Company NameCALA Homes (Thames) Limited
Company StatusActive
Company Number02522271
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Previous NameCALA Homes (South) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(15 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameAlison Jane Deakin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Graeme Anderson Fyffe
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(19 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Stephen Gary Bennett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(28 years after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Ian Curry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Andrew Charles Wagstaff
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 2019(29 years after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director/Housebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr John Stuart Richards
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(29 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Tom Hardy
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Freddie Samual Webber
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr James Christopher Capon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(32 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed01 April 2006(15 years, 8 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 October 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenbrae
Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NameMr David John Goldring
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pamber Heath Road
Pamber Heath
Tadley
Hampshire
RG26 3TH
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Philip Francis Christopher Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gayhurst Close
Rainham
Kent
ME8 9EA
Director NameFiona Jury
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2005)
RoleCompany Director
Correspondence AddressFeatherbed Cottage
Idstone
Ashbury
Wiltshire
SN6 8LL
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameMatthew David Gallagher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressCherry Tree House 128 Old Station
Road Hampton In Arden
Solihull
West Midlands
B92 0HF
Director NameJonathan Richard Cook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(15 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Simon Pierre Collins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2015)
RolePlanning & Design Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(18 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEh11
Director NameMr James Goldring
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Simon Robert Boreham
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Robert William Hall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2019)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Secretary NameLaytons Solicitors (Corporation)
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 February 1995(4 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecala.co.uk
Telephone01784 225300
Telephone regionStaines

Location

Registered AddressCala House
54 The Causeway
Staines
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Cala LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Charges

22 July 1994Delivered on: 6 August 1994
Satisfied on: 16 February 2000
Persons entitled: Standard Chartered Bank

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer.
Particulars: The part of the property k/a the wilderness molesey park road east mosley surrey t/no.P22191 and SY465575.
Fully Satisfied
1 July 1993Delivered on: 3 July 1993
Satisfied on: 16 February 2000
Persons entitled: Rickmansworth Water Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 30/04/93.
Particulars: Land to the south west of adeyfield road adeyfield hemel hempstead.
Fully Satisfied
26 November 1991Delivered on: 27 November 1991
Satisfied on: 16 February 2000
Persons entitled: L. D. Wigg and H. E. O. Wigg

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for sale dated 9TH april 1991 and/or the charge.
Particulars: Part of the land k/a 9 albany road, fleet, hampshire.
Fully Satisfied
27 March 1991Delivered on: 5 April 1991
Satisfied on: 27 November 2009
Persons entitled: British Railways Board

Classification: Legal charge
Secured details: £200,000.
Particulars: Land situate at haydons rd merton.
Fully Satisfied
1 March 1991Delivered on: 8 March 1991
Satisfied on: 16 February 2000
Persons entitled: Wates Built Homes Limited

Classification: Legal charge
Secured details: £1,668,750.
Particulars: F/H phase 5 hutten poplars brentwood essex.
Fully Satisfied
7 December 1990Delivered on: 12 December 1990
Satisfied on: 16 February 2000
Persons entitled:
James Edward Haynes
Christine Ann Haynes

Classification: Legal charge
Secured details: £300,000 due from the company to the chargee.
Particulars: Land k/a "the paddock at the rear of glen davy, north road, dibden purlieu hampshire.
Fully Satisfied
18 March 2013Delivered on: 21 March 2013
Satisfied on: 3 April 2014
Persons entitled: Uberior Equity Limited (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the purchaser to the vendors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at barton farm winchester t/no HP560942 fixed machinery buildings or other erections and fixtures and fittings.
Fully Satisfied
8 November 1990Delivered on: 27 November 1990
Satisfied on: 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the cala PLC to the chargee under the terms of the charge.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of cala himes (south) limited.
Fully Satisfied
29 June 2010Delivered on: 7 July 2010
Satisfied on: 1 May 2014
Persons entitled: Bank of Scotland PLC ( the “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 1 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at barton farm, winchester t/no HP560942.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a princess christian homes, stafford lake, knaphill, woking t/no SY722806.
Fully Satisfied
27 September 2002Delivered on: 8 October 2002
Satisfied on: 10 March 2008
Persons entitled: George Wimpey West London Limited

Classification: Mortgage
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: Plots 1 to 9 inclusive mead lane caravan park mead lane chertsey surrey t/n SY145295 (part).
Fully Satisfied
10 January 2000Delivered on: 15 January 2000
Satisfied on: 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Agent Banks, the Mezzanine Agent, the Mezzanine Banks, the Hedging Banks and the Stockholders (As Defined)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined).
Particulars: A. land to the rear of no. 83 higher drive purley by croydon surrey CR8 2HN. B. part of no. 83 higher drive purley by croydon surrey CR8 2HN t/n-SY222884. C. 85 higher drive purley by croydon surrey CR8 2HN t/n-SY127580. (See form 395 for further property charged) together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.. See the mortgage charge document for full details.
Fully Satisfied
21 July 1999Delivered on: 3 August 1999
Satisfied on: 10 March 2008
Persons entitled: Mrs Margaret Collins

Classification: Legal charge
Secured details: £116,666 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a 103 straight road old windsor berkshire.
Fully Satisfied
9 April 1999Delivered on: 21 April 1999
Satisfied on: 10 March 2008
Persons entitled: Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the transfer dated 9 april 1999.
Particulars: Land being part of former kenley aerodrome kenley surrey.
Fully Satisfied
25 January 1999Delivered on: 3 February 1999
Satisfied on: 16 February 2000
Persons entitled: Castlemore Securities Limited

Classification: Legal charge
Secured details: £1,336.387.50 and all other monies due or to become due from the company to the chargee under the termws of the charge.
Particulars: All that f/h property with t/no's SY521466, SY482982, SY574133, SY496189, SY13664, sy 435149, SY209340, SY206021,SY423866, SY395136, SY427167, SY488010, SY329835, SY337580, SY39589, SY577027, SY326058, SY40023, SY264922 and part of SY48278 SY325389 and SY49586 as shown on the plan annexed to the charge (no property description on deed) together with all rights deriving therefrom and all buildings fixtures fittings plant and machinery situate on the property and belonging to the company.
Fully Satisfied
17 September 1990Delivered on: 26 September 1990
Satisfied on: 16 February 2000
Persons entitled:
James Edward Haynes
Christine Ann Haynes
James Edward Haynes
Christine Anne Haynes

Classification: Legal charge
Secured details: £500,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The dairy and paddock north road, dibden purlieu hants.
Fully Satisfied
8 July 1992Delivered on: 14 July 1992
Persons entitled: James Howard Gibson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 01/07/92.
Particulars: Land at roundhill farm haddenham bucks.
Outstanding
16 August 2021Delivered on: 17 August 2021
Persons entitled: The Warden and Fellows of Winchester College

Classification: A registered charge
Particulars: Legal mortgage over the land known as land forming part of phase 2A, barton farm, off andover roads and courtenay road winchester hampshire, as more particularly described in a deed dated 16 august 2021 out of title number HP560942 between cala homes (thames) limited (1) and the warden and fellows of winchester college (2). for more details please refer to the instrument.
Outstanding
9 October 2014Delivered on: 14 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the chargor or any other obligor to the security trustee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property assets and undertaking (including uncalled capital).
Outstanding

Filing History

30 November 2023Director's details changed for Alison Jane Deakin on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Sarah Caroline Pasco as a director on 30 November 2023 (1 page)
30 November 2023Secretary's details changed for Ledge Services Limited on 30 November 2023 (1 page)
13 November 2023Director's details changed for Alison Jane Deakin on 13 November 2023 (2 pages)
28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 July 2023Appointment of Mr James Christopher Capon as a director on 1 July 2023 (2 pages)
15 June 2023Director's details changed for Mr Stephen Gary Bennett on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Graeme Anderson Fyffe on 15 June 2023 (2 pages)
13 January 2023Director's details changed for Mr John Stuart Richards on 13 January 2023 (2 pages)
1 November 2022Termination of appointment of Nicholas Paul Twine as a director on 30 June 2022 (1 page)
1 November 2022Appointment of Ms Sarah Caroline Pasco as a director on 1 November 2022 (2 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Registration of charge 025222710023, created on 16 August 2021 (32 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
11 February 2021Appointment of Mr Freddie Webber as a director on 1 January 2021 (2 pages)
11 February 2021Appointment of Mr Tom Hardy as a director on 1 January 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
12 February 2020Appointment of Mr John Stuart Richards as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of James Goldring as a director on 31 October 2019 (1 page)
7 January 2020Termination of appointment of Robert William Hall as a director on 13 November 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 July 2019Appointment of Mr Andrew Charles Wagstaff as a director on 22 July 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
11 March 2019Satisfaction of charge 025222710022 in full (1 page)
11 March 2019Satisfaction of charge 025222710021 in full (1 page)
11 March 2019Satisfaction of charge 17 in full (1 page)
10 January 2019Appointment of Mr Ian Curry as a director on 26 November 2018 (2 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Graham Alan Cunningham as a director on 1 August 2018 (1 page)
17 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
12 July 2018Termination of appointment of Robert Westwood as a director on 1 July 2018 (1 page)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 September 2017Termination of appointment of Simon Robert Boreham as a director on 7 April 2017 (1 page)
13 September 2017Termination of appointment of Simon Robert Boreham as a director on 7 April 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
11 August 2016Appointment of Mr Stephen Gary Bennett as a director on 8 August 2016 (2 pages)
11 August 2016Appointment of Mr Stephen Gary Bennett as a director on 8 August 2016 (2 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
14 July 2016Termination of appointment of Christopher Douglas Matthews as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Christopher Douglas Matthews as a director on 30 June 2016 (1 page)
1 April 2016Appointment of Mr Robert William Hall as a director on 22 March 2016 (2 pages)
1 April 2016Appointment of Mr Robert William Hall as a director on 22 March 2016 (2 pages)
23 November 2015Termination of appointment of Richard Michael Potts as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Richard Michael Potts as a director on 13 November 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
13 August 2015Appointment of Mr Simon Robert Boreham as a director on 5 August 2015 (2 pages)
13 August 2015Appointment of Mr Simon Robert Boreham as a director on 5 August 2015 (2 pages)
13 August 2015Appointment of Mr Simon Robert Boreham as a director on 5 August 2015 (2 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(11 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(11 pages)
14 July 2015Appointment of Mr Christopher Douglas Matthews as a director on 6 July 2015 (2 pages)
14 July 2015Appointment of Mr Christopher Douglas Matthews as a director on 6 July 2015 (2 pages)
14 July 2015Appointment of Mr Christopher Douglas Matthews as a director on 6 July 2015 (2 pages)
12 June 2015Termination of appointment of Damian Francis O'hara as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Damian Francis O'hara as a director on 12 June 2015 (1 page)
1 June 2015Termination of appointment of Simon Pierre Collins as a director on 26 May 2015 (1 page)
1 June 2015Termination of appointment of Simon Pierre Collins as a director on 26 May 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 December 2014Appointment of Mr Nicholas Paul Twine as a director on 10 February 2014 (2 pages)
15 December 2014Appointment of Mr Nicholas Paul Twine as a director on 10 February 2014 (2 pages)
1 December 2014Termination of appointment of Jonathan Cook as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Jonathan Cook as a director on 30 November 2014 (1 page)
21 November 2014Appointment of Mr Robert Westwood as a director on 19 November 2014 (2 pages)
21 November 2014Appointment of Mr James Goldring as a director on 19 November 2014 (2 pages)
21 November 2014Appointment of Mr Robert Westwood as a director on 19 November 2014 (2 pages)
21 November 2014Appointment of Mr James Goldring as a director on 19 November 2014 (2 pages)
14 October 2014Registration of charge 025222710022, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 025222710022, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 025222710022, created on 9 October 2014 (34 pages)
28 August 2014Director's details changed for Graham Alan Cunningham on 17 August 2014 (2 pages)
28 August 2014Director's details changed for Graham Alan Cunningham on 17 August 2014 (2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(13 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(13 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
15 July 2014Satisfaction of charge 13 in full (4 pages)
15 July 2014Satisfaction of charge 13 in full (4 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
30 June 2014Company name changed cala homes (south) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed cala homes (south) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2014Satisfaction of charge 15 in full (4 pages)
24 May 2014Satisfaction of charge 16 in full (4 pages)
24 May 2014Satisfaction of charge 16 in full (4 pages)
24 May 2014Satisfaction of charge 15 in full (4 pages)
1 May 2014Satisfaction of charge 18 in full (4 pages)
1 May 2014Satisfaction of charge 19 in full (4 pages)
1 May 2014Satisfaction of charge 19 in full (4 pages)
1 May 2014Satisfaction of charge 18 in full (4 pages)
3 April 2014Satisfaction of charge 20 in full (4 pages)
3 April 2014Satisfaction of charge 20 in full (4 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 December 2013Registration of charge 025222710021 (32 pages)
23 December 2013Registration of charge 025222710021 (32 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(13 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(13 pages)
5 July 2013Termination of appointment of Michael Freshney as a director (1 page)
5 July 2013Termination of appointment of Michael Freshney as a director (1 page)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
16 August 2011Appointment of Mr Richard Michael Potts as a director (2 pages)
16 August 2011Appointment of Mr Richard Michael Potts as a director (2 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (13 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (13 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 March 2010Appointment of Mr Graeme Fyffe as a director (2 pages)
4 March 2010Appointment of Mr Graeme Fyffe as a director (2 pages)
21 January 2010Director's details changed for Graham Alan Cunningham on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Simon Pierre Collins on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jonathan Cook on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Simon Pierre Collins on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Graham Alan Cunningham on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Damian Francis O'hara on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jonathan Cook on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Damian Francis O'hara on 20 January 2010 (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Memorandum and Articles of Association (17 pages)
13 January 2010Memorandum and Articles of Association (17 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2009Director's details changed for Michael John Freshney on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Freshney on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Freshney on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
29 October 2009Director's details changed for Alison Jane Deakin on 23 October 2009 (3 pages)
29 October 2009Director's details changed for Alison Jane Deakin on 23 October 2009 (3 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
22 September 2009Director appointed alison deakin (1 page)
22 September 2009Director appointed alison deakin (1 page)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
14 April 2009Appointment terminated director catherine turnbull (1 page)
14 April 2009Appointment terminated director catherine turnbull (1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of drectors responsibilities 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of drectors responsibilities 12/09/2008
(1 page)
30 September 2008Appointment terminated director philip brown (1 page)
30 September 2008Appointment terminated director philip brown (1 page)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 August 2008Director appointed alan duke brown (2 pages)
18 August 2008Director appointed alan duke brown (2 pages)
16 July 2008Return made up to 16/07/08; full list of members (6 pages)
16 July 2008Return made up to 16/07/08; full list of members (6 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
13 September 2007Accounts made up to 30 June 2007 (5 pages)
13 September 2007Accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
18 September 2006Accounts made up to 30 June 2006 (6 pages)
18 September 2006Accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 16/07/06; full list of members (4 pages)
18 July 2006Return made up to 16/07/06; full list of members (4 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
17 February 2006Accounts made up to 30 June 2005 (6 pages)
17 February 2006Accounts made up to 30 June 2005 (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
10 August 2005Return made up to 16/07/05; full list of members (4 pages)
10 August 2005Return made up to 16/07/05; full list of members (4 pages)
14 July 2005Return made up to 16/07/03; full list of members; amend (9 pages)
14 July 2005Return made up to 16/07/03; full list of members; amend (9 pages)
14 July 2005Return made up to 16/07/04; full list of members; amend (10 pages)
14 July 2005Return made up to 16/07/04; full list of members; amend (10 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
24 January 2005Accounts made up to 30 June 2004 (5 pages)
24 January 2005Accounts made up to 30 June 2004 (5 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
10 August 2004Return made up to 16/07/04; full list of members; amend (10 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 16/07/04; full list of members; amend (10 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
16 July 2004Return made up to 16/07/04; full list of members (4 pages)
16 July 2004Return made up to 16/07/04; full list of members (4 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Return made up to 16/07/03; full list of members; amend (9 pages)
13 August 2003Return made up to 16/07/03; full list of members; amend (9 pages)
29 July 2003Accounts made up to 30 June 2003 (5 pages)
29 July 2003Accounts made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 16/07/03; full list of members (3 pages)
16 July 2003Return made up to 16/07/03; full list of members (3 pages)
25 January 2003Accounts made up to 30 June 2002 (5 pages)
25 January 2003Accounts made up to 30 June 2002 (5 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
16 July 2002Return made up to 16/07/02; full list of members (3 pages)
16 July 2002Return made up to 16/07/02; full list of members (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
24 September 2001Accounts made up to 30 June 2001 (5 pages)
24 September 2001Accounts made up to 30 June 2001 (5 pages)
23 July 2001Return made up to 16/07/01; full list of members (8 pages)
23 July 2001Return made up to 16/07/01; full list of members (8 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
11 October 2000Accounts made up to 30 June 2000 (6 pages)
11 October 2000Accounts made up to 30 June 2000 (6 pages)
9 August 2000Return made up to 16/07/00; full list of members (11 pages)
9 August 2000Return made up to 16/07/00; full list of members (11 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Particulars of mortgage/charge (11 pages)
15 January 2000Particulars of mortgage/charge (11 pages)
5 January 2000Declaration of assistance for shares acquisition (12 pages)
5 January 2000Declaration of assistance for shares acquisition (12 pages)
22 October 1999Accounts made up to 30 June 1999 (6 pages)
22 October 1999Accounts made up to 30 June 1999 (6 pages)
4 August 1999Return made up to 16/07/99; full list of members (11 pages)
4 August 1999Return made up to 16/07/99; full list of members (11 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
15 September 1998Accounts made up to 30 June 1998 (6 pages)
15 September 1998Accounts made up to 30 June 1998 (6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
8 September 1997Accounts made up to 30 June 1997 (6 pages)
8 September 1997Accounts made up to 30 June 1997 (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 16/07/97; full list of members (14 pages)
26 August 1997Return made up to 16/07/97; full list of members (14 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
28 August 1996Accounts made up to 30 June 1996 (6 pages)
28 August 1996Accounts made up to 30 June 1996 (6 pages)
22 July 1996Return made up to 16/07/96; full list of members (12 pages)
22 July 1996Return made up to 16/07/96; full list of members (12 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
18 September 1995Accounts made up to 30 June 1995 (6 pages)
18 September 1995Accounts made up to 30 June 1995 (6 pages)
9 August 1995Return made up to 16/07/95; full list of members (18 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Return made up to 16/07/95; full list of members (18 pages)
9 August 1995Director resigned (4 pages)
7 July 1995Director's particulars changed (4 pages)
7 July 1995Director's particulars changed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
5 June 1995Director resigned;new director appointed (4 pages)
5 June 1995Director resigned;new director appointed (4 pages)
5 June 1995Director resigned;new director appointed (6 pages)
5 June 1995Director resigned;new director appointed (6 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: leamington court andover rd newfound,nr basingstoke hampshire (1 page)
24 March 1995Registered office changed on 24/03/95 from: leamington court andover rd newfound,nr basingstoke hampshire (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
7 February 1992Memorandum and Articles of Association (11 pages)
7 February 1992Memorandum and Articles of Association (11 pages)
27 November 1990Particulars of mortgage/charge (3 pages)
27 November 1990Particulars of mortgage/charge (3 pages)
16 July 1990Incorporation (20 pages)
16 July 1990Incorporation (20 pages)