A elm park road pinner t/no MX455331. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2004Delivered on: 25 June 2004
Satisfied on: 11 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 sunbury avenue mill hill barnet middlesex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 April 2004Delivered on: 6 April 2004
Satisfied on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 king george avenue bushey and land at the end of chiltern close and abutting 24 king george avenue bushey herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2004Delivered on: 17 March 2004
Satisfied on: 17 November 2004
Persons entitled: Wintrust Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and premises situate at and known as mayhurst, east hill, pyrford, woking, surrey, t/no SY140155 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge.
Fully Satisfied
27 February 2004Delivered on: 13 March 2004
Satisfied on: 4 August 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £1,690,500.Oo and all monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a former oxhey conservative club wareford place oxhey watford herts t/n HD416995. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 January 2004Delivered on: 31 January 2004
Satisfied on: 20 April 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal 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 8D springfield road hanwell london borough of ealing t/n NGL600137. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 January 1998Delivered on: 21 January 1998
Satisfied on: 30 September 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 125/127 high street rickmansworth in the county of hertford part of t/n-HD264523 and HD188030 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All the right title and interest any present and future goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 2003Delivered on: 3 July 2003
Satisfied on: 20 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of mortgage
Secured details: £6,150,000.00 due or to become due from the company to the chargee.
Particulars: Contract dated 25 april 2003 and made between howarth homes PLC and hayling construction.
Fully Satisfied
20 June 2003Delivered on: 27 June 2003
Satisfied on: 3 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 23 brownswood road, beaconsfield, buckinghamshire, HP9 2NY, t/n BM234901. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 April 2003Delivered on: 12 April 2003
Satisfied on: 10 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of and land lying to the north of harvest hill bourne end bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2002Delivered on: 18 September 2002
Satisfied on: 5 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 67 sandleswood end, beaconsfield, bucks. T/no. BM38383. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 September 2002Delivered on: 13 September 2002
Satisfied on: 28 May 2003
Persons entitled: John Brian Smith and Peter William Wakefield

Classification: Mortgage
Secured details: £220,000 and all other monies due or to become due from the company to the chargee.
Particulars: 67 sandelswood end beaconsfield bucks.
Fully Satisfied
29 August 2002Delivered on: 30 August 2002
Satisfied on: 26 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage mayhurst, mayhurst avenue east hill, pryford surrey GU22 8DE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 2002Delivered on: 26 July 2002
Satisfied on: 5 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 1 brightwell road watford WD1 8HR f/h t/n HD408880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 February 2002Delivered on: 16 February 2002
Satisfied on: 28 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a cheam brownswood road beaconsfield t/no BM267216. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 November 2001Delivered on: 23 November 2001
Satisfied on: 28 May 2003
Persons entitled: St. Martins (Northwood) Preparatory School Trust Limited

Classification: Legal charge
Secured details: The principal amount plus interest due or to become due from the company to the chargee under the legal charge.
Particulars: All that property situated at batchworth lane northwood hertfordshire title numbers HD372365 and HD372366 with freehold title absolute.
Fully Satisfied
13 November 2001Delivered on: 16 November 2001
Satisfied on: 28 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Borderfield" batchworth lane northwood middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 1997Delivered on: 12 December 1997
Satisfied on: 17 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 36 wood lane ruislip l/b of hillingdon t/no: AGL586675 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 2001Delivered on: 16 November 2001
Satisfied on: 28 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Farleigh" batchworth lane northwood middlesex t/n HD372366. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2001Delivered on: 10 August 2001
Satisfied on: 28 May 2003
Persons entitled: St.Martins (Northwood) Preparatory School Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under this charge.
Particulars: Property at batchworth lane,northwood,herts; t/nos HD367160 (part) and HD372365 (part) and HD383935 (part).
Fully Satisfied
18 July 2001Delivered on: 24 July 2001
Satisfied on: 20 June 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property known as launceston, heronsgate rod, chorleywood, herts WD3 5NX t/no: HD134111. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 March 2001Delivered on: 21 March 2001
Satisfied on: 28 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st martins school site batchworth lane northwood middlesex - HD367160 HD372336 HD372365 & HD383935. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 November 2000Delivered on: 16 November 2000
Satisfied on: 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 plot 1 at 120 church road hanwell middlesex W7 3BE. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 2000Delivered on: 11 November 2000
Satisfied on: 9 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

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 properties k/a 11 and land on the side and rear of 9 green lane watford hertfordshire WD1. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 2000Delivered on: 21 September 2000
Satisfied on: 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 the wild part cheney street pinner middlesex t/n MX347023. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 2000Delivered on: 29 June 2000
Satisfied on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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 110 ducks hill road northwood ruislip middlesex. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 2000Delivered on: 3 May 2000
Satisfied on: 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge:- 1 audi S3 registration no.V987 hlf chassis no.WAUZZZ8LZYA060911 date of 1ST registration.01/01/00.
Fully Satisfied
19 November 1999Delivered on: 24 November 1999
Satisfied on: 31 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 50 ducks hillroad, northwood middlesex. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1997Delivered on: 12 June 1997
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 elm avenue ruislip l/b of hillingdon t/no: MX325556. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 August 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
23 May 2023Registration of charge 022748070115, created on 12 May 2023 (16 pages)
15 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Director's details changed for Mr Brig Erik Howarth on 1 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Brig Eric Howarth on 1 September 2022 (2 pages)
30 August 2022Satisfaction of charge 022748070106 in full (1 page)
30 August 2022Satisfaction of charge 022748070105 in full (1 page)
30 August 2022Satisfaction of charge 022748070104 in full (1 page)
7 August 2022Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages)
7 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
7 August 2022Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page)
7 August 2022Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages)
4 August 2022Change of details for Mr Adam Peter Howarth as a person with significant control on 1 August 2022 (2 pages)
4 August 2022Registered office address changed from Waterside House 20, Riverside Way Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 4 August 2022 (1 page)
4 August 2022Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
7 July 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
15 January 2021Registration of charge 022748070114, created on 15 January 2021 (8 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Registration of charge 022748070113, created on 11 December 2020 (8 pages)
26 November 2020Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages)
26 November 2020Satisfaction of charge 022748070101 in full (1 page)
26 November 2020Satisfaction of charge 022748070098 in full (1 page)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Satisfaction of charge 022748070107 in full (1 page)
26 November 2020Change of details for Mr Adam Peter Howarth as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Satisfaction of charge 022748070099 in full (1 page)
26 November 2020Appointment of Mr Ben Searle as a director on 4 November 2020 (2 pages)
26 November 2020Satisfaction of charge 022748070103 in full (1 page)
30 October 2020Registration of charge 022748070112, created on 30 October 2020 (8 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
30 June 2020Registration of charge 022748070111, created on 15 June 2020 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
30 April 2019Satisfaction of charge 022748070108 in full (1 page)
30 April 2019Satisfaction of charge 022748070102 in full (1 page)
29 April 2019Satisfaction of charge 022748070110 in full (1 page)
24 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Registration of charge 022748070110, created on 13 December 2018 (26 pages)
7 August 2018Registration of charge 022748070109, created on 6 August 2018 (6 pages)
8 February 2018Registered office address changed from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England to Waterside House 20, Riverside Way Uxbridge Middlesex UB8 2YF on 8 February 2018 (1 page)
7 February 2018Group of companies' accounts made up to 31 July 2017 (38 pages)
22 January 2018Registration of charge 022748070108, created on 19 January 2018 (8 pages)
22 January 2018Registration of charge 022748070107, created on 19 January 2018 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page)
28 September 2017Registration of charge 022748070105, created on 25 September 2017 (5 pages)
28 September 2017Registration of charge 022748070105, created on 25 September 2017 (5 pages)
28 September 2017Registration of charge 022748070106, created on 25 September 2017 (5 pages)
28 September 2017Registration of charge 022748070106, created on 25 September 2017 (5 pages)
25 July 2017Registration of charge 022748070104, created on 14 July 2017 (5 pages)
25 July 2017Registration of charge 022748070104, created on 14 July 2017 (5 pages)
19 July 2017Registration of charge 022748070103, created on 12 July 2017 (8 pages)
19 July 2017Registration of charge 022748070103, created on 12 July 2017 (8 pages)
20 February 2017Satisfaction of charge 022748070097 in full (1 page)
20 February 2017Satisfaction of charge 022748070095 in full (1 page)
20 February 2017Satisfaction of charge 022748070096 in full (1 page)
20 February 2017Satisfaction of charge 88 in full (1 page)
20 February 2017Satisfaction of charge 022748070097 in full (1 page)
20 February 2017Satisfaction of charge 022748070095 in full (1 page)
20 February 2017Satisfaction of charge 88 in full (1 page)
20 February 2017Satisfaction of charge 022748070096 in full (1 page)
8 February 2017Registration of charge 022748070102, created on 19 January 2017 (9 pages)
8 February 2017Registration of charge 022748070102, created on 19 January 2017 (9 pages)
6 February 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
6 February 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 July 2016Satisfaction of charge 022748070100 in full (1 page)
6 July 2016Satisfaction of charge 022748070100 in full (1 page)
24 June 2016Registration of charge 022748070101, created on 14 June 2016 (26 pages)
24 June 2016Registration of charge 022748070101, created on 14 June 2016 (26 pages)
8 February 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
8 February 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 257,892.9
(4 pages)
27 January 2016Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages)
27 January 2016Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 257,892.9
(4 pages)
27 January 2016Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages)
27 January 2016Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages)
26 January 2016Registration of charge 022748070100, created on 20 January 2016 (10 pages)
26 January 2016Registration of charge 022748070100, created on 20 January 2016 (10 pages)
22 December 2015Registration of charge 022748070099, created on 15 December 2015 (11 pages)
22 December 2015Registration of charge 022748070099, created on 15 December 2015 (11 pages)
11 September 2015Registration of charge 022748070098, created on 26 August 2015 (10 pages)
11 September 2015Registration of charge 022748070098, created on 26 August 2015 (10 pages)
10 August 2015Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 10 August 2015 (1 page)
13 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
13 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
15 January 2015Secretary's details changed for Adam Peter Howarth on 14 April 2014 (1 page)
15 January 2015Director's details changed for Adam Peter Howarth on 1 August 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 257,892.9
(4 pages)
15 January 2015Director's details changed for Adam Peter Howarth on 1 August 2014 (2 pages)
15 January 2015Director's details changed for Adam Peter Howarth on 1 August 2014 (2 pages)
15 January 2015Secretary's details changed for Adam Peter Howarth on 14 April 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 257,892.9
(4 pages)
20 February 2014Registration of charge 022748070097 (9 pages)
20 February 2014Registration of charge 022748070097 (9 pages)
20 February 2014Registration of charge 022748070096 (9 pages)
20 February 2014Registration of charge 022748070096 (9 pages)
5 February 2014Group of companies' accounts made up to 31 July 2013 (31 pages)
5 February 2014Group of companies' accounts made up to 31 July 2013 (31 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 257,892.9
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 257,892.9
(6 pages)
18 December 2013Satisfaction of charge 91 in full (3 pages)
18 December 2013Satisfaction of charge 91 in full (3 pages)
31 October 2013Satisfaction of charge 94 in full (4 pages)
31 October 2013Satisfaction of charge 94 in full (4 pages)
31 October 2013Satisfaction of charge 93 in full (4 pages)
31 October 2013Satisfaction of charge 92 in full (4 pages)
31 October 2013Satisfaction of charge 93 in full (4 pages)
31 October 2013Satisfaction of charge 92 in full (4 pages)
5 July 2013Registration of charge 022748070095 (10 pages)
5 July 2013Registration of charge 022748070095 (10 pages)
4 June 2013Satisfaction of charge 89 in full (3 pages)
4 June 2013Satisfaction of charge 89 in full (3 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 257,892.90
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 257,892.90
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 257,892.90
(4 pages)
3 May 2013Purchase of own shares. (3 pages)
26 April 2013Appointment of Mr Brig Eric Howarth as a director (3 pages)
26 April 2013Appointment of Mr Brig Eric Howarth as a director (3 pages)
23 April 2013Memorandum and Articles of Association (7 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapplication of article 13 02/04/2013
(1 page)
23 April 2013Memorandum and Articles of Association (7 pages)
15 April 2013Appointment of Adam Peter Howarth as a secretary (3 pages)
15 April 2013Appointment of Adam Peter Howarth as a secretary (3 pages)
15 April 2013Termination of appointment of Thomas Cuff as a director (2 pages)
15 April 2013Termination of appointment of Nishith Malde as a director (2 pages)
15 April 2013Termination of appointment of Nishith Malde as a director (2 pages)
15 April 2013Termination of appointment of Thomas Cuff as a secretary (2 pages)
15 April 2013Termination of appointment of Stephen Wicks as a director (2 pages)
15 April 2013Termination of appointment of Stephen Wicks as a director (2 pages)
15 April 2013Termination of appointment of Thomas Cuff as a director (2 pages)
15 April 2013Termination of appointment of Thomas Cuff as a secretary (2 pages)
5 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 88 (3 pages)
5 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 88 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 94 (11 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 94 (11 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
18 March 2013Interim accounts made up to 31 December 2012 (7 pages)
18 March 2013Interim accounts made up to 31 December 2012 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 93 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 93 (9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 92 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 92 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 91 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 91 (5 pages)
5 February 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
5 February 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
3 January 2013Director's details changed for Adam Peter Howarth on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Adam Peter Howarth on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Director's details changed for Adam Peter Howarth on 2 January 2013 (2 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 90 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 90 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 89 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 89 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (29 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (29 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
8 March 2011Termination of appointment of Jason Hale as a director (2 pages)
8 March 2011Termination of appointment of Jason Hale as a director (2 pages)
21 February 2011Termination of appointment of Andrea Fawell as a director (2 pages)
21 February 2011Termination of appointment of Andrea Fawell as a director (2 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
2 February 2011Termination of appointment of George Charles as a secretary (1 page)
2 February 2011Director's details changed for Jason Alan Hale on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Adam Peter Howarth on 31 December 2010 (2 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
2 February 2011Director's details changed for Adam Peter Howarth on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Jason Alan Hale on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Andrea Fawell on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Andrea Fawell on 31 December 2010 (2 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
2 February 2011Termination of appointment of George Charles as a secretary (1 page)
1 February 2011Particulars of a mortgage or charge / charge no: 87 (11 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 87 (11 pages)
1 February 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
1 February 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages)
6 April 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
6 April 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 84 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 84 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 83 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 83 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 85 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 85 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 82 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 82 (3 pages)
17 July 2009Appointment terminate, director and secretary george edward charles atwell logged form (1 page)
17 July 2009Appointment terminate, director and secretary george edward charles atwell logged form (1 page)
16 July 2009Secretary appointed thomas cuff (2 pages)
16 July 2009Secretary appointed thomas cuff (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
25 March 2009Group of companies' accounts made up to 31 July 2008 (30 pages)
25 March 2009Group of companies' accounts made up to 31 July 2008 (30 pages)
12 February 2009Director's change of particulars / george atwell / 31/01/2008 (1 page)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 February 2009Director's change of particulars / george atwell / 31/01/2008 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
1 April 2008Appointment terminated director david cuff (1 page)
1 April 2008Appointment terminated director david cuff (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
3 March 2008Group of companies' accounts made up to 31 July 2007 (30 pages)
3 March 2008Group of companies' accounts made up to 31 July 2007 (30 pages)
29 February 2008Secretary appointed george edward charles (2 pages)
29 February 2008Secretary appointed george edward charles (2 pages)
29 February 2008Appointment terminated secretary thomas cuff (1 page)
29 February 2008Appointment terminated secretary thomas cuff (1 page)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Notice of resolution removing auditor (1 page)
23 August 2007Notice of resolution removing auditor (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
8 March 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
16 March 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
30 January 2006Statement of affairs (16 pages)
30 January 2006Ad 14/12/05--------- £ si 61250@1 (2 pages)
30 January 2006Ad 14/12/05--------- £ si 61250@1 (2 pages)
30 January 2006Statement of affairs (16 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (3 pages)
23 December 2005S-div 14/12/05 (1 page)
23 December 2005New director appointed (4 pages)
23 December 2005Ad 14/12/05--------- £ si [email protected]=34583 £ ic 250000/284583 (2 pages)
23 December 2005New director appointed (4 pages)
23 December 2005New director appointed (4 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2005S-div 14/12/05 (1 page)
23 December 2005Ad 14/12/05--------- £ si [email protected]=34583 £ ic 250000/284583 (2 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2005New director appointed (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (22 pages)
9 November 2005Full accounts made up to 31 March 2005 (22 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005Return made up to 31/12/04; full list of members (8 pages)
24 March 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Full accounts made up to 31 March 2004 (22 pages)
2 November 2004Full accounts made up to 31 March 2004 (22 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2004Return made up to 31/12/03; no change of members (8 pages)
3 February 2004Return made up to 31/12/03; no change of members (8 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 March 2003 (21 pages)
3 November 2003Full accounts made up to 31 March 2003 (21 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Full accounts made up to 31 March 2002 (20 pages)
5 September 2002Full accounts made up to 31 March 2002 (20 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001Full accounts made up to 31 March 2001 (18 pages)
23 August 2001Full accounts made up to 31 March 2001 (18 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
14 May 2001Ad 14/03/01--------- £ si 2000@1=2000 £ ic 248000/250000 (2 pages)
14 May 2001Ad 14/03/01--------- £ si 148000@1=148000 £ ic 100000/248000 (2 pages)
14 May 2001Ad 14/03/01--------- £ si 148000@1=148000 £ ic 100000/248000 (2 pages)
14 May 2001Ad 14/03/01--------- £ si 2000@1=2000 £ ic 248000/250000 (2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Memorandum and Articles of Association (7 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Memorandum and Articles of Association (7 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 2000Auditor's report (1 page)
31 October 2000Application for reregistration from private to PLC (1 page)
31 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
31 October 2000Nc inc already adjusted 17/10/00 (1 page)
31 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 2000Auditor's statement (1 page)
31 October 2000Declaration on reregistration from private to PLC (1 page)
31 October 2000Balance Sheet (1 page)
31 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
31 October 2000Application for reregistration from private to PLC (1 page)
31 October 2000Auditor's report (1 page)
31 October 2000Memorandum and Articles of Association (10 pages)
31 October 2000Balance Sheet (1 page)
31 October 2000Declaration on reregistration from private to PLC (1 page)
31 October 2000Memorandum and Articles of Association (10 pages)
31 October 2000Nc inc already adjusted 17/10/00 (1 page)
31 October 2000Auditor's statement (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Registered office changed on 27/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
21 June 2000Registered office changed on 21/06/00 from: halings lodge halings lane denham uxbridge middlesex UB9 5DQ (1 page)
21 June 2000Registered office changed on 21/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
21 June 2000Registered office changed on 21/06/00 from: halings lodge halings lane denham uxbridge middlesex UB9 5DQ (1 page)
21 June 2000Registered office changed on 21/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Ad 10/10/97--------- £ si 99998@1 (2 pages)
3 March 2000Ad 10/10/97--------- £ si 99998@1 (2 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
16 May 1999£ nc 100/500000 10/10/97 (1 page)
16 May 1999£ nc 100/500000 10/10/97 (1 page)
16 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
16 April 1999Return made up to 31/12/98; no change of members (4 pages)
16 April 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 March 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 March 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 27 peterborough road harrow middlesex HA1 2AX (1 page)
3 April 1997Registered office changed on 03/04/97 from: 27 peterborough road harrow middlesex HA1 2AX (1 page)
21 March 1997Company name changed majorwise LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed majorwise LIMITED\certificate issued on 24/03/97 (2 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 July 1988Incorporation (14 pages)
6 July 1988Incorporation (14 pages)