Company NameCaretech Community Services Limited
Company StatusActive
Company Number02804415
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(2 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(2 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Jeremy David Wiles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameRukhsana Idris
NationalityBritish
StatusResigned
Appointed12 August 1993(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1994)
RoleSecretary
Correspondence Address35 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Director NameChristine Frances Fincham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 06 August 2002)
RoleProvider Of Social Care
Correspondence Address26 Wynchlands Crescent
St Albans
Hertfordshire
AL4 0XL
Secretary NameRukhsana Sheikh
NationalityBritish
StatusResigned
Appointed29 March 1994(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2000)
RoleCompany Director
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Director NameIdris Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1994(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 06 August 2002)
RoleDoctor
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Director NameRukhsana Sheikh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Director NameGraham Robert Cook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleSocial Care Manager
Correspondence Address26 Lambs Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HD
Director NameMr James Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 June 2001)
RoleAccountant
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Secretary NameMr James Ramsay
NationalityBritish
StatusResigned
Appointed11 May 2000(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 June 2001)
RoleAccountant
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameMr Stewart George Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Haroon Rashid Sheikh
NationalityBritish
StatusResigned
Appointed05 June 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Astons Road
Northwood
Middlesex
HA6 2LB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed31 December 2003(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(18 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed08 January 2019(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecaretech.co.uk
Email address[email protected]
Telephone01707 652053
Telephone regionWelwyn Garden City

Location

Registered Address5th Floor, Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Shareholders

248.5k at £1Caretech Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,119,000
Gross Profit£11,754,000
Net Worth£5,238,000
Cash£2,592,000
Current Liabilities£125,149,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

23 March 2023Delivered on: 24 March 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the supplemental mortgage and charge registered by this form MR01 (the "deed") and including, amongst others, the leasehold property being comprised in a lease dated 17 march 2023 made between (1) just retirement limited and (2) caretech community services limited and (3) caretech holdings limited granted out of the freehold properties being pant glas ucha, bontuchel, ruthin (LL15 2BP) registered at hm land registry with title number CYM268449 and land and buildings at pant glas uchaf, bontuchel, ruthin (LL15 2BP) registered at hm land registry with title number WA980293 as well as the leasehold property being comprised in a lease dated 17 march 2023 made between (1) just retirement limited and (2) caretech community services limited and (3) caretech holdings limited granted out of the freehold property being hazel court, llanwern, newport, (NP18 2DS) registered at hm land registry with title number CYM90086. For more details, please refer to the deed.
Outstanding
23 March 2023Delivered on: 23 March 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The property (as specified and defined in the instrument) including (I) leasehold property being pant glas ucha, bontuchel, ruthin (LL15 2BP) with title number CYM268449 and land and buildings at pant glas uchaf, bontuchel, ruthin (LL15 2BP) with title number WA980293 and (ii) leasehold property being hazel court, llanwern, newport, (NP18 2DS) with title number CYM90086. For more details please refer to the instrument.
Outstanding
24 February 2023Delivered on: 10 March 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: All and whole ladeddie steading, cupar, fife KY15 5TY being the whole subjects registered in the land register of scotland under title number FFE37928. Please see the intrument for further details.
Outstanding
24 February 2023Delivered on: 9 March 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: All and whole lochview, kinlocheil, fort william PH33 7NP being the whole subjects registered in the land register of scotland under title number INV27697. For more details please refer to the instrument.
Outstanding
24 February 2023Delivered on: 28 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: All and whole ladeddie steading, cupar, fife KY15 5TY being the whole subjects registered in the land register of scotland under title number FFE37928. Please see the intrument for further details.
Outstanding
24 February 2023Delivered on: 28 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: All and whole lochview, kinlocheil, fort william PH33 7NP being the whole subjects registered in the land register of scotland under title number INV27697. For more details please refer to the instrument.
Outstanding
17 February 2023Delivered on: 27 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 24 February 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 23 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the mortgage and charge registered by this form MR01 (the "deed") and including, amongst others, leasehold land being red rock lodge, red rock lane, haigh, wigan (WN1 2UW) with title number MAN333001, and leasehold land being aeron house, 35 novi lane, leek (ST13 6NX) with title number SF645474. For more details, please refer to the deed.
Outstanding
17 February 2023Delivered on: 23 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property (as specified and defined in the instrument) including (I) leasehold land being red rock lodge, red rock lane, haigh, wigan (WN1 2UW) with title number MAN333001, (ii) leasehold land being aeron house, 35 novi lane, leek (ST13 6NX) with title number SF645474, (iii) leasehold land being 9 and 11 shirley road and 3 and 5 the parkway, hanley, stoke-on-trent with title number SF645464 and (iv) leasehold land being laceby house, standedge, delph, oldham (OL3 5LU) with title number MAN333012. For more details please refer to the instrument.
Outstanding
20 December 2022Delivered on: 6 January 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
21 December 2022Delivered on: 3 January 2023
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Particulars: Material real estate. 1. burley farm, stonehouse lane, bringsty, worcester (WR6 5TF) HE20269. 2. 3 margaret road, harrogate NYK32990. 3. morven house, the causeway, potters bar (EN6 5HA HD314731. 4. 119 cardigan road, bridlington (YO15 3LP) HS4958. 5. 115 cross keys lane, hadley, telford (TF1 5LS) – SL36489. 6. 25 garrards road, streatham, london (SW16 1JS) TGL443329. 7. 42 hollow lane, shinfield, reading, BK474829. 8. faycroft, new street, st georges, telford (TF2 9AP) SL172113. 9. hunters lodge, 196 high street, rickmansworth (WD3 1BD) HD551708. 10. 16 vancouver road, london (SE23 2AF) TGL443356. 11. 55 chaucer road, bedford (MK40 2AL) BD305922. 12. 139 canterbury road, hawkinge, folkestone (CT18 7AX) K209107. 13. 82 chaucer road, bedford (MK40 2AP) BD305923. 14. 66 park lane, fareham (PO16 7LB) HP138696. 15. 87 bouncers lane, prestbury, cheltenham (GL52 5JB) GR155130. 16. laburnams, 19 haybridge road, hadley, telford (TF1 5LR) SL27959. 17. 48 castle street, hadley, telford (TF1 5RA) SL48806. 18. 126 regent road, stoke-on-trent (ST1 3AY) SF258586. 19. 971 lightwood road, stoke-on-trent (ST3 7NE) SF103443. 20. 4 shirley road, stoke-on-trent (ST1 4DT) SF294356. 21. 123 regent road, stoke-on-trent (ST1 3BL) SF79639. 22. 2 harding road, stoke-on-trent (ST1 3BQ) SF312414. 23. 63 and 65 lily street, newcastle (ST5 0BU) SF485060. 24. 125 regent road, stoke-on-trent (ST1 3BL) SF242585.
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent (07927175)

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, property at burley farm, stonehouse lane, bringsty, worcester (WR6 5TF) with title number HE20269 and 3 margaret road, harrogate with title number NYK32990. For more details please refer to the deed.
Outstanding
28 January 2019Delivered on: 31 January 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: 1) fairfield, middle carr farm, hall carr road, rawstenstall, BB4 6BS, title numbers: LA533247; LA500645; LA730407. 2) lindisfarne, church end, leverington, wisbech PE13 5DB title number CB257721.
Outstanding
29 October 2018Delivered on: 12 November 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. 55 chaucer road, bedford, MK40 2AL (title no: B27694) 2. 82 chaucer road, MK40 2AL (title no: BD162551) see schedule 2, part 1 for further details.
Outstanding
6 January 2017Delivered on: 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the ladeddie steading, cupar being the subjects registered in the land register of scotland under title number FFE37928.
Outstanding
8 December 2016Delivered on: 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: All that freehold property known as middle carr farm, hall carr road, rawtenstall being the property and land comprised in title numbers LA500645, LA533247 and LA730407.. All that leasehold property known as coppice lodge, 140 woodland avenue, brierley hill, DY5 1EF being the property and land comprised in title number MM55582.
Outstanding
7 November 2016Delivered on: 28 November 2016
Persons entitled:
Pauline Joyce Diplock
Stuart Hodder Diplock

Classification: A registered charge
Particulars: The freehold property known as hidelow house and hidelow farm, acton, beauchamp, worcester WR6 5AH registered under title numbers HW128343 HW151163.
Outstanding
18 February 2016Delivered on: 29 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Byron court, 55 chaucer road, bedford MK40 2AL;. Chaucer, 82 chaucer road MK40 2AP;. Garrads rd, 25 garrad's road, streatham, london SW16 1JS;. Hunters lodge (ci), 196 high street, rickmansworth, herts WD3 1BD;. Magnolia lodge RG2, 42 hollow lane, shinfield, berkshire RG2 9BT; and. Vancouver rd, 16 vancouver road, forest hill, london SE23 2AF.
Outstanding
10 April 2014Delivered on: 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as netherlea house, bankend road dumfries, all in the county of dumfries which are shown shaded green, pink and blue on the plan attached to this MR01 form.
Outstanding
26 March 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as netherlea house, bankend road dumfries, all in the county of dumfries which are shown shaded green, pink and blue on the plan annexed to the attached deed. Please see the deed for further details of the property charged.
Outstanding
16 July 2012Delivered on: 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all interest in any freehold or leasehold property now and in the future belonging to it including the freehold and leasehold interests that constitute the additional properties belonging to it together with the premises and the fixtures. By way of a first floating charge all property, undertaking and assets present and future see image for full details.
Outstanding
12 March 2012Delivered on: 26 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: A scots law governed deed of pledge
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares, being- 1,000 fully paid shares of £1.00 each in acad held by the original borrower and any related rights see image for full details.
Outstanding
18 November 2011Delivered on: 23 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in any f/h and l/h property and the fixtures on and in them, and the ancillary rights and by way of floating charge all its property, undertaking and assets see image for full details.
Outstanding
9 May 2011Delivered on: 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in any f/h and l/h property and the fixtures on and in them, and the ancillary rights and by way of floating charge all its property, undertaking and assets see image for full details.
Outstanding
20 April 2011Delivered on: 23 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in any f/h and l/h property and the fixtures on and in them, and the ancillary rights and by way of floating charge all its property, undertaking and assets see image for full details.
Outstanding
20 April 2011Delivered on: 23 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in any f/h and l/h property and the fixtures on and in them, and the ancillary rights and by way of floating charge all its property, undertaking and assets see image for full details.
Outstanding
29 March 2011Delivered on: 4 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A scots law governed deed of pledge of shares
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and any related rights. Existing shares means 1000 fully paid shares of £1.00 each held by the original borrower in cameron. Related rights means any dividend, see image for full details.
Outstanding
1 March 2011Delivered on: 10 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security excuted on 21 february 2011
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security subjects being all and whole the plot or area of ground in the parish of kilmallie and county of inverness extending to three acres and thirty one decimal or one hundreth parts of an acre or thereby, lying to the north of the A830 public road from mallaig to corpach and fort william see image for full details.
Outstanding
5 January 2011Delivered on: 12 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares, any further shares and any related rights see image for full details.
Outstanding
6 April 2010Delivered on: 12 April 2010
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company, the borrowers or the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bethany house, 3 margaret road, harrogate t/no NYK32990. F/h property k/a sunningdale, 103-105 franklin road, harrogate t/no NYK144964. F/h property k/a fairways, 119 cardigan road, bridlington, east yorkshire t/no HS4958 see image for full details.
Outstanding
11 September 2008Delivered on: 19 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignment in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security the benefit of and its whole present and future rights and claims under or in respect of the specified keyman insurances see image for full details.
Outstanding
23 April 2008Delivered on: 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC and Its Successors (The Security Trustee)

Classification: 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 the shares together with other documents or title or evidence of ownership in relation to the shares see image for full details.
Outstanding
23 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, 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.
Outstanding
26 November 2002Delivered on: 3 December 2002
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: £7,500 due or to become due from the company to the chargee.
Particulars: The monies held in a rent deposit account in the name of the chargee pursuant to a rent deposit deed dated 26 november 2002.
Outstanding
8 October 1998Delivered on: 14 October 1998
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivy house 41 manor road barnet hertfordshire t/n NGL173108. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 1998Delivered on: 3 October 1998
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land k/a 88 park road new barnet t/n-NGL7956.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 1998Delivered on: 22 July 1998
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage being property k/a the cedars woodlane barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 2007Delivered on: 17 July 2007
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property being f/h 87 bouncers lane cheltenham gloucestershire t/n GR155130 and l/h 15 brooklyn road cheltenham gloucestershire. See the mortgage charge document for full details.
Fully Satisfied
1 April 1998Delivered on: 4 April 1998
Satisfied on: 26 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a meadow acre 7 crabtree lane harpenden st.albans hertfordshire t/no;-hd 362985 together with goodwill and proceeds o any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 November 2006Delivered on: 8 November 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a carlisle house, 196 high street, rickmansworth t/no HD361910. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 2006Delivered on: 2 October 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 28 July 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 vancover road forest hill. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2006Delivered on: 11 July 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 chaucer road, bedford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 May 2006Delivered on: 7 June 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture to a debenture dated 30 june 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 26 brisbane road ilford essex t/n EGL94859.f/h christchurch road ilford essex t/n EGL451696.f/h 412 high road ilford essex t/n EGL41308 (for details of further properties please see form 395) and all right title and interest in and to the additional property. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 9 May 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
11 April 2006Delivered on: 21 April 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 tennison road south norwood,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2006Delivered on: 26 April 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 gloucester drive hackney london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 August 2005Delivered on: 17 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 hollow lane shinfield reading berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a faycroft, new street, st georges, telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 1998Delivered on: 3 April 1998
Satisfied on: 26 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a st agnells farm cupid green lane hemel hempstead dacorum hertfordshire t/n HD346172 and the plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels present and future goodwill the proceeds of any insurance.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 58 gravelly hill, erdington, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 48 castle street, hadley, telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 19 wheelwright road, erdington, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 79 slade road, birmingham, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 19 haybridge road, hadley, telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: The property k/a 115 cross keys lane, hadley, telford, shropshire all losses claims returns of premiums reinsurance premiums expenses and other outgoings payable as at the date of the trust deed or at any time thereafter to become payable by the company in connection with the canadian business of the company being the underwriting business of the company at lloyd's which is either (1) business written in canadian dollars (that is business in respect of which the premium payable to the company has been paid or is payable in canadian dollars and the liability of the company in respect thereof is expressed in canadian dollars); or (2) business (other than marine and reinsurance business) not written in canadian dollars in respect of which the risks covered by the policy or contract of insurance are or will be ordinarily situated in a province or territory of canada; and for securing transfers to the fund held subject to the provisions of the company's premiums trust or the company's personal reserve fund or the lloyd's canadian business fund and the payment of any levies or assessments assessed at any time against the company and of any deposit or asset requirement as may be imposed on members of lloyd's (including the company) and of all and any liabilities or obligations in connection with which the insurance companies act of canada requires that assets be vested in trust and other amounts and obligations referred to in the trust deed.
Particulars: Fixed charge over all rental income and.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 8 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 228 kingsbury road, erdington, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 56 gravelly. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2005Delivered on: 13 July 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1)F/h property k/a lindisfarne residential home, church end, leverington PE13 5DB, t/n CB257721, 2) f/h property k/a 44 chestnut road west norwood london t/n LN65083, 3) f/h property k/a 139 canterbury road hawkinge, folkestone t/n K209107, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery; see form 395 for other property charged. See the mortgage charge document for full details.
Fully Satisfied
14 January 2005Delivered on: 19 January 2005
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 gerrads road, streatham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 1998Delivered on: 28 March 1998
Satisfied on: 26 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings on the north side of the common hatfield welwyn hatfield herts t/no HD343524 the present and future goodwill of any business and the proceeds of any insurance from time to time. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 January 2004Delivered on: 13 January 2004
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 chaucer road bedford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 November 2003Delivered on: 15 November 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage lindisfarne residential home, church end, leverington, wisbech, cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 September 2003Delivered on: 18 September 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 church lane bearsted maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 10 September 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Radnor house, 139 canterbury road, hawkinge, folkestone, kent CT18 7AX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2003Delivered on: 3 June 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 russell hill, purley, surrey, CR8 2JB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2003Delivered on: 14 April 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage albert house, 167 high street, clapham, bedfordshire, MK41 6AH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 2003Delivered on: 25 February 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 44 chestnut road lambeth london SE27 9LF t/n LN65083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 February 2003Delivered on: 11 February 2003
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 woodcote grove road coulsdon t/n SGL610159. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 1996Delivered on: 19 November 1996
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property k/a morven park the causeway potters bar t/no HD314731 by way of fixed charge the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 August 2002Delivered on: 12 August 2002
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 2002Delivered on: 12 August 2002
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a kingston house 10 the street kingston canterbury t/n K316553. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2001Delivered on: 14 March 2001
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage magnolia house, cripple street, loose, maidstone ME15 6BA t/n K68659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2001Delivered on: 14 March 2001
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaklands, 183 faversham road, kennington, ashford, TN24 9AE t/n K742966. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2001Delivered on: 14 March 2001
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the laurels, 209 faversham road, kennington, ashford, TN24 9AF t/n K300715. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2000Delivered on: 18 May 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 22 prices avneue clifton ville margate kent CT9 2NT. T/no. K442397. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2000Delivered on: 18 May 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being old toll cottage bull lane bethersden kent. T/no. K394891 and whiston house, whiston avenue, bethersden kent. T/no. K739350. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2000Delivered on: 18 May 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings haven ashford road kingsnorth ashford. T/no. K605376 and K611632. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2000Delivered on: 18 May 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: May morning ashford road sellindge folkestone. T/no.K687784. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2000Delivered on: 18 May 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 3 st richards road deal kent. T/no. K607680. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 1996Delivered on: 19 November 1996
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44 the avenue watford t/NOHD68505 by way of fixed charge the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
23 February 2000Delivered on: 15 March 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 42 russell lane whetstone barnet t/no: NGL119262. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2000Delivered on: 4 March 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 67 delapre drive caverley manor estate banbury oxfordshire t/n ON146344. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2000Delivered on: 3 March 2000
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 136 mildred avenue watford herts t/n-HD354719.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 1999Delivered on: 16 November 1999
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Oaktrees" warboys road oldhurst huntingdon cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 1999Delivered on: 23 September 1999
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a the potteries abermule montgomery powys and additional land k/a the river meadow abermule. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 1999Delivered on: 19 August 1999
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and building being 145 friern park north finchley london N12 9LR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 April 1999Delivered on: 14 April 1999
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cope road banbury oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 1998Delivered on: 3 December 1998
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Wheatsheaf house" 5 high street cottenham cambridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 1998Delivered on: 3 December 1998
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 crowlands cottenham cambridge t/n CB191417. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 1998Delivered on: 3 December 1998
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yewdale farm willingham t/n's CB139084 and CB60227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 1996Delivered on: 21 November 1996
Satisfied on: 7 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
6 December 2023Registration of charge 028044150098, created on 28 November 2023 (4 pages)
15 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (37 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
24 March 2023Registration of charge 028044150097, created on 23 March 2023 (14 pages)
23 March 2023Registration of charge 028044150096, created on 23 March 2023 (20 pages)
10 March 2023Registration of charge 028044150095, created on 24 February 2023 (12 pages)
9 March 2023Registration of charge 028044150094, created on 24 February 2023 (12 pages)
28 February 2023Registration of charge 028044150093, created on 24 February 2023 (11 pages)
28 February 2023Registration of charge 028044150092, created on 24 February 2023 (11 pages)
27 February 2023Registration of charge 028044150091, created on 17 February 2023 (22 pages)
24 February 2023Registration of charge 028044150090, created on 17 February 2023 (26 pages)
23 February 2023Registration of charge 028044150089, created on 17 February 2023 (15 pages)
23 February 2023Registration of charge 028044150088, created on 17 February 2023 (15 pages)
13 February 2023Memorandum and Articles of Association (24 pages)
8 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2023Registration of charge 028044150087, created on 20 December 2022 (22 pages)
3 January 2023Registration of charge 028044150086, created on 21 December 2022 (101 pages)
30 December 2022Statement of company's objects (2 pages)
22 December 2022Registration of charge 028044150085, created on 20 December 2022 (26 pages)
22 December 2022Registration of charge 028044150084, created on 20 December 2022 (41 pages)
20 October 2022Satisfaction of charge 028044150081 in full (4 pages)
20 October 2022Satisfaction of charge 028044150083 in full (4 pages)
13 October 2022Satisfaction of charge 028044150082 in full (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 30 September 2021 (35 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 January 2022Appointment of Mr Jeremy David Wiles as a director on 28 January 2022 (2 pages)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
22 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (39 pages)
22 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
19 April 2021Director's details changed for Mr Christopher Keith Dickinson on 7 April 2021 (2 pages)
8 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
21 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
21 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
21 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (34 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
22 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
22 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
22 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
22 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
16 October 2019Solvency Statement dated 20/09/19 (1 page)
16 October 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 20/09/2019
(1 page)
16 October 2019Statement of capital on 16 October 2019
  • GBP 248,470
(3 pages)
16 October 2019Statement by Directors (1 page)
14 August 2019Amended audit exemption subsidiary accounts made up to 30 September 2018 (39 pages)
9 August 2019Audit exemption subsidiary accounts made up to 30 September 2018 (39 pages)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
23 May 2019Satisfaction of charge 69 in full (4 pages)
23 May 2019Satisfaction of charge 63 in full (4 pages)
23 May 2019Satisfaction of charge 73 in full (4 pages)
23 May 2019Satisfaction of charge 62 in full (4 pages)
23 May 2019Satisfaction of charge 64 in full (4 pages)
23 May 2019Satisfaction of charge 028044150076 in full (4 pages)
23 May 2019Satisfaction of charge 70 in full (4 pages)
23 May 2019Satisfaction of charge 71 in full (4 pages)
23 May 2019Satisfaction of charge 028044150077 in full (4 pages)
23 May 2019Satisfaction of charge 028044150079 in full (4 pages)
23 May 2019Satisfaction of charge 72 in full (4 pages)
23 May 2019Satisfaction of charge 65 in full (4 pages)
23 May 2019Satisfaction of charge 67 in full (4 pages)
23 May 2019Satisfaction of charge 68 in full (4 pages)
17 May 2019Satisfaction of charge 61 in full (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 January 2019Registration of charge 028044150083, created on 28 January 2019 (16 pages)
11 January 2019Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages)
10 January 2019Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages)
10 January 2019Termination of appointment of Michael Gerard Hill as a director on 8 January 2019 (1 page)
12 November 2018Registration of charge 028044150082, created on 29 October 2018 (21 pages)
1 November 2018Registration of charge 028044150081, created on 29 October 2018 (81 pages)
18 May 2018Full accounts made up to 30 September 2017 (43 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 July 2017Full accounts made up to 30 September 2016 (38 pages)
28 July 2017Full accounts made up to 30 September 2016 (38 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 January 2017Registration of charge 028044150080, created on 6 January 2017 (11 pages)
10 January 2017Registration of charge 028044150080, created on 6 January 2017 (11 pages)
12 December 2016Registration of charge 028044150079, created on 8 December 2016 (10 pages)
12 December 2016Registration of charge 028044150079, created on 8 December 2016 (10 pages)
28 November 2016Registration of charge 028044150078, created on 7 November 2016 (50 pages)
28 November 2016Registration of charge 028044150078, created on 7 November 2016 (50 pages)
3 June 2016Full accounts made up to 30 September 2015 (37 pages)
3 June 2016Full accounts made up to 30 September 2015 (37 pages)
14 May 2016Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
14 May 2016Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
14 May 2016Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
14 May 2016Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 248,470
(5 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 248,470
(5 pages)
29 February 2016Registration of charge 028044150077, created on 18 February 2016 (24 pages)
29 February 2016Registration of charge 028044150077, created on 18 February 2016 (24 pages)
23 February 2016Registration of charge 028044150076, created on 18 February 2016 (21 pages)
23 February 2016Registration of charge 028044150076, created on 18 February 2016 (21 pages)
8 April 2015Full accounts made up to 30 September 2014 (41 pages)
8 April 2015Full accounts made up to 30 September 2014 (41 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 248,470
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 248,470
(5 pages)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
1 July 2014Part of the property or undertaking has been released from charge 64 (5 pages)
1 July 2014Part of the property or undertaking has been released from charge 64 (5 pages)
8 May 2014Full accounts made up to 30 September 2013 (40 pages)
8 May 2014Full accounts made up to 30 September 2013 (40 pages)
29 April 2014Registration of charge 028044150075
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
29 April 2014Registration of charge 028044150075
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
15 April 2014Registration of charge 028044150074 (12 pages)
15 April 2014Registration of charge 028044150074 (12 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 248,470
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 248,470
(5 pages)
3 July 2013Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
3 July 2013Part of the property or undertaking has been released and no longer forms part of charge 61 (5 pages)
9 May 2013Full accounts made up to 30 September 2012 (39 pages)
9 May 2013Full accounts made up to 30 September 2012 (39 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 73 (10 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 73 (10 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (42 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (42 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 72 (24 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 72 (24 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 71 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 71 (10 pages)
1 September 2011Appointment of Mr Michael Hill as a director (2 pages)
1 September 2011Termination of appointment of David Pugh as a director (1 page)
1 September 2011Termination of appointment of David Pugh as a director (1 page)
1 September 2011Appointment of Mr Michael Hill as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (39 pages)
3 June 2011Full accounts made up to 30 September 2010 (39 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 70 (10 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 70 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 68 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 69 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 69 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 68 (10 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 67 (19 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 67 (19 pages)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register inspection address has been changed (1 page)
10 March 2011Particulars of a mortgage or charge/MG09 / charge no: 66 (12 pages)
10 March 2011Particulars of a mortgage or charge/MG09 / charge no: 66 (12 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 65 (24 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 65 (24 pages)
21 December 2010Resolutions
  • RES13 ‐ Accession deed, deed of pledge 13/12/2010
(3 pages)
21 December 2010Resolutions
  • RES13 ‐ Accession deed, deed of pledge 13/12/2010
(3 pages)
28 April 2010Full accounts made up to 30 September 2009 (44 pages)
28 April 2010Full accounts made up to 30 September 2009 (44 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 64 (9 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 64 (9 pages)
29 March 2010Director's details changed for Mr Haroon Rashid Sheikh on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Haroon Rashid Sheikh on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Stewart George Wallace on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Stewart George Wallace on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 March 2010Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 26 March 2010 (1 page)
18 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2009Full accounts made up to 30 September 2008 (19 pages)
24 June 2009Full accounts made up to 30 September 2008 (19 pages)
16 April 2009Return made up to 29/03/09; full list of members (4 pages)
16 April 2009Return made up to 29/03/09; full list of members (4 pages)
11 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
11 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 63 (6 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 63 (6 pages)
5 September 2008Return made up to 29/03/08; full list of members (4 pages)
5 September 2008Return made up to 29/03/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 62 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 62 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 61 (16 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 61 (16 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(2 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(2 pages)
28 February 2008Full accounts made up to 30 September 2006 (17 pages)
28 February 2008Full accounts made up to 30 September 2006 (17 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
16 April 2007Director resigned (1 page)
16 April 2007Return made up to 29/03/07; full list of members (8 pages)
16 April 2007Director resigned (1 page)
16 April 2007Return made up to 29/03/07; full list of members (8 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
25 September 2006Return made up to 29/03/06; full list of members (8 pages)
25 September 2006Return made up to 29/03/06; full list of members (8 pages)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
28 November 2005Conve 08/08/03 (1 page)
28 November 2005Resolutions
  • RES13 ‐ Purchase agreement 30/09/05
(1 page)
28 November 2005Conve 08/08/03 (1 page)
28 November 2005Resolutions
  • RES13 ‐ Purchase agreement 30/09/05
(1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (10 pages)
13 July 2005Particulars of mortgage/charge (10 pages)
11 July 2005Full accounts made up to 30 September 2004 (18 pages)
11 July 2005Full accounts made up to 30 September 2004 (18 pages)
5 July 2005Return made up to 29/03/05; full list of members (8 pages)
5 July 2005Return made up to 29/03/05; full list of members (8 pages)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2005Declaration of assistance for shares acquisition (8 pages)
30 June 2005Declaration of assistance for shares acquisition (8 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 30 September 2003 (18 pages)
2 November 2004Full accounts made up to 30 September 2003 (18 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 June 2004Return made up to 29/03/04; full list of members (8 pages)
4 June 2004Return made up to 29/03/04; full list of members (8 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (3 pages)
9 January 2004New secretary appointed (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Ad 26/06/02--------- us$ si [email protected] (2 pages)
16 September 2003Ad 26/06/02--------- us$ si [email protected] (2 pages)
16 September 2003Us$ ic 146/0 08/08/03 us$ sr [email protected]=146 (1 page)
16 September 2003Us$ ic 146/0 08/08/03 us$ sr [email protected]=146 (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Ad 08/08/02--------- us$ si [email protected] (4 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2003Ad 08/08/02--------- us$ si [email protected] (4 pages)
14 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
14 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 29/03/03; full list of members (11 pages)
1 June 2003Return made up to 29/03/03; full list of members (11 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 29/03/02; full list of members (15 pages)
4 November 2002Return made up to 29/03/02; full list of members (15 pages)
17 August 2002Resolutions
  • RES13 ‐ Financial asst 06/08/02
(2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Resolutions
  • RES13 ‐ Financial asst 06/08/02
(2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Declaration of assistance for shares acquisition (7 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Declaration of assistance for shares acquisition (8 pages)
17 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Declaration of assistance for shares acquisition (7 pages)
17 August 2002Declaration of assistance for shares acquisition (8 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
12 July 2002Memorandum and Articles of Association (24 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2002Nc inc already adjusted 26/06/02 (1 page)
12 July 2002Ad 26/06/02--------- us$ si [email protected]=139 us$ ic 0/139 (2 pages)
12 July 2002Conve 26/06/02 (1 page)
12 July 2002Memorandum and Articles of Association (24 pages)
12 July 2002Conve 26/06/02 (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2002Nc inc already adjusted 26/06/02 (1 page)
12 July 2002Ad 26/06/02--------- us$ si [email protected]=139 us$ ic 0/139 (2 pages)
4 October 2001Group of companies' accounts made up to 30 September 2000 (30 pages)
4 October 2001Group of companies' accounts made up to 30 September 2000 (30 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
14 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
14 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
15 March 2001Full group accounts made up to 30 September 1999 (30 pages)
15 March 2001Full group accounts made up to 30 September 1999 (30 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of mortgage charge released/ceased (2 pages)
26 July 2000Declaration of mortgage charge released/ceased (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000£ ic 265395/248470 05/05/00 £ sr 16925@1=16925 (1 page)
14 June 2000£ ic 265395/248470 05/05/00 £ sr 16925@1=16925 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Return made up to 29/03/00; full list of members (12 pages)
22 May 2000Return made up to 29/03/00; full list of members (12 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 May 2000Registered office changed on 02/05/00 from: the lodge morven house morven park the causeway potters bar hertfordshire EN6 5YA (1 page)
2 May 2000Registered office changed on 02/05/00 from: the lodge morven house morven park the causeway potters bar hertfordshire EN6 5YA (1 page)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000£ ic 330500/265395 23/02/00 £ sr 65105@1=65105 (1 page)
9 March 2000£ ic 330500/265395 23/02/00 £ sr 65105@1=65105 (1 page)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 29/03/98; change of members (7 pages)
20 August 1999Return made up to 29/03/99; no change of members (6 pages)
20 August 1999Return made up to 29/03/99; no change of members (6 pages)
20 August 1999Return made up to 29/03/98; change of members (7 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Full group accounts made up to 30 September 1998 (33 pages)
3 August 1999Full group accounts made up to 30 September 1998 (33 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
10 March 1999Auditor's resignation (1 page)
10 March 1999Auditor's resignation (1 page)
23 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
23 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
30 October 1997Ad 23/09/97--------- £ si [email protected]=5000 £ ic 325500/330500 (2 pages)
30 October 1997Ad 23/09/97--------- £ si [email protected]=5000 £ ic 325500/330500 (2 pages)
8 June 1997Ad 18/12/96--------- £ si 309300@1 (3 pages)
8 June 1997Ad 27/05/97--------- £ si [email protected]=5000 £ ic 320500/325500 (2 pages)
8 June 1997Ad 18/12/96--------- £ si 309300@1 (3 pages)
8 June 1997Ad 18/12/96--------- £ si [email protected] (2 pages)
8 June 1997Ad 18/12/96--------- £ si [email protected] (2 pages)
8 June 1997Ad 27/05/97--------- £ si [email protected]=5000 £ ic 320500/325500 (2 pages)
4 June 1997Return made up to 29/03/97; full list of members (9 pages)
4 June 1997Return made up to 29/03/96; full list of members (7 pages)
4 June 1997Return made up to 29/03/97; full list of members (9 pages)
4 June 1997Return made up to 29/03/96; full list of members (7 pages)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997£ nc 1000/1000000 06/11/96 (1 page)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1997£ nc 1000/1000000 06/11/96 (1 page)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 April 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(15 pages)
1 April 1997Memorandum and Articles of Association (15 pages)
1 April 1997Memorandum and Articles of Association (15 pages)
1 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 April 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(15 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
10 April 1996Registered office changed on 10/04/96 from: the old church 48 verulam road st.albans herts AL3 4DH (1 page)
10 April 1996Registered office changed on 10/04/96 from: the old church 48 verulam road st.albans herts AL3 4DH (1 page)
8 March 1996Auditor's resignation (1 page)
8 March 1996Auditor's resignation (1 page)
4 March 1996Full accounts made up to 31 March 1995 (13 pages)
4 March 1996Full accounts made up to 31 March 1995 (13 pages)
13 June 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 June 1995Accounts for a small company made up to 31 March 1994 (7 pages)
5 June 1995Ad 30/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Ad 30/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 November 1994Return made up to 29/03/94; full list of members (5 pages)
30 November 1994Return made up to 29/03/94; full list of members (5 pages)
29 March 1993Incorporation (17 pages)
29 March 1993Incorporation (17 pages)