London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Barbara Ruth Christopher |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 11 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Director Name | Brian John Christopher |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 11 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Secretary Name | Brian John Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 11 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Director Name | Richard Robert Edward Christopher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 9 Millcombe Way Walton Le Dale Preston Lancashire PR5 4NB |
Secretary Name | Richard Robert Edward Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 9 Millcombe Way Walton Le Dale Preston Lancashire PR5 4NB |
Director Name | Allyson Kay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2004) |
Role | Company Director |
Correspondence Address | 12 Folks Wood Way Stone Street Lympne Hythe Kent CT21 4EW |
Director Name | Michael Anthony Stratford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anne Hathaway Drive Churchdown Gloucestershire GL3 2PX Wales |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Mr Richard Cyril Campbell Saville |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2004) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fairings Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Director Name | Carole Andrews |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 155 Watermoor Road Cirencester Gloucestershire GL7 1LF Wales |
Director Name | Margaret Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Personnel Professional |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Director Name | Mr Nicholas George Andreas Ktori |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Manor Park Close Moseley Birmingham West Midlands B13 9SL |
Director Name | Scott Morrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2013) |
Role | Director And Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(19 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58.4k at £1 | Craegmoor Care (Holdings) LTD 100.00% Preference |
---|---|
1 at £1 | Craegmoor Care (Holdings) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £152,000 |
Gross Profit | £70,000 |
Net Worth | £1,583,000 |
Current Liabilities | £116,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
12 January 1998 | Delivered on: 14 January 1998 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hawk street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 December 1997 | Delivered on: 18 December 1997 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 1996 | Delivered on: 5 March 1996 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 forest street burnley lancashire and assigns the related rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
20 December 1995 | Delivered on: 22 December 1995 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hawk street burnley lancs all fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 1995 | Delivered on: 22 December 1995 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 talbot street burnley lancs all fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 September 2010 | Delivered on: 29 September 2010 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H indtherm, 116 wellington road, dudley t/n WM721339. F/h 24 ounsdale road, wombourne t/n SF528634. F/h 1A lyndon grove, wall heath, kingswinford t/n WM952453 (for details of further properties charged please refer to form MG01) see image for full details. Fully Satisfied |
20 December 1995 | Delivered on: 22 December 1995 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 forest street burnley lancashire all fixtures and fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever 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 March 2006 | Delivered on: 21 March 2006 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 19 charolais crescent lightwood stoke on trent t/n SF408797,33 forest street burnley t/n LA737946, 41 forest street burnley t/n LA737952, for details of further properties charged, please refer to form 395, see the mortgage charge document for full details,. See the mortgage charge document for full details. Fully Satisfied |
11 March 2006 | Delivered on: 21 March 2006 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 19 charolais crescent lightwood stoke on trent t/n SF408797,33 forest street burnley t/n LA737946, 41 forest street burnley t/n LA737952, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
11 March 2006 | Delivered on: 21 March 2006 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 33 forest street burnley t/n LA737946, 41 forest street burnley t/n LA737952, 43 forest street burley t/n LA486752, for details of further properties charged, please refer to for. 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 |
18 August 2005 | Delivered on: 2 September 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC (As Security Agent for the Lenders) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the gatehouse 33 turrall street worcester t/n WR95926 togetherwith all buildings and fixtures (includi. See the mortgage charge document for full details. Fully Satisfied |
18 August 2005 | Delivered on: 2 September 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor homes limited to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the gatehouse 33 turrall street worcester t/n WR95926 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
18 August 2005 | Delivered on: 2 September 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the chargee (or any of them)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the gatehouse 33 turrall street worcester t/n WR95926 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
21 January 2005 | Delivered on: 28 January 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17 suffolk road orchard grange lightwood stoke on trent t/no SF430991 together with all buildings and fixtures. Fully Satisfied |
21 January 2005 | Delivered on: 28 January 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17 suffolk road orchard grange lightwood stoke on trent t/no SF430991 together with all buildings and fixtures. Fully Satisfied |
20 December 1995 | Delivered on: 22 December 1995 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 45 forest street burnley lancs with all fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 January 2005 | Delivered on: 28 January 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17 suffolk road orchard grange lightwood stoke on trent t/no SF430991 together with all buildings and fixtures. Fully Satisfied |
31 December 2004 | Delivered on: 6 January 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from craegmoor homes limited 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 |
17 October 2003 | Delivered on: 6 November 2003 Satisfied on: 15 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from craegmoor homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 33 forest street burnley (BB11 2SA) t/n LA737946, 41 forest street burnley (BB11 2SA) t/n LA737952, 43 forest burnley (BB11 2SA)t/n LA486752 for further details of the properties charged please refer to the form 395. 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 |
17 October 2003 | Delivered on: 6 November 2003 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 33 forest street burnley (BB11 2SA) t/n LA737946, 41 forest street burnley (BB11 2SA) t/n LA737952, 43 forest burnley (BB11 2SA)t/n LA486752 for further details of the properties. 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 |
17 October 2003 | Delivered on: 6 November 2003 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 33 forest street burnley (BB11 2SA) t/n LA737946, 41 forest street burnley (BB11 2SA) t/n LA737952, 43 forest burnley (BB11 2SA)t/n LA486752 for further details of the properties. 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 |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hawk street burnley lancashire t/n-LA307346. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 forest street, burnley, lancashire title no: LA113505. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 talbot street, burnley, lancashire title no: LA485170. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 15 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 birkrigg digmoor skelmersdale lancashire t/n LA455730. Fully Satisfied |
25 November 1995 | Delivered on: 6 December 1995 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hawk street burnley lancashire t/n LA305613. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 6 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 belfield skelmersdale lancashire LA464349. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 forest street burnley lancashire t/no: LA430254. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 forest street burnley lancashire t/n LA631027. Fully Satisfied |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 12 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hawk street burnley lancashire t/no.LA470335. Fully Satisfied |
16 January 1998 | Delivered on: 17 January 1998 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 9 hawk street burnley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 1998 | Delivered on: 14 January 1998 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 43/45 forest street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 1998 | Delivered on: 14 January 1998 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 41 forest street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 1998 | Delivered on: 14 January 1998 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hawk street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 1998 | Delivered on: 14 January 1998 Satisfied on: 17 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 talbot street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 December 1995 | Delivered on: 7 December 1995 Satisfied on: 14 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hawk street,burnley,lancashire,fixed charge the equipment and goods (if any) and all other fixtures,fittings,plant and machinery which may from time to time be erected on or affixed to the propertyplease see ch microfiche for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page) |
11 May 2011 | Termination of appointment of Nicholas Ktori as a director (1 page) |
11 May 2011 | Termination of appointment of Nicholas Ktori as a director (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (18 pages) |
6 May 2011 | Memorandum and Articles of Association (18 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Scott Morrison as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Director's details changed for Nicholas George Andreas Ktori on 15 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Scott Morrison on 15 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Scott Morrison on 15 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Nicholas George Andreas Ktori on 15 August 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 39 (18 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 39 (18 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
15 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
1 July 2008 | Director appointed scott morrison (2 pages) |
1 July 2008 | Director appointed scott morrison (2 pages) |
1 July 2008 | Director appointed nicholas george andreas ktori (2 pages) |
1 July 2008 | Director appointed nicholas george andreas ktori (2 pages) |
19 May 2008 | Appointment terminated director peter cavanagh (1 page) |
19 May 2008 | Appointment terminated director peter cavanagh (1 page) |
19 May 2008 | Appointment terminated director christine cameron (1 page) |
19 May 2008 | Appointment terminated director christine cameron (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
18 September 2007 | Return made up to 15/08/07; full list of members (8 pages) |
18 September 2007 | Return made up to 15/08/07; full list of members (8 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members
|
6 September 2006 | Return made up to 15/08/06; full list of members
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
21 March 2006 | Particulars of mortgage/charge (11 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (11 pages) |
21 March 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Particulars of mortgage/charge (9 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members
|
15 September 2005 | Return made up to 15/08/05; full list of members
|
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Memorandum and Articles of Association (8 pages) |
3 May 2005 | Memorandum and Articles of Association (8 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Particulars of mortgage/charge (9 pages) |
28 January 2005 | Particulars of mortgage/charge (9 pages) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Particulars of mortgage/charge (8 pages) |
6 January 2005 | Particulars of mortgage/charge (8 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (4 pages) |
9 November 2004 | New director appointed (4 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 September 2004 | Return made up to 15/08/04; full list of members
|
29 September 2004 | Return made up to 15/08/04; full list of members
|
9 September 2004 | Auditor's resignation (2 pages) |
9 September 2004 | Auditor's resignation (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
7 June 2004 | Accounting reference date shortened from 17/10/04 to 31/12/03 (1 page) |
7 June 2004 | Accounting reference date shortened from 17/10/04 to 31/12/03 (1 page) |
27 May 2004 | Full accounts made up to 17 October 2003 (13 pages) |
27 May 2004 | Full accounts made up to 17 October 2003 (13 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Accounting reference date shortened from 30/11/03 to 17/10/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 30/11/03 to 17/10/03 (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 11 acresbrook road higham burnley lancashire BB12 9BY (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 11 acresbrook road higham burnley lancashire BB12 9BY (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Particulars of mortgage/charge (9 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2003 | Particulars of mortgage/charge (8 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2003 | Particulars of mortgage/charge (9 pages) |
6 November 2003 | Particulars of mortgage/charge (8 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | Resolutions
|
18 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 30 November 2002 (12 pages) |
23 April 2003 | Full accounts made up to 30 November 2002 (12 pages) |
9 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 30 November 2001 (12 pages) |
9 May 2002 | Full accounts made up to 30 November 2001 (12 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (13 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (13 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 30 November 1999 (12 pages) |
23 May 2000 | Full accounts made up to 30 November 1999 (12 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
19 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
29 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Ad 20/12/95--------- £ si 58400@1 (2 pages) |
15 March 1996 | Ad 20/12/95--------- £ si 58400@1 (2 pages) |
5 March 1996 | Particulars of mortgage/charge (8 pages) |
5 March 1996 | Particulars of mortgage/charge (8 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 100/150100 20/12/95 (3 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 100/150100 20/12/95 (3 pages) |
27 February 1996 | Ad 20/12/95--------- £ si 58400@1=58400 £ ic 1/58401 (2 pages) |
27 February 1996 | Ad 20/12/95--------- £ si 58400@1=58400 £ ic 1/58401 (2 pages) |
23 February 1996 | Accounting reference date notified as 30/11 (1 page) |
23 February 1996 | Accounting reference date notified as 30/11 (1 page) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
7 December 1995 | Particulars of mortgage/charge (10 pages) |
7 December 1995 | Particulars of mortgage/charge (10 pages) |
6 December 1995 | Particulars of mortgage/charge (10 pages) |
6 December 1995 | Particulars of mortgage/charge (10 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
15 August 1995 | Incorporation (20 pages) |
15 August 1995 | Incorporation (20 pages) |