Company NameLovell Partnerships Limited
Company StatusActive
Company Number02387333
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed07 November 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(23 years, 11 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameJustine Samantha Elliott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(24 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(25 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(28 years, 11 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(28 years, 11 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameAntony William Odling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address132 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr David Alun Rees
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressSykes Holt
Plough Lane Christleton
Chester
CH3 7BA
Wales
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NamePhilip Frederick Quine
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameMr Ivor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameDavid Henderson Heppell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address4 Hill Place
Farnham Common
Slough
SL2 3EW
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1998)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameEdward Carlisle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2000)
RoleFinance Director
Correspondence Address17 Swigert Close
Hempshill Vale
Nottingham
NG6 7AP
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years after company formation)
Appointment Duration2 months (resigned 18 August 1999)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years after company formation)
Appointment Duration10 years (resigned 31 May 2010)
RoleFinance Director
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Robert Howard Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameJohn Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMary Lynch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 January 2006)
RoleStrategy Director
Correspondence Address22 Westleigh Drive
Bickley
Kent
BR1 2PN
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Peter Anthony Quinn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2012(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(24 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Jonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Andrew Saul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitelovell.co.uk
Telephone01827 305600
Telephone regionTamworth

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£417,685,000
Gross Profit£30,724,000
Net Worth£84,290,000
Cash£11,074,000
Current Liabilities£133,953,000

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

18 September 1997Delivered on: 20 September 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantee & debenture dated 23RD january 1992 and 30TH september 1992.
Particulars: The f/h land situate at laindon link hattershill road basildon essex.
Fully Satisfied
5 September 1997Delivered on: 12 September 1997
Satisfied on: 10 May 2021
Persons entitled: Basildon Community Housing Association Limited

Classification: Legal charge
Secured details: £174,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at hattershill road laindon link basildon essex.
Fully Satisfied
22 July 1997Delivered on: 23 July 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: All that land on the south side of leigh road boothstown. See the mortgage charge document for full details.
Fully Satisfied
2 July 1997Delivered on: 4 July 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: All that land on the southern and eastern boundaries of merriman's walk worcester.
Fully Satisfied
30 April 1997Delivered on: 1 May 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantee and debentures dated dated 23RD january 1992 and 30TH september 1992.
Particulars: Land at the rear of 68 and 70 high street great wilbraham cambridgeshire.
Fully Satisfied
12 December 2007Delivered on: 15 December 2007
Satisfied on: 4 June 2009
Persons entitled: Heatherwood and Wrexham Park Hospitals Nhs Foundation Trust

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 at heatherwood hospital ascot berks. See the mortgage charge document for full details.
Fully Satisfied
17 August 2007Delivered on: 25 August 2007
Satisfied on: 23 December 2009
Persons entitled: Lee Valley Housing Association Limited

Classification: Legal charge
Secured details: £168,557.00 due or to become due from the company to.
Particulars: All those parcels of land situate at craighurst road and wellgreen road liverpool.
Fully Satisfied
3 April 2006Delivered on: 11 April 2006
Satisfied on: 4 June 2009
Persons entitled: Heatherwood and Wexham Park Hospitals National Health Service Trust

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: All that property forming part of the hetaherwood hospital ascot berkshire. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 2 July 2004
Satisfied on: 4 June 2009
Persons entitled: Tower Hamlets Housing Action Trust

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: The f/h property together with buildings erected on it k/a yallops yard london E3 part t/no EGL333496.
Fully Satisfied
17 February 1997Delivered on: 19 February 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of two guarantees and debentures dated 23RD january 1992 and 30TH september 1992 respectively.
Particulars: All that kings newnham road church lawford warwicks. See the mortgage charge document for full details.
Fully Satisfied
4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
19 May 1999Delivered on: 22 May 1999
Satisfied on: 26 November 2005
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23 january and 30 september 1992.
Particulars: F/H land situate at coalbourne gardens halesowen west midlands dudley.
Fully Satisfied
23 February 1999Delivered on: 25 February 1999
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23 january and 30 september 1992.
Particulars: The freehold property known as montgomery close, stewartby, bedford title number BD205596.
Fully Satisfied
23 February 1999Delivered on: 25 February 1999
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23 january and 30 september 1992.
Particulars: The freehold property known as stewartby way, stewartby bedford BD205594.
Fully Satisfied
1 February 1999Delivered on: 3 February 1999
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: Land situate at clitheroe road brierfield lancashire.
Fully Satisfied
2 February 1999Delivered on: 3 February 1999
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: Land situate at ada road and montague road smethwick.
Fully Satisfied
2 February 1999Delivered on: 3 February 1999
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: Land situate at vineyard road northfield birmingham.
Fully Satisfied
17 August 1998Delivered on: 19 August 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: Land at troy yard,beech rd,monmouth,gwent. See the mortgage charge document for full details.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC (For Itself and as Agent for the Lenders)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master facilities agreement dated 21/02/92 and this charge.
Particulars: See form 395 ref M102L. 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
12 August 1998Delivered on: 13 August 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: All that land situate at penallta road penybryn caerphilly.
Fully Satisfied
8 June 1998Delivered on: 10 June 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: Land situate at somerset road pensby in the county of merseyside.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: The monies and liabilities to be paid or discharged by the company to the chargee in two guarantees and debentures dated 23 january and 30 september 1992.
Particulars: Land at small street west bromwich west midlands.
Fully Satisfied
3 April 1998Delivered on: 4 April 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january and 30TH september 1992.
Particulars: Land situate at lime kiln road canterbury kent.
Fully Satisfied
4 March 1998Delivered on: 6 March 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23 and 30 september 1992.
Particulars: Land at valley gardens accrington road burnley lancs.
Fully Satisfied
14 January 1998Delivered on: 15 January 1998
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: The monies and liabilities covenanted to be paid or discharged by the company to the chargee in two guarantees and debentures dated 23 january 1992 and 30 september 1992.
Particulars: All land at chilton way dover in the county of kent.
Fully Satisfied
24 October 1997Delivered on: 25 October 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: All that land situate at cowlishaw lane shaw oldham.
Fully Satisfied
14 October 1997Delivered on: 15 October 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the two guarantees and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: Land situate at bedwelty road aberbargoed caerphilly.
Fully Satisfied
7 October 1997Delivered on: 8 October 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january and 30TH september 1992.
Particulars: All that land situate at lansdowne road connah's quay clwyd. See the mortgage charge document for full details.
Fully Satisfied
18 September 1997Delivered on: 20 September 1997
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: The f/h land situate at leinster road markhams chase basildon essex.
Fully Satisfied
23 January 1992Delivered on: 3 February 1992
Satisfied on: 3 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture.
Particulars: See doc ref M165 for full details. 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
24 May 2023Delivered on: 26 May 2023
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Part of the land at shady lane chorley being plots 1, 2 and 3 shown edged red on the plans therein with title number LAN202881.
Outstanding
27 March 2023Delivered on: 5 April 2023
Persons entitled:
Lord Ralph William Francis Joseph Kerr
Gladman Developments Limited

Classification: A registered charge
Particulars: All and whole those subjects at oak place mayfield midlothian forming part and portion of the subjects with title number MID215461.
Outstanding
18 January 2023Delivered on: 24 January 2023
Persons entitled: Paramount Retail Group Holdco Limited

Classification: A registered charge
Particulars: The freehold land at greenside mill, skelmanthorpe shown edged red on the attached plan at appendix 1 being the land comprised in a transfer dated 18 january 2023 made between the chargee (1) and the chargor (2).
Outstanding
22 December 2022Delivered on: 5 January 2023
Persons entitled: Cala Management Limited

Classification: A registered charge
Particulars: All and whole that plot or area of ground shown delineated red and coloured pink on the plan annexed to the standard security which plot or area of ground is part and portion of the subjects registered in the land register of scotland under title number WLN51472.
Outstanding
21 October 2022Delivered on: 8 November 2022
Persons entitled: Signify Commercial UK Limited

Classification: A registered charge
Particulars: All and whole those subjects at wellhall road, hamilton shown outlined in blue on the plan annexed and signed as relative to the charge forming part and portion of the subjects registered in the land register of scotland under title number LAN65202 and which subjects secured are so secured together with (one) the whole buildings and other erections (if any) on them; (two) the parts, privileges and pertinents of them; (three) the whole rights common, mutual or sole effeiring to them; (four) the fittings and fixtures in and on them and (five) the owner's whole right, title and interest, present and future in and to them.
Outstanding
20 October 2022Delivered on: 31 October 2022
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark

Classification: A registered charge
Particulars: The property known as land at 345 southwark park road SE16 shown edged orange on the plan appended to schedule 2 of the deed.
Outstanding
5 April 2022Delivered on: 11 April 2022
Persons entitled: Robert John Greetham, James Victor Greetham and Rebecca Jane Ritchings as Trustees of the Jm Greetham No 2 Settlement

Classification: A registered charge
Particulars: The land adjoining tennyson fields, louth shown shaded green on the plan attached.
Outstanding
2 December 2021Delivered on: 14 December 2021
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Part of the land at shady lane chorley being the fourth tranche shown coloured green on plan 1 (of the security document) with title number LA806119 (whole) and LA806122 (part).
Outstanding
5 September 1997Delivered on: 12 September 1997
Persons entitled: Basildon Community Housing Association Limited

Classification: Legal charge
Secured details: £346,154.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land at leinster road markhams chase basildon essex.
Outstanding
23 September 2021Delivered on: 4 October 2021
Persons entitled:
Lord Ralph William Francis Joseph Kerr
Gladman Developments Limited
Sue Gp LLP (Acting for and on Behalf of Sue Developments LP)
Sue Gp Nominee Limited

Classification: A registered charge
Particulars: The freehold property comprising part of parcel 5 key phase 2 radio station rugby. For more details please refer to the instrument.
Outstanding
17 September 2021Delivered on: 30 September 2021
Persons entitled: Robert George Cooper

Classification: A registered charge
Particulars: By way of first legal mortgage the part of the land to the south side of new street, stradbroke shown tinted blue on the plan attached to the first legal charge of part dated 17TH september 2021 and made between lovell partnerships limited (1) and robert george cooper (2).
Outstanding
18 June 2020Delivered on: 24 June 2020
Persons entitled: Clarke Willmott Trust Corporation Limited

Classification: A registered charge
Particulars: The freehold property known as land at burges lane wiveliscombe taunton, somerset shown edged red on the plan and at the date of this legal mortgage complrised in the transfer and being part of the land in title number ST302820.
Outstanding
29 November 2019Delivered on: 6 December 2019
Persons entitled: Sparkford Lva LLP

Classification: A registered charge
Particulars: All the real property comprising land on the south east side of cherry pie lane, sparkford, yeovil and being part of the land registered at the land registry with title number WS60464.
Outstanding
2 August 2019Delivered on: 19 August 2019
Persons entitled: Acis Development Services Limited

Classification: A registered charge
Particulars: Land at chestnut drive, louth shown edged green on the attached plan.
Outstanding
28 March 2019Delivered on: 4 April 2019
Persons entitled:
Lord Ralph William Francis Joseph Kerr
Gladman Developments Limited
Sue Gp LLP (Acting for and on Behalf of Sue Developments LP)
Sue Gp Nominee Limited
Neil Philip Donaghy
Carole Maureen Donaghy
Jane Elizabeth Grantham

Classification: A registered charge
Particulars: Land at wattisfield road walsham willows bury st edmunds suffolk.
Outstanding
6 December 2018Delivered on: 12 December 2018
Persons entitled: Acis Development Services Limited

Classification: A registered charge
Particulars: The land at chestnut drive, louth shown edged blue on the attached plan.
Outstanding
6 November 2018Delivered on: 12 November 2018
Persons entitled: Leverton Farms Limited

Classification: A registered charge
Particulars: Freehold land at sturton road, saxilby, lincolnshire.
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: Adrian Hallwood-Smart and Philip Tostevin as the Trustees of the Jm Greetham No.2 Settlement

Classification: A registered charge
Particulars: The property: the land at highfield farm, louth shown edged blue on the attached plan with the benefit of the following rights over the estate in common with the chargor and all others who have such or similar rights:. 1. a pedestrian and vehicular right of way over the estate at all times and for all purposes to gain access to and from the property, provided that the chargor (acting reasonably) may from time to time prescribe the route or routes over which the right is to be exercised if such routes are to differ from the routes shown in the transfer;. 2. to enter the estate to make connections to the service media in the estate and to install additional service media in the estate;. 3. in the event the chargor fails to commence and then diligently proceed to construct the same on the estate in accordance with its obligations in the transfer, to enter the estate to construct vehicular carriageways footpaths and/or verges with associated kerbs lighting street furniture vision splays turning areas bridges (and footbridges) crossings tunnels and underpasses structures earthworks and supporting banks mounds and works (“road infrastructure”) in accordance with rights reserved in the transfer;. 4. to the supply of utilities to and from the property by means of the service media in the estate;. 5. to enter the estate to build on, inspect, repair, maintain, renew and replace the property, road infrastructure and the service media;. 6. of support and protection afforded by the estate for any building erected on the property;. 7. such other rights as may be reasonably required for the beneficial use and enjoyment of the property (including but not limited to use for residential development);. 8. all rights of entry are subject to the following conditions:. 8.1 entry can only be exercised so far as and to the extent that the purpose for which the right is exercised cannot reasonably be undertaken without such entry;. 8.2 entry shall not be exercised over the curtilage of any dwellings;. 8.3 entry can only be exercised at reasonable times of the day after giving reasonable prior written notice (except in an emergency when no notice shall be required);. 8.4 entry can be exercised with and without workmen and appliances if necessary;. 8.5 anyone exercising a right of entry must do as little damage as reasonably possible and must make good or pay compensation for any damage that is done;. 8.6 to the extent it differs from routes shown in the transfer the route of any additional service media to be laid shall first be agreed by the chargor or (if different) the owner of the land through which it is to be laid (such agreement not to be unreasonably withheld or delayed).
Outstanding
10 April 2018Delivered on: 18 April 2018
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: All that apartment block and curtilage comprising plots 229 – 242, 243 – 256, 257 – 263, 264 – 277 and 278 – 292 inclusive lymington mews phase 2 lymington road, dagenham shown edged red and cross hatched red on the plan annexed.
Outstanding
26 October 2017Delivered on: 26 October 2017
Persons entitled: Ely Bridge Development Company Limited

Classification: A registered charge
Particulars: Development sites 1 and 2 the mill canton cardiff f/h t/no's CYM14344,WA796108 and CYM550085.
Outstanding
11 October 2017Delivered on: 16 October 2017
Persons entitled: Robert Nelstrop Farms Limited

Classification: A registered charge
Particulars: Freehold land shown hatched blue on the plan annexed to the legal charge dated 11 october 2017 and comprising land at moor lane branston lincolnshire.
Outstanding
3 August 2017Delivered on: 9 August 2017
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: The freehold property being all that apartment block and curtilage comprising plots 161 and 162 lymington mews phase 2 lymington road, dagenham.
Outstanding
3 August 2017Delivered on: 9 August 2017
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: The freehold property being all that apartment block and curtilage comprising plots 154 and 155 lymington mews phase 2 lymington road, dagenham.
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: The freehold property being all that apartment block and curtilage comprising plots 174-185 inclusive lymington mews phase 2 lymington road, dagenham.
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: The freehold property being all that apartment block and curtilage comprising plots 168-173 inclusive lymington mews phase 2 lymington road, dagenham.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled:
Lord Ralph William Francis Joseph Kerr
Gladman Developments Limited
Sue Gp LLP (Acting for and on Behalf of Sue Developments LP)
Sue Gp Nominee Limited
Neil Philip Donaghy
Carole Maureen Donaghy
Jane Elizabeth Grantham
Andrew Brown
Alastair Brown

Classification: A registered charge
Particulars: Freehold property at heath farm, holt, norfolk being all the land comprised in the transfer dated 29 march 2017 made between (1) alistair charles brown and andrew robert brown, (2) bullen investments limited, (3) north norfolk tomatoes LLP and (4) lovell partnerships limited.
Outstanding
8 February 2017Delivered on: 15 February 2017
Persons entitled:
Lord Ralph William Francis Joseph Kerr
Gladman Developments Limited
Sue Gp LLP (Acting for and on Behalf of Sue Developments LP)
Sue Gp Nominee Limited
Neil Philip Donaghy
Carole Maureen Donaghy
Jane Elizabeth Grantham
Andrew Brown
Alastair Brown
Philip Bowler
Stuart Bowler
Gary Roy Goldstraw
Scott David Richardson

Classification: A registered charge
Particulars: Land adjacent to castle manor, 127 manchester road, chapel en le frith.
Outstanding
22 December 2016Delivered on: 4 January 2017
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: All that apartment block and curtilage comprising plot 146 only lymington mews phase 2 lymington road, dagenham.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: The freehold property being all that apartment block and curtilage comprising plots 34-48 inclusive lymington mews phase 1B lymington road, dagenham.
Outstanding
23 December 2014Delivered on: 7 January 2015
Persons entitled:
Lord Ralph William Francis Joseph Kerr
Gladman Developments Limited
Sue Gp LLP (Acting for and on Behalf of Sue Developments LP)
Sue Gp Nominee Limited
Neil Philip Donaghy
Carole Maureen Donaghy
Jane Elizabeth Grantham
Andrew Brown
Alastair Brown
Philip Bowler
Stuart Bowler
Gary Roy Goldstraw
Scott David Richardson
Martin John Holland
Anthony Charles Harris

Classification: A registered charge
Particulars: Shrublands farm, church street, northrepps.
Outstanding
15 August 2014Delivered on: 3 September 2014
Persons entitled: Robert Joseph Slack

Classification: A registered charge
Particulars: The land at the fitz, low road, cockermouth t/no CU269322 and CU151495 and as shown edged red on the plan annexed.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Nhs Property Services Limited

Classification: A registered charge
Particulars: The land at former brentry hospital comprised on 20 december 2013 within title number BL77931.. Notification of addition to or amendment of charge.
Outstanding
6 January 2010Delivered on: 8 January 2010
Persons entitled: Sarah Jane Shropshire-Boddy

Classification: Rent deposit deed
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: The sum of £3,750.00 plus a sum equivalent to value added tax, see image for full details.
Outstanding
28 January 2009Delivered on: 12 February 2009
Persons entitled: Welney Farms Limited

Classification: Rent deposit deed
Secured details: £4,420.00 due or to become due from the company to the chargee.
Particulars: The rent deposit sum.
Outstanding
27 December 2007Delivered on: 12 January 2008
Persons entitled: Heatherwood and Wexham Park Hospitals Nhs Foundation Trust

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 at heatherwood hospital kings ride ascot berkshire t/no BK404652 BK404651. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Commission for the New Towns

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: Plot 125 westcroft 12, milton keynes.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Commission for the New Towns

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: Plot 126 westcroft 12, milton keynes.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Commission for the New Towns

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: Plot 127 westcroft 12, milton keynes.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Commission for the New Towns

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: Plot 124 westcroft 12, milton keynes.
Outstanding
28 August 2007Delivered on: 6 September 2007
Persons entitled: Lee Valley Housing Association Limited

Classification: Legal charge
Secured details: £430,000 due or to become due from the company to the chargee.
Particulars: Land at lee park avenue liverpool.
Outstanding
26 June 2007Delivered on: 6 July 2007
Persons entitled: Commission for the New Towns

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: Plot 58 and garage(s) westcroft 12 westcroft milton keynes.
Outstanding
26 June 2007Delivered on: 6 July 2007
Persons entitled: Commission for the New Towns

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: Plot 22 and garage(s) westcroft 12 westcroft milton keynes.
Outstanding
26 June 2007Delivered on: 6 July 2007
Persons entitled: Commission for the New Towns

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: Plot 82 and garage(s) westcroft 12 westcroft milton keynes.
Outstanding
26 June 2007Delivered on: 6 July 2007
Persons entitled: Commission for the New Towns

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: Plot 18 and garage(s) westcroft 12 westcroft milton keynes.
Outstanding
19 December 2005Delivered on: 22 December 2005
Persons entitled: Commission for the New Towns

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: All that piece or parcel of land k/a plots 102-107 westcroft, 12 westcroft milton keynes together with all buildings erected thereon.
Outstanding
16 July 2002Delivered on: 20 July 2002
Persons entitled: Gallagher Estates Limited and George Wimpy North Midlands Limited

Classification: Legal charge
Secured details: £1,005,600.00 due or to become due from the company to the chargee.
Particulars: Areas k & l warwick gates heathcote warwickshire.
Outstanding

Filing History

16 April 2024Full accounts made up to 31 December 2023 (57 pages)
16 April 2024Satisfaction of charge 023873330072 in full (1 page)
5 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
20 February 2024Satisfaction of charge 023873330075 in full (1 page)
9 February 2024Registration of charge 023873330078, created on 31 January 2024 (23 pages)
29 January 2024Satisfaction of charge 023873330073 in full (1 page)
20 December 2023Satisfaction of charge 43 in full (1 page)
26 May 2023Registration of charge 023873330077, created on 24 May 2023 (62 pages)
10 May 2023Satisfaction of charge 46 in full (1 page)
11 April 2023Satisfaction of charge 023873330071 in full (1 page)
8 April 2023Full accounts made up to 31 December 2022 (63 pages)
5 April 2023Registration of charge 023873330076, created on 27 March 2023
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234500.
(9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (3 pages)
24 January 2023Registration of charge 023873330075, created on 18 January 2023 (20 pages)
5 January 2023Registration of charge 023873330074, created on 22 December 2022 (6 pages)
8 November 2022Registration of charge 023873330073, created on 21 October 2022 (8 pages)
3 November 2022Satisfaction of charge 023873330069 in full (1 page)
31 October 2022Registration of charge 023873330072, created on 20 October 2022 (35 pages)
23 September 2022Satisfaction of charge 023873330068 in full (4 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
13 May 2022Full accounts made up to 31 December 2021 (50 pages)
11 April 2022Satisfaction of charge 023873330047 in full (1 page)
11 April 2022Registration of charge 023873330071, created on 5 April 2022 (20 pages)
19 January 2022Satisfaction of charge 023873330059 in full (4 pages)
5 January 2022Satisfaction of charge 023873330064 in full (1 page)
14 December 2021Registration of charge 023873330070, created on 2 December 2021 (29 pages)
8 December 2021Director's details changed for Justine Samantha Elliott on 29 June 2021 (2 pages)
2 December 2021Satisfaction of charge 023873330057 in full (1 page)
2 December 2021Satisfaction of charge 023873330054 in full (1 page)
2 December 2021Satisfaction of charge 023873330056 in full (1 page)
2 December 2021Satisfaction of charge 023873330055 in full (1 page)
2 December 2021Satisfaction of charge 023873330051 in full (1 page)
2 December 2021Satisfaction of charge 023873330060 in full (1 page)
2 December 2021Satisfaction of charge 023873330050 in full (1 page)
22 October 2021Satisfaction of charge 31 in full (1 page)
4 October 2021Registration of charge 023873330069, created on 23 September 2021 (36 pages)
30 September 2021Registration of charge 023873330068, created on 17 September 2021 (19 pages)
29 July 2021Satisfaction of charge 023873330067 in full (4 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (38 pages)
10 May 2021Satisfaction of charge 8 in full (1 page)
9 April 2021Satisfaction of charge 023873330066 in full (4 pages)
1 April 2021Termination of appointment of John Christopher Leary as a director on 31 March 2021 (1 page)
3 March 2021Satisfaction of charge 023873330052 in full (4 pages)
3 March 2021Satisfaction of charge 023873330062 in full (4 pages)
3 September 2020Satisfaction of charge 36 in full (1 page)
3 September 2020Satisfaction of charge 41 in full (1 page)
3 September 2020Satisfaction of charge 40 in full (1 page)
3 September 2020Satisfaction of charge 42 in full (1 page)
3 September 2020Satisfaction of charge 27 in full (1 page)
3 September 2020Satisfaction of charge 35 in full (1 page)
3 September 2020Satisfaction of charge 33 in full (1 page)
3 September 2020Satisfaction of charge 34 in full (1 page)
28 July 2020Satisfaction of charge 023873330048 in full (1 page)
6 July 2020Full accounts made up to 31 December 2019 (37 pages)
24 June 2020Registration of charge 023873330067, created on 18 June 2020 (31 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
6 December 2019Registration of charge 023873330066, created on 29 November 2019 (22 pages)
19 August 2019Registration of charge 023873330065, created on 2 August 2019 (16 pages)
2 August 2019Satisfaction of charge 023873330061 in full (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
25 April 2019Full accounts made up to 31 December 2018 (34 pages)
4 April 2019Registration of charge 023873330064, created on 28 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(19 pages)
15 March 2019Director's details changed for Mr Steven Mark Breslin on 28 February 2019 (2 pages)
14 January 2019Termination of appointment of Peter Anthony Quinn as a director on 31 December 2018 (1 page)
15 December 2018Satisfaction of charge 023873330058 in full (4 pages)
12 December 2018Registration of charge 023873330063, created on 6 December 2018 (18 pages)
15 November 2018Director's details changed for John Christopher Leary on 14 November 2018 (2 pages)
12 November 2018Registration of charge 023873330062, created on 6 November 2018 (12 pages)
6 August 2018Full accounts made up to 31 December 2017 (29 pages)
1 August 2018Registration of charge 023873330061, created on 31 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371
(20 pages)
24 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
3 May 2018Appointment of Mr Steven Mark Breslin as a director on 1 May 2018 (2 pages)
24 April 2018Appointment of Mr Steve Coleby as a director on 16 April 2018 (2 pages)
18 April 2018Registration of charge 023873330060, created on 10 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
17 April 2018Termination of appointment of Andrew Saul as a director on 16 April 2018 (1 page)
1 March 2018Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page)
7 December 2017Appointment of Mr Andrew Saul as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Andrew Saul as a director on 29 November 2017 (2 pages)
5 December 2017Termination of appointment of Jonathan Charles Bradbury Goring as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Jonathan Charles Bradbury Goring as a director on 29 November 2017 (1 page)
26 October 2017Registration of charge 023873330059, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
26 October 2017Registration of charge 023873330059, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
16 October 2017Registration of charge 023873330058, created on 11 October 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
16 October 2017Registration of charge 023873330058, created on 11 October 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
9 August 2017Registration of charge 023873330057, created on 3 August 2017 (9 pages)
9 August 2017Registration of charge 023873330057, created on 3 August 2017 (9 pages)
9 August 2017Registration of charge 023873330056, created on 3 August 2017 (9 pages)
9 August 2017Registration of charge 023873330056, created on 3 August 2017 (9 pages)
19 July 2017Registration of charge 023873330054, created on 18 July 2017 (9 pages)
19 July 2017Registration of charge 023873330055, created on 18 July 2017 (9 pages)
19 July 2017Registration of charge 023873330054, created on 18 July 2017 (9 pages)
19 July 2017Registration of charge 023873330055, created on 18 July 2017 (9 pages)
16 June 2017Satisfaction of charge 023873330049 in full (4 pages)
16 June 2017Satisfaction of charge 023873330049 in full (4 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (28 pages)
10 May 2017Full accounts made up to 31 December 2016 (28 pages)
4 April 2017Registration of charge 023873330053, created on 29 March 2017 (32 pages)
4 April 2017Registration of charge 023873330053, created on 29 March 2017 (32 pages)
15 February 2017Registration of charge 023873330052, created on 8 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
15 February 2017Registration of charge 023873330052, created on 8 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
4 January 2017Registration of charge 023873330051, created on 22 December 2016 (9 pages)
4 January 2017Registration of charge 023873330051, created on 22 December 2016 (9 pages)
5 June 2016Appointment of Mr Jonathan Charles Bradbury Goring as a director on 1 June 2016 (2 pages)
5 June 2016Appointment of Mr Jonathan Charles Bradbury Goring as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 114,500,000
(11 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 114,500,000
(11 pages)
25 April 2016Full accounts made up to 31 December 2015 (30 pages)
25 April 2016Full accounts made up to 31 December 2015 (30 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 44,500,000.00
(4 pages)
18 January 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 44,500,000.00
(4 pages)
23 October 2015Registration of charge 023873330050, created on 21 October 2015 (16 pages)
23 October 2015Registration of charge 023873330050, created on 21 October 2015 (16 pages)
6 June 2015Full accounts made up to 31 December 2014 (30 pages)
6 June 2015Full accounts made up to 31 December 2014 (30 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 June 2015Statement of company's objects (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 70,000,000
(10 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 70,000,000
(10 pages)
17 February 2015Appointment of Mr David Edward Gough as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr David Edward Gough as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr David Edward Gough as a director on 1 January 2015 (2 pages)
7 January 2015Registration of charge 023873330049, created on 23 December 2014 (7 pages)
7 January 2015Registration of charge 023873330049, created on 23 December 2014 (7 pages)
3 September 2014Registration of charge 023873330048, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
3 September 2014Registration of charge 023873330048, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 70,000,000
(10 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 70,000,000
(10 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 April 2014Full accounts made up to 31 December 2013 (27 pages)
11 April 2014Full accounts made up to 31 December 2013 (27 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
23 December 2013Registration of charge 023873330047 (34 pages)
23 December 2013Registration of charge 023873330047 (34 pages)
10 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
10 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
18 July 2013Appointment of Justine Samantha Elliott as a director (2 pages)
18 July 2013Appointment of Justine Samantha Elliott as a director (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
26 April 2013Full accounts made up to 31 December 2012 (22 pages)
26 April 2013Appointment of Stephen Paul Crummett as a director (2 pages)
26 April 2013Appointment of Stephen Paul Crummett as a director (2 pages)
26 April 2013Full accounts made up to 31 December 2012 (22 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
13 April 2012Full accounts made up to 31 December 2011 (23 pages)
13 April 2012Full accounts made up to 31 December 2011 (23 pages)
23 March 2012Appointment of Peter Anthony Quinn as a director (2 pages)
23 March 2012Appointment of Peter Anthony Quinn as a director (2 pages)
27 June 2011Resolutions
  • RES13 ‐ Facility agreement 22/06/2011
(3 pages)
27 June 2011Resolutions
  • RES13 ‐ Facility agreement 22/06/2011
(3 pages)
17 June 2011Resolutions
  • RES13 ‐ Facility agreement 13/06/2011
(3 pages)
17 June 2011Resolutions
  • RES13 ‐ Facility agreement 13/06/2011
(3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
7 April 2011Full accounts made up to 31 December 2010 (31 pages)
7 April 2011Full accounts made up to 31 December 2010 (31 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2011Statement of capital following an allotment of shares on 18 December 2010
  • GBP 70,000,000
(4 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Statement of capital following an allotment of shares on 18 December 2010
  • GBP 70,000,000
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 70,000,000
(4 pages)
18 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 70,000,000
(4 pages)
22 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2010Termination of appointment of Robert Codling as a director (1 page)
4 June 2010Termination of appointment of Robert Codling as a director (1 page)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
26 February 2010Full accounts made up to 31 December 2009 (29 pages)
26 February 2010Full accounts made up to 31 December 2009 (29 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
31 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 42,000,000
(4 pages)
31 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 42,000,000
(4 pages)
31 December 2009Memorandum and Articles of Association (12 pages)
31 December 2009Memorandum and Articles of Association (12 pages)
31 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
1 June 2009Return made up to 22/05/09; full list of members (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (5 pages)
10 March 2009Full accounts made up to 31 December 2008 (28 pages)
10 March 2009Full accounts made up to 31 December 2008 (28 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
20 October 2008Director's change of particulars / ivor davenport / 26/09/2008 (1 page)
20 October 2008Director's change of particulars / ivor davenport / 26/09/2008 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
23 May 2008Return made up to 22/05/08; full list of members (5 pages)
23 May 2008Return made up to 22/05/08; full list of members (5 pages)
26 March 2008Full accounts made up to 31 December 2007 (26 pages)
26 March 2008Full accounts made up to 31 December 2007 (26 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street, london, W1T 3EW (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
20 April 2007Full accounts made up to 31 December 2006 (22 pages)
20 April 2007Full accounts made up to 31 December 2006 (22 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2006New secretary appointed (2 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
27 March 2006Full accounts made up to 31 December 2005 (22 pages)
27 March 2006Full accounts made up to 31 December 2005 (22 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
15 July 2005Return made up to 22/05/05; full list of members (10 pages)
15 July 2005Return made up to 22/05/05; full list of members (10 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
25 February 2005Full accounts made up to 31 December 2004 (22 pages)
25 February 2005Full accounts made up to 31 December 2004 (22 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
28 June 2004Return made up to 22/05/04; full list of members (10 pages)
28 June 2004Return made up to 22/05/04; full list of members (10 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
27 February 2004Full accounts made up to 31 December 2003 (22 pages)
27 February 2004Full accounts made up to 31 December 2003 (22 pages)
26 January 2004Nc inc already adjusted 19/12/03 (1 page)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Nc inc already adjusted 19/12/03 (1 page)
26 January 2004Ad 19/12/03--------- £ si 10000000@1=10000000 £ ic 12000000/22000000 (2 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Ad 19/12/03--------- £ si 10000000@1=10000000 £ ic 12000000/22000000 (2 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
17 November 2003Return made up to 22/05/03; full list of members; amend (13 pages)
17 November 2003Return made up to 22/05/03; full list of members; amend (13 pages)
11 June 2003Return made up to 22/05/03; full list of members (9 pages)
11 June 2003Return made up to 22/05/03; full list of members (9 pages)
24 February 2003Full accounts made up to 31 December 2002 (22 pages)
24 February 2003Full accounts made up to 31 December 2002 (22 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
29 May 2002Return made up to 22/05/02; full list of members (9 pages)
29 May 2002Return made up to 22/05/02; full list of members (9 pages)
20 February 2002Full accounts made up to 31 December 2001 (19 pages)
20 February 2002Full accounts made up to 31 December 2001 (19 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
19 June 2001Return made up to 22/05/01; full list of members (8 pages)
19 June 2001Return made up to 22/05/01; full list of members (8 pages)
27 February 2001Full accounts made up to 31 December 2000 (17 pages)
27 February 2001Full accounts made up to 31 December 2000 (17 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/12/00
(1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/12/00
(1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street, london, W1P 3LA (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Location of register of members (1 page)
24 August 2000New director appointed (4 pages)
24 August 2000New director appointed (4 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Return made up to 22/05/00; full list of members (8 pages)
23 June 2000Return made up to 22/05/00; full list of members (8 pages)
13 March 2000Full accounts made up to 31 December 1999 (18 pages)
13 March 2000Full accounts made up to 31 December 1999 (18 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
16 August 1999Return made up to 22/05/99; full list of members (8 pages)
16 August 1999Return made up to 22/05/99; full list of members (8 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 June 1999Registered office changed on 30/06/99 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
30 June 1999Director resigned (1 page)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Full group accounts made up to 30 September 1998 (18 pages)
29 April 1999Full group accounts made up to 30 September 1998 (18 pages)
19 April 1999Registered office changed on 19/04/99 from: marsham house, gerrards cross, bucks, SL9 8ER (1 page)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
15 June 1998Full group accounts made up to 30 September 1997 (16 pages)
15 June 1998Full group accounts made up to 30 September 1997 (16 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 22/05/98; full list of members (12 pages)
9 June 1998Return made up to 22/05/98; full list of members (12 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
27 April 1998Full group accounts made up to 30 September 1996 (16 pages)
27 April 1998Full group accounts made up to 30 September 1996 (16 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
29 May 1997Return made up to 22/05/97; full list of members (14 pages)
29 May 1997Return made up to 22/05/97; full list of members (14 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
22 December 1996New director appointed (4 pages)
22 December 1996New director appointed (4 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
18 November 1996Company name changed lovell partnership homes LIMITED\certificate issued on 19/11/96 (2 pages)
18 November 1996Company name changed lovell partnership homes LIMITED\certificate issued on 19/11/96 (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
17 June 1996Return made up to 22/05/96; full list of members (10 pages)
17 June 1996Return made up to 22/05/96; full list of members (10 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
27 July 1995Company name changed lovell partnerships LIMITED\certificate issued on 28/07/95 (4 pages)
27 July 1995Company name changed lovell partnerships LIMITED\certificate issued on 28/07/95 (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
28 March 1995Full accounts made up to 30 September 1994 (15 pages)
28 March 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
16 October 1992Particulars of mortgage/charge (17 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 February 1992Particulars of mortgage/charge (18 pages)
22 October 1991Company name changed lovell partnerships (eastern) li mited\certificate issued on 23/10/91 (2 pages)
22 October 1991Company name changed lovell partnerships (eastern) li mited\certificate issued on 23/10/91 (2 pages)
22 October 1990Memorandum and Articles of Association (11 pages)
22 October 1990Memorandum and Articles of Association (11 pages)
19 October 1990Company name changed lovell partnership homes (easter n) LIMITED\certificate issued on 22/10/90 (2 pages)
19 October 1990Company name changed lovell partnership homes (easter n) LIMITED\certificate issued on 22/10/90 (2 pages)
12 October 1989Memorandum and Articles of Association (7 pages)
12 October 1989Registered office changed on 12/10/89 from: 2, baches street london N1 6UB (1 page)
12 October 1989Memorandum and Articles of Association (7 pages)
6 October 1989Company name changed safebuff LIMITED\certificate issued on 09/10/89 (2 pages)
6 October 1989Company name changed safebuff LIMITED\certificate issued on 09/10/89 (2 pages)
22 May 1989Incorporation (9 pages)
22 May 1989Incorporation (9 pages)