Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Erik Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(24 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Adam Peter Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2013(24 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Ben Searle |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Francis Oswald Johnson |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Retired Estate Agent |
Correspondence Address | Littlecote Oakhill Avenue Pinner Middlesex HA5 3DL |
Secretary Name | Janet Elizabeth Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Wood Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Mr David Charles Cuff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stock Cottage Barracks Hill Coleshill Amersham Buckinghamshire HP7 0LW |
Secretary Name | Mr Thomas Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe Wood Oxhey Drive South Northwood Middlesex HA6 3ET |
Secretary Name | Mr Thomas Cuff |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Wood Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Mr Thomas Cuff |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Wood Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Jonathan Grant Wheeler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 6 All Saints Road Lightwater Surrey GU14 9YD |
Director Name | Mr Nishith Malde |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor House 69 Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Director Name | Mr Stephen Desmond Wicks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 April 2013) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood House Oxhey Drive Northwood Middlesex HA6 3EU |
Director Name | Mr George Edward Charles Atwell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Wood Naphill Buckinghamshire HP14 4TD |
Director Name | Jason Alan Hale |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 70a Yarnells Hill Oxford Oxfordshire OX2 9BG |
Director Name | Ms Andrea Fawell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Maryhill House Lower Road Postcombe Oxfordshire OX9 7DU |
Secretary Name | George Edward Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 5 Brackenwood Naphill High Wycombe Bucks HP14 4TD |
Secretary Name | Mr Thomas Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | Blythe Wood Oxhey Drive South Northwood Middlesex HA6 3ET |
Website | www.howarthhomes.co.uk/ |
---|---|
Telephone | 020 84299999 |
Telephone region | London |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £0.1 | Adam Peter Howarth 50.34% Ordinary |
---|---|
1m at £0.1 | Smith & Williamson Trustees (Jersey) LTD 39.66% Ordinary |
258.1k at £0.1 | Brig Eric Howarth 10.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,641,315 |
Gross Profit | £4,060,299 |
Net Worth | £3,409,484 |
Cash | £4,356,751 |
Current Liabilities | £13,141,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 December 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 24 June 2016 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Outstanding |
20 January 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
13 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
23 May 2023 | Registration of charge 022748070115, created on 12 May 2023 (16 pages) |
15 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 September 2022 | Director's details changed for Mr Brig Erik Howarth on 1 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Brig Eric Howarth on 1 September 2022 (2 pages) |
30 August 2022 | Satisfaction of charge 022748070106 in full (1 page) |
30 August 2022 | Satisfaction of charge 022748070105 in full (1 page) |
30 August 2022 | Satisfaction of charge 022748070104 in full (1 page) |
7 August 2022 | Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages) |
7 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
7 August 2022 | Registered 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 2022 | Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages) |
4 August 2022 | Change of details for Mr Adam Peter Howarth as a person with significant control on 1 August 2022 (2 pages) |
4 August 2022 | Registered 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 2022 | Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
15 January 2021 | Registration of charge 022748070114, created on 15 January 2021 (8 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Registration of charge 022748070113, created on 11 December 2020 (8 pages) |
26 November 2020 | Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 022748070101 in full (1 page) |
26 November 2020 | Satisfaction of charge 022748070098 in full (1 page) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 022748070107 in full (1 page) |
26 November 2020 | Change of details for Mr Adam Peter Howarth as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 022748070099 in full (1 page) |
26 November 2020 | Appointment of Mr Ben Searle as a director on 4 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 022748070103 in full (1 page) |
30 October 2020 | Registration of charge 022748070112, created on 30 October 2020 (8 pages) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
30 June 2020 | Registration of charge 022748070111, created on 15 June 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
30 April 2019 | Satisfaction of charge 022748070108 in full (1 page) |
30 April 2019 | Satisfaction of charge 022748070102 in full (1 page) |
29 April 2019 | Satisfaction of charge 022748070110 in full (1 page) |
24 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Registration of charge 022748070110, created on 13 December 2018 (26 pages) |
7 August 2018 | Registration of charge 022748070109, created on 6 August 2018 (6 pages) |
8 February 2018 | Registered 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 2018 | Group of companies' accounts made up to 31 July 2017 (38 pages) |
22 January 2018 | Registration of charge 022748070108, created on 19 January 2018 (8 pages) |
22 January 2018 | Registration of charge 022748070107, created on 19 January 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 December 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 022748070105, created on 25 September 2017 (5 pages) |
28 September 2017 | Registration of charge 022748070105, created on 25 September 2017 (5 pages) |
28 September 2017 | Registration of charge 022748070106, created on 25 September 2017 (5 pages) |
28 September 2017 | Registration of charge 022748070106, created on 25 September 2017 (5 pages) |
25 July 2017 | Registration of charge 022748070104, created on 14 July 2017 (5 pages) |
25 July 2017 | Registration of charge 022748070104, created on 14 July 2017 (5 pages) |
19 July 2017 | Registration of charge 022748070103, created on 12 July 2017 (8 pages) |
19 July 2017 | Registration of charge 022748070103, created on 12 July 2017 (8 pages) |
20 February 2017 | Satisfaction of charge 022748070097 in full (1 page) |
20 February 2017 | Satisfaction of charge 022748070095 in full (1 page) |
20 February 2017 | Satisfaction of charge 022748070096 in full (1 page) |
20 February 2017 | Satisfaction of charge 88 in full (1 page) |
20 February 2017 | Satisfaction of charge 022748070097 in full (1 page) |
20 February 2017 | Satisfaction of charge 022748070095 in full (1 page) |
20 February 2017 | Satisfaction of charge 88 in full (1 page) |
20 February 2017 | Satisfaction of charge 022748070096 in full (1 page) |
8 February 2017 | Registration of charge 022748070102, created on 19 January 2017 (9 pages) |
8 February 2017 | Registration of charge 022748070102, created on 19 January 2017 (9 pages) |
6 February 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
6 February 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 July 2016 | Satisfaction of charge 022748070100 in full (1 page) |
6 July 2016 | Satisfaction of charge 022748070100 in full (1 page) |
24 June 2016 | Registration of charge 022748070101, created on 14 June 2016 (26 pages) |
24 June 2016 | Registration of charge 022748070101, created on 14 June 2016 (26 pages) |
8 February 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
8 February 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages) |
26 January 2016 | Registration of charge 022748070100, created on 20 January 2016 (10 pages) |
26 January 2016 | Registration of charge 022748070100, created on 20 January 2016 (10 pages) |
22 December 2015 | Registration of charge 022748070099, created on 15 December 2015 (11 pages) |
22 December 2015 | Registration of charge 022748070099, created on 15 December 2015 (11 pages) |
11 September 2015 | Registration of charge 022748070098, created on 26 August 2015 (10 pages) |
11 September 2015 | Registration of charge 022748070098, created on 26 August 2015 (10 pages) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
13 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
15 January 2015 | Secretary's details changed for Adam Peter Howarth on 14 April 2014 (1 page) |
15 January 2015 | Director's details changed for Adam Peter Howarth on 1 August 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Adam Peter Howarth on 1 August 2014 (2 pages) |
15 January 2015 | Director's details changed for Adam Peter Howarth on 1 August 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Adam Peter Howarth on 14 April 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 February 2014 | Registration of charge 022748070097 (9 pages) |
20 February 2014 | Registration of charge 022748070097 (9 pages) |
20 February 2014 | Registration of charge 022748070096 (9 pages) |
20 February 2014 | Registration of charge 022748070096 (9 pages) |
5 February 2014 | Group of companies' accounts made up to 31 July 2013 (31 pages) |
5 February 2014 | Group of companies' accounts made up to 31 July 2013 (31 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 December 2013 | Satisfaction of charge 91 in full (3 pages) |
18 December 2013 | Satisfaction of charge 91 in full (3 pages) |
31 October 2013 | Satisfaction of charge 94 in full (4 pages) |
31 October 2013 | Satisfaction of charge 94 in full (4 pages) |
31 October 2013 | Satisfaction of charge 93 in full (4 pages) |
31 October 2013 | Satisfaction of charge 92 in full (4 pages) |
31 October 2013 | Satisfaction of charge 93 in full (4 pages) |
31 October 2013 | Satisfaction of charge 92 in full (4 pages) |
5 July 2013 | Registration of charge 022748070095 (10 pages) |
5 July 2013 | Registration of charge 022748070095 (10 pages) |
4 June 2013 | Satisfaction of charge 89 in full (3 pages) |
4 June 2013 | Satisfaction of charge 89 in full (3 pages) |
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Appointment of Mr Brig Eric Howarth as a director (3 pages) |
26 April 2013 | Appointment of Mr Brig Eric Howarth as a director (3 pages) |
23 April 2013 | Memorandum and Articles of Association (7 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
23 April 2013 | Memorandum and Articles of Association (7 pages) |
15 April 2013 | Appointment of Adam Peter Howarth as a secretary (3 pages) |
15 April 2013 | Appointment of Adam Peter Howarth as a secretary (3 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a director (2 pages) |
15 April 2013 | Termination of appointment of Nishith Malde as a director (2 pages) |
15 April 2013 | Termination of appointment of Nishith Malde as a director (2 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Stephen Wicks as a director (2 pages) |
15 April 2013 | Termination of appointment of Stephen Wicks as a director (2 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a director (2 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a secretary (2 pages) |
5 April 2013 | Statement 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 2013 | Statement 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 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 94 (11 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 94 (11 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
18 March 2013 | Interim accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Interim accounts made up to 31 December 2012 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 93 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 93 (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 92 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 92 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (31 pages) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (31 pages) |
3 January 2013 | Director's details changed for Adam Peter Howarth on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Adam Peter Howarth on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Director's details changed for Adam Peter Howarth on 2 January 2013 (2 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (29 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (29 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
8 March 2011 | Termination of appointment of Jason Hale as a director (2 pages) |
8 March 2011 | Termination of appointment of Jason Hale as a director (2 pages) |
21 February 2011 | Termination of appointment of Andrea Fawell as a director (2 pages) |
21 February 2011 | Termination of appointment of Andrea Fawell as a director (2 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
2 February 2011 | Termination of appointment of George Charles as a secretary (1 page) |
2 February 2011 | Director's details changed for Jason Alan Hale on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Adam Peter Howarth on 31 December 2010 (2 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
2 February 2011 | Director's details changed for Adam Peter Howarth on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Jason Alan Hale on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Andrea Fawell on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Andrea Fawell on 31 December 2010 (2 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
2 February 2011 | Termination of appointment of George Charles as a secretary (1 page) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 87 (11 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 87 (11 pages) |
1 February 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
1 February 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages) |
6 April 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
6 April 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 84 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 84 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 83 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 83 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 82 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 82 (3 pages) |
17 July 2009 | Appointment terminate, director and secretary george edward charles atwell logged form (1 page) |
17 July 2009 | Appointment terminate, director and secretary george edward charles atwell logged form (1 page) |
16 July 2009 | Secretary appointed thomas cuff (2 pages) |
16 July 2009 | Secretary appointed thomas cuff (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
25 March 2009 | Group of companies' accounts made up to 31 July 2008 (30 pages) |
25 March 2009 | Group of companies' accounts made up to 31 July 2008 (30 pages) |
12 February 2009 | Director's change of particulars / george atwell / 31/01/2008 (1 page) |
12 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 February 2009 | Director's change of particulars / george atwell / 31/01/2008 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 81 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 81 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
1 April 2008 | Appointment terminated director david cuff (1 page) |
1 April 2008 | Appointment terminated director david cuff (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 77 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 77 (3 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
3 March 2008 | Group of companies' accounts made up to 31 July 2007 (30 pages) |
3 March 2008 | Group of companies' accounts made up to 31 July 2007 (30 pages) |
29 February 2008 | Secretary appointed george edward charles (2 pages) |
29 February 2008 | Secretary appointed george edward charles (2 pages) |
29 February 2008 | Appointment terminated secretary thomas cuff (1 page) |
29 February 2008 | Appointment terminated secretary thomas cuff (1 page) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Notice of resolution removing auditor (1 page) |
23 August 2007 | Notice of resolution removing auditor (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
16 March 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Statement of affairs (16 pages) |
30 January 2006 | Ad 14/12/05--------- £ si 61250@1 (2 pages) |
30 January 2006 | Ad 14/12/05--------- £ si 61250@1 (2 pages) |
30 January 2006 | Statement of affairs (16 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (3 pages) |
23 December 2005 | S-div 14/12/05 (1 page) |
23 December 2005 | New director appointed (4 pages) |
23 December 2005 | Ad 14/12/05--------- £ si [email protected]=34583 £ ic 250000/284583 (2 pages) |
23 December 2005 | New director appointed (4 pages) |
23 December 2005 | New director appointed (4 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | S-div 14/12/05 (1 page) |
23 December 2005 | Ad 14/12/05--------- £ si [email protected]=34583 £ ic 250000/284583 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | New director appointed (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
3 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
3 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members
|
12 March 2003 | Return made up to 31/12/02; full list of members
|
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2002 | Return made up to 31/12/01; no change of members
|
27 May 2002 | Return made up to 31/12/01; no change of members
|
10 May 2002 | Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Return made up to 31/12/00; full list of members
|
24 August 2001 | Return made up to 31/12/00; full list of members
|
23 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
14 May 2001 | Ad 14/03/01--------- £ si 2000@1=2000 £ ic 248000/250000 (2 pages) |
14 May 2001 | Ad 14/03/01--------- £ si 148000@1=148000 £ ic 100000/248000 (2 pages) |
14 May 2001 | Ad 14/03/01--------- £ si 148000@1=148000 £ ic 100000/248000 (2 pages) |
14 May 2001 | Ad 14/03/01--------- £ si 2000@1=2000 £ ic 248000/250000 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Memorandum and Articles of Association (7 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Memorandum and Articles of Association (7 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Auditor's report (1 page) |
31 October 2000 | Application for reregistration from private to PLC (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Nc inc already adjusted 17/10/00 (1 page) |
31 October 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Auditor's statement (1 page) |
31 October 2000 | Declaration on reregistration from private to PLC (1 page) |
31 October 2000 | Balance Sheet (1 page) |
31 October 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Application for reregistration from private to PLC (1 page) |
31 October 2000 | Auditor's report (1 page) |
31 October 2000 | Memorandum and Articles of Association (10 pages) |
31 October 2000 | Balance Sheet (1 page) |
31 October 2000 | Declaration on reregistration from private to PLC (1 page) |
31 October 2000 | Memorandum and Articles of Association (10 pages) |
31 October 2000 | Nc inc already adjusted 17/10/00 (1 page) |
31 October 2000 | Auditor's statement (1 page) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: halings lodge halings lane denham uxbridge middlesex UB9 5DQ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: halings lodge halings lane denham uxbridge middlesex UB9 5DQ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Ad 10/10/97--------- £ si 99998@1 (2 pages) |
3 March 2000 | Ad 10/10/97--------- £ si 99998@1 (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars 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 1999 | Resolutions
|
16 May 1999 | Resolutions
|
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 27 peterborough road harrow middlesex HA1 2AX (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 27 peterborough road harrow middlesex HA1 2AX (1 page) |
21 March 1997 | Company name changed majorwise LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed majorwise LIMITED\certificate issued on 24/03/97 (2 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 July 1988 | Incorporation (14 pages) |
6 July 1988 | Incorporation (14 pages) |