Company NameAnnington Developments Limited
Company StatusActive
Company Number03818330
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Secretary NameStephen Sui Sang Leung
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameDavid Tudor-Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(23 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameHon John William Blackstock Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration5 days (resigned 03 August 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5a Montpelier Grove
London
NW5 2XD
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration2 years (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration12 months (resigned 27 July 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2000)
RoleInvestment Banker
Correspondence Address17 The Mount
London
NW3 6SZ
Director NameMr James Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 days after company formation)
Appointment Duration21 years, 9 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameBarry Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 days after company formation)
Appointment Duration13 years, 5 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameJanet Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration7 years (resigned 09 August 2007)
RoleLand Director
Correspondence Address7 Whitman Close
Barnack
Stamford
Lincolnshire
PE9 3EL
Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration21 years, 7 months (resigned 08 March 2022)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 22 February 2001)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameBarry Chambers
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 2001)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street, Little Gransden
Sandy
Bedfordshire
SG19 3DU
Director NameMr Ian Stuart Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameRachel Ann Luft
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameAndrew Peter Chadd
NationalityBritish
StatusResigned
Appointed13 October 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteannington.co.uk
Telephone020 81273743
Telephone regionLondon

Location

Registered AddressHays Lane House
1 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.01Annington Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,867,000
Cash£518,000
Current Liabilities£6,440,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 34 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £80,640 due or to become due from the company to the chargee.
Particulars: Plot 129 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 130 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £73,500 due or to become due from the company to the chargee.
Particulars: Plot 132 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £80,640 due or to become due from the company to the chargee.
Particulars: Plot 133 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 116 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £70,086 due or to become due from the company to the chargee.
Particulars: Plot 58 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £88,463 due or to become due from the company to the chargee.
Particulars: Plot 150 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 151 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 152 royal park estate radington way quedgeley.
Outstanding
25 September 2009Delivered on: 9 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,999 due or to become due from the company to the chargee.
Particulars: Cneturian way hucclecote road hucclecote.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £73,500 due or to become due from the company to the chargee.
Particulars: Plot 153 royal park estate radington way quedgeley.
Outstanding
16 March 2010Delivered on: 19 March 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £96,247 due or to become due from the company to the chargee.
Particulars: Plot 106 royal park radington way quedgeley.
Outstanding
16 March 2010Delivered on: 19 March 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £88,463 due or to become due from the company to the chargee.
Particulars: Plot 57 royal park radington way quedgeley.
Outstanding
16 March 2010Delivered on: 19 March 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £88,463 due or to become due from the company to the chargee.
Particulars: Plot 56 royal park radington way quedgeley.
Outstanding
16 March 2010Delivered on: 19 March 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 55 royal park radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £79,968 due or to become due from the company to the chargee.
Particulars: Plot 101 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £87,736 due or to become due from the company to the chargee.
Particulars: Plot 102 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 27 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 26 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £79,968 due or to become due from the company to the chargee.
Particulars: Plot 24 the place lynton avenue queensway quedgeley.
Outstanding
25 September 2009Delivered on: 9 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Charge
Secured details: £77,616 due or to become due from the company to the chargee.
Particulars: Centurian way hucclecote road hucclecote.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £70,086 due or to become due from the company to the chargee.
Particulars: Plot 23 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 114 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 113 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 60 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 59 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 58 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 57 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £96,247 due or to become due from the company to the chargee.
Particulars: Plot 33 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £73,500 due or to become due from the company to the chargee.
Particulars: Plot 53 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £70,086 due or to become due from the company to the chargee.
Particulars: Plot 54 royal park estate radington way quedgeley.
Outstanding
25 September 2009Delivered on: 9 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £77,616 due or to become due from the company to the chargee.
Particulars: Centurian way hucclecote road hucclecote.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £87,736 due or to become due from the company to the chargee.
Particulars: Plot 98 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £70,086 due or to become due from the company to the chargee.
Particulars: Plot 99 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £87,736 due or to become due from the company to the chargee.
Particulars: Plot 110 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £80,640 due or to become due from the company to the chargee.
Particulars: Plot 117 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £96,247 due or to become due from the company to the chargee.
Particulars: Plot 70 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £96,247 due or to become due from the company to the chargee.
Particulars: Plot 71 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £87,736 due or to become due from the company to the chargee.
Particulars: Plot 146 royal park estate radington way quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 28 the place lynton avenue queensway quedgeley.
Outstanding
26 January 2010Delivered on: 29 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 29 the place lynton avenue queensway quedgeley.
Outstanding
15 January 2010Delivered on: 27 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 68 royal park estate radington way quedgeley.
Outstanding
30 April 2009Delivered on: 8 May 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at east anton andover t/no HP642534.
Outstanding
15 January 2010Delivered on: 27 January 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 67 royal park estate radington way quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 101 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 100 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 109 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 108 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 107 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 105 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 104 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 14, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 13, area B3 the place quedgeley.
Outstanding
28 February 2007Delivered on: 5 March 2007
Persons entitled: The Royal Bank of Scotland (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each chargor charges their respective investments by way of fixed charge including all rights of enforcement of the same.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 12, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 11, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 10, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 9, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,291 due or to become due from the company to the chargee.
Particulars: Plot 8, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 19, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 20, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 21, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 22, area B3 the place quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 102 area B2 royal park quedgeley.
Outstanding
28 February 2007Delivered on: 5 March 2007
Persons entitled: The Royal Bank of Scotland (Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges by way of fixed charge the account including all rights of enforcement of the same. See the mortgage charge document for full details.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 103 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 72 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 74 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 75 area B2 royal park quedgeley.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 73 area B2 royal park quedgeley.
Outstanding
22 October 2009Delivered on: 4 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £77,616 due or to become due from the company to the chargee.
Particulars: Plot 46 centurian walk hucclecote road.
Outstanding
22 October 2009Delivered on: 4 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,999 due or to become due from the company to the chargee.
Particulars: Plot 44 centurian walk hucclecote road.
Outstanding
22 October 2009Delivered on: 4 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £77,616 due or to become due from the company to the chargee.
Particulars: Plot 45 centurian walk hucclecote road.
Outstanding
22 October 2009Delivered on: 4 November 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,999 due or to become due from the company to the chargee.
Particulars: Plot 43 centurian walk hucclecote road.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 106 the place (area B3) quedgeley.
Outstanding
20 October 2005Delivered on: 1 November 2005
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever.
Particulars: The investments including all rights of enforcements of the same, being 500 ordinary shares in the issued share capital of the borrower and any related income. See the mortgage charge document for full details.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 71 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 72 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 73 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 75 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 76 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 77 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 103 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 104 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 105 the place (area B3) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 23 royal park (area 2B) quedgeley.
Outstanding
19 May 2005Delivered on: 1 June 2005
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments being the interest of the company in 500 x ordinary shares and 500 y ordinary shares in the issued share capital of the borrower and any related income offer right or benefit,. See the mortgage charge document for full details.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 24 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 25 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 26 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 27 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 28 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £68,796 due or to become due from the company to the chargee.
Particulars: Plot 29 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 30 royal park (area 2B) quedgeley.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 31 royal park (area 2B) quedgeley.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being plot numbers 156-165 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being plot numbers 141-146 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
22 October 2009Delivered on: 24 October 2009
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £61,158 due or to become due from the company to the chargee.
Particulars: Plot 32 roayal park (area 2B) quedgeley.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being plot numbers 166-175 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being plot numbers 138-140 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being plot numbers 147-149 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being plot numbers 113-117 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 156 royal park estate, radington way, quedgeley.
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £88,463 due or to become due from the company to the chargee.
Particulars: Plot 157 royal park estate, radington way, quedgeley.
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £88,463 due or to become due from the company to the chargee.
Particulars: Plot 154 royal park estate, radington way, quedgeley.
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £91,088 due or to become due from the company to the chargee.
Particulars: Plot 155 royal park estate, radington way, quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal mortgage
Secured details: £88,463 due or to become due from the company to the chargee.
Particulars: Plot 35 royal park estate radington way quedgeley.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £73,500 due or to become due from the company to the chargee.
Particulars: Plot 131 royal park estate radington way quedgeley.
Outstanding
23 November 2004Delivered on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from annington wates (cove) limited to the chargee on any account whatsoever.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same.
Outstanding

Filing History

28 November 2023Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 28 November 2023 (1 page)
28 November 2023Change of details for Annington Developments (Holdings) Limited as a person with significant control on 17 November 2023 (2 pages)
23 September 2023Full accounts made up to 31 March 2023 (19 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 May 2023Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages)
27 September 2022Full accounts made up to 31 March 2022 (20 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page)
30 November 2021Full accounts made up to 31 March 2021 (20 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 June 2021Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages)
1 June 2021Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page)
23 April 2021Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page)
23 April 2021Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages)
23 April 2021Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages)
31 March 2021Full accounts made up to 31 March 2020 (18 pages)
7 July 2020Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (17 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (18 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(4 pages)
7 October 2015Full accounts made up to 31 March 2015 (14 pages)
7 October 2015Full accounts made up to 31 March 2015 (14 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP .01
(4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP .01
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
7 February 2013Termination of appointment of Ian Hudson as a director (2 pages)
7 February 2013Termination of appointment of Ian Hudson as a director (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
13 August 2012Full accounts made up to 31 March 2012 (16 pages)
13 August 2012Full accounts made up to 31 March 2012 (16 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
20 July 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
20 July 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 21/03/2012
(31 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 21/03/2012
(31 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (17 pages)
2 October 2010Full accounts made up to 31 March 2010 (17 pages)
17 August 2010Director's details changed for Barry Chambers on 24 July 2010 (2 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Barry Chambers on 24 July 2010 (2 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 106 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 110 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 110 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 109 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 109 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 106 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 111 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 111 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 107 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 107 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 108 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 108 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 103 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 102 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 105 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 102 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 105 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 103 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 98 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 89 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 89 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 93 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 101 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 94 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 98 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 93 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 101 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 90 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 90 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 94 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 85 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 88 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 88 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 85 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 81 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 80 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 77 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 70 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 70 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 69 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 82 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 71 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 71 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 79 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 69 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 77 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 78 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 78 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 84 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 83 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 83 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 81 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 82 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 79 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 84 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 80 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
23 November 2009Director's details changed for Ian Stuart Hudson on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Ian Stuart Hudson on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Ian Stuart Hudson on 1 October 2009 (3 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 54 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 55 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 58 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 56 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 47 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 54 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 49 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 49 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 57 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 45 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 45 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 47 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 56 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 55 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 58 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 57 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
12 November 2009Full accounts made up to 31 March 2009 (15 pages)
12 November 2009Full accounts made up to 31 March 2009 (15 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 October 2008Full accounts made up to 31 March 2008 (15 pages)
1 October 2008Full accounts made up to 31 March 2008 (15 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
12 March 2008Full accounts made up to 31 March 2007 (12 pages)
12 March 2008Full accounts made up to 31 March 2007 (12 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
30 August 2006Return made up to 24/07/06; full list of members (8 pages)
30 August 2006Return made up to 24/07/06; full list of members (8 pages)
24 November 2005Full accounts made up to 31 March 2005 (10 pages)
24 November 2005Full accounts made up to 31 March 2005 (10 pages)
1 November 2005Particulars of mortgage/charge (9 pages)
1 November 2005Particulars of mortgage/charge (9 pages)
24 August 2005Return made up to 24/07/05; full list of members (8 pages)
24 August 2005Return made up to 24/07/05; full list of members (8 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
8 December 2004Particulars of mortgage/charge (9 pages)
8 December 2004Particulars of mortgage/charge (9 pages)
1 September 2004Full accounts made up to 31 March 2004 (9 pages)
1 September 2004Full accounts made up to 31 March 2004 (9 pages)
20 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (2 pages)
20 October 2003Full accounts made up to 31 March 2003 (8 pages)
20 October 2003Full accounts made up to 31 March 2003 (8 pages)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003Return made up to 24/07/03; full list of members (8 pages)
15 August 2003Return made up to 24/07/03; full list of members (8 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
21 August 2002Return made up to 28/07/02; full list of members (8 pages)
21 August 2002Return made up to 28/07/02; full list of members (8 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
6 September 2001Full accounts made up to 31 March 2001 (8 pages)
6 September 2001Full accounts made up to 31 March 2001 (8 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Return made up to 28/07/00; full list of members; amend (7 pages)
11 December 2000Return made up to 28/07/00; full list of members; amend (7 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
13 November 2000New director appointed (4 pages)
13 November 2000New director appointed (4 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Return made up to 28/07/00; full list of members (7 pages)
27 October 2000Return made up to 28/07/00; full list of members (7 pages)
27 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Location of register of members (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Location of register of members (1 page)
14 August 2000Director resigned (1 page)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Location of register of members (1 page)
9 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 December 1999Registered office changed on 06/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (5 pages)
9 August 1999New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (5 pages)
28 July 1999Incorporation (28 pages)
28 July 1999Incorporation (28 pages)